About

Registered Number: 03265018
Date of Incorporation: 17/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 6 Russell Place, Nottingham, NG1 5HJ

 

Ernest Properties Ltd was registered on 17 October 1996, it has a status of "Active". We do not know the number of employees at this business. This company has 3 directors listed as Hutchinson, Deborah, Bond, Charles Richard William, Manford, Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Charles Richard William 19 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Deborah 31 March 2016 - 1
MANFORD, Kathleen 17 December 1996 01 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 24 October 2016
AP03 - Appointment of secretary 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AUD - Auditor's letter of resignation 30 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 20 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 07 October 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 08 September 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 26 August 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 17 November 1997
225 - Change of Accounting Reference Date 06 August 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
287 - Change in situation or address of Registered Office 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
CERTNM - Change of name certificate 16 December 1996
RESOLUTIONS - N/A 15 December 1996
RESOLUTIONS - N/A 15 December 1996
RESOLUTIONS - N/A 15 December 1996
123 - Notice of increase in nominal capital 15 December 1996
NEWINC - New incorporation documents 17 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.