You are here: bizstats.co.uk > a-z index > 6 list > 66 list

66/67 Ermine Street Management Company Limited ST. IVES


Founded in 2000, 66/67 Ermine Street Management Company, classified under reg no. 04099757 is an active company. Currently registered at 15 Station Road PE27 5BH, St. Ives the company has been in the business for twenty five years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has one director. Dean P., appointed on 10 November 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

66/67 Ermine Street Management Company Limited Address / Contact

Office Address 15 Station Road
Town St. Ives
Post code PE27 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04099757
Date of Incorporation Tue, 31st Oct 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (375 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Dean P.

Position: Director

Appointed: 10 November 2021

James H.

Position: Director

Appointed: 10 November 2021

Resigned: 13 November 2024

Erika P.

Position: Secretary

Appointed: 30 October 2016

Resigned: 10 November 2021

Paul B.

Position: Director

Appointed: 31 December 2014

Resigned: 10 November 2021

Erika P.

Position: Director

Appointed: 28 September 2014

Resigned: 10 November 2021

David T.

Position: Secretary

Appointed: 01 February 2009

Resigned: 30 October 2016

David T.

Position: Director

Appointed: 18 December 2002

Resigned: 31 December 2014

Stephen D.

Position: Director

Appointed: 31 October 2000

Resigned: 13 October 2008

Stephen D.

Position: Secretary

Appointed: 31 October 2000

Resigned: 01 February 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2000

Resigned: 31 October 2000

Maria D.

Position: Director

Appointed: 31 October 2000

Resigned: 18 December 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Selena B. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Paul B. This PSC has significiant influence or control over the company,.

Selena B.

Notified on 1 May 2016
Nature of control: significiant influence or control

Paul B.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth555        
Balance Sheet
Cash Bank On Hand  1 6241 116722      
Current Assets    7221 368     
Debtors     1 3681 3911 3921 3921 3921 392
Net Assets Liabilities  555556666
Other Debtors     1 3681 3911 3921 3921 3921 392
Property Plant Equipment  111111111
Cash Bank In Hand1 6611 1161 624        
Net Assets Liabilities Including Pension Asset Liability555        
Tangible Fixed Assets111        
Reserves/Capital
Called Up Share Capital555        
Shareholder Funds555        
Other
Administrative Expenses    2001 800     
Average Number Employees During Period     222222
Creditors  3133138689859739139491 3091 681
Issue Equity Instruments       1   
Net Current Assets Liabilities1 3488031 311803-14638341847944383-289
Number Shares Issued Fully Paid  5555     
Other Creditors  313313340313313313313673372
Par Value Share 11111     
Property Plant Equipment Gross Cost  11111111 
Provisions For Liabilities Balance Sheet Subtotal  1 307799-15037941447443878-294
Total Assets Less Current Liabilities1 3498041 312804-14538441948044484-288
Trade Creditors Trade Payables    5286726606006366361 309
Turnover Revenue    2001 800     
Creditors Due Within One Year313313313        
Fixed Assets111        
Number Shares Allotted555        
Provisions For Liabilities Charges1 3447991 307        
Value Shares Allotted555        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2024-09-30
filed on: 21st, November 2024
Free Download (9 pages)

Company search

Advertisements