Erec Estates Management Services Ltd COVENTRY


Founded in 2016, Erec Estates Management Services, classified under reg no. 10124003 is a active - proposal to strike off company. Currently registered at 8th Floor Eaton House CV1 2FJ, Coventry the company has been in the business for 8 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2021-08-31.

Erec Estates Management Services Ltd Address / Contact

Office Address 8th Floor Eaton House
Office Address2 1 Eaton Road
Town Coventry
Post code CV1 2FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10124003
Date of Incorporation Thu, 14th Apr 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 8 years old
Account next due date Wed, 31st May 2023 (344 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Thu, 27th Apr 2023 (2023-04-27)
Last confirmation statement dated Wed, 13th Apr 2022

Company staff

Andrew J.

Position: Director

Appointed: 01 March 2017

Weipeng G.

Position: Director

Appointed: 14 April 2016

Helen C.

Position: Director

Appointed: 14 April 2016

Resigned: 28 February 2017

People with significant control

The register of persons with significant control who own or control the company includes 8 names. As we discovered, there is European Real Estate Company Limited from Coventry, England. The abovementioned PSC is classified as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Trust Estates Investments Limited that entered King's Lynn, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Weipeng G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

European Real Estate Company Limited

8th Floor Eaton House Eaton Road, Coventry, CV1 2FJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 February 2020
Nature of control: 50,01-75% shares

Trust Estates Investments Limited

19 King Street, King's Lynn, PE30 1HB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 10670101
Notified on 14 March 2017
Nature of control: 25-50% shares

Weipeng G.

Notified on 14 April 2016
Ceased on 20 February 2020
Nature of control: 50,01-75% shares

Chengrun H.

Notified on 14 April 2016
Ceased on 20 February 2020
Nature of control: 50,01-75% shares

Rui P.

Notified on 14 April 2016
Ceased on 20 February 2020
Nature of control: 50,01-75% shares

William C.

Notified on 14 April 2016
Ceased on 14 March 2017
Nature of control: 25-50% shares

Helen C.

Notified on 14 April 2016
Ceased on 14 March 2017
Nature of control: 25-50% shares

Andrew G.

Notified on 14 April 2016
Ceased on 14 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand 3 147 0241 948 459666 5342 434 585
Current Assets1003 855 4863 991 1114 156 3718 582 650
Debtors100708 4622 042 6523 489 8376 148 065
Net Assets Liabilities100-140 821-212 132-444 446-644 490
Other Debtors 7 226829 9611 59584 862
Property Plant Equipment 573287  
Other
Accrued Liabilities 3 8373 6004 0004 000
Accumulated Depreciation Impairment Property Plant Equipment 287573860 
Additions Other Than Through Business Combinations Property Plant Equipment 860   
Amounts Owed By Group Undertakings Participating Interests   3 421 1165 966 946
Amounts Owed By Related Parties 700 0001 120 0013 421 116 
Amounts Owed To Group Undertakings Participating Interests   4 453 6668 968 529
Amounts Owed To Related Parties 3 990 3544 127 4244 453 666 
Average Number Employees During Period 2255
Bank Borrowings   40 42039 000
Bank Borrowings Overdrafts   9 58011 000
Creditors 3 996 8804 203 5304 560 3979 188 140
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -108 758 
Income From Related Parties  224 104151 027 
Increase From Depreciation Charge For Year Property Plant Equipment 287 287 
Increase In Loans Owed By Related Parties Due To Loans Advanced 700 000420 0002 301 117 
Increase In Loans Owed To Related Parties Due To Loans Advanced 194 606137 070435 000 
Loans Owed By Related Parties 700 0001 120 0003 421 117 
Loans Owed To Related Parties 3 990 3544 127 4244 453 666 
Net Current Assets Liabilities100-141 394-212 419-404 026-605 490
Nominal Value Allotted Share Capital   100100
Number Shares Allotted    100
Number Shares Issued Fully Paid100100100100 
Other Creditors  61 04057 02482 761
Par Value Share 1 11
Payments To Related Parties 30 527209 913233 412 
Prepayments 1 1368 075250 
Prepayments Accrued Income   250850
Property Plant Equipment Gross Cost 860860860 
Taxation Social Security Payable  2 21527 89832 326
Total Assets Less Current Liabilities  -212 132-404 026-605 490
Total Borrowings   40 420 
Trade Creditors Trade Payables 2 6899 2518 22989 524
Trade Debtors Trade Receivables10010084 61566 87695 407

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
Free Download

Company search