Ermine Business Park Management Company (huntingdon) Limited WYBOSTON


Ermine Business Park Management Company (huntingdon) started in year 1989 as Private Limited Company with registration number 02358607. The Ermine Business Park Management Company (huntingdon) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Wyboston at Potton House Wyboston Lakes. Postal code: MK44 3BZ.

The company has 5 directors, namely Paul C., Jonathan H. and Geoffrey M. and others. Of them, Richard P. has been with the company the longest, being appointed on 13 September 2007 and Paul C. has been with the company for the least time - from 6 June 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip H. who worked with the the company until 21 July 2008.

Ermine Business Park Management Company (huntingdon) Limited Address / Contact

Office Address Potton House Wyboston Lakes
Office Address2 Great North Road
Town Wyboston
Post code MK44 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02358607
Date of Incorporation Fri, 10th Mar 1989
Industry Residents property management
End of financial Year 25th December
Company age 35 years old
Account next due date Wed, 25th Sep 2024 (149 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Paul C.

Position: Director

Appointed: 06 June 2022

Jonathan H.

Position: Director

Appointed: 01 September 2015

Geoffrey M.

Position: Director

Appointed: 27 November 2013

Stephen L.

Position: Director

Appointed: 08 July 2008

Richard P.

Position: Director

Appointed: 13 September 2007

Russell R.

Position: Director

Appointed: 02 September 2013

Resigned: 30 October 2015

Roy S.

Position: Director

Appointed: 15 July 2011

Resigned: 08 March 2022

Frances P.

Position: Director

Appointed: 01 June 2011

Resigned: 22 December 2012

Harvey S.

Position: Director

Appointed: 11 December 2009

Resigned: 30 October 2023

Philip H.

Position: Secretary

Appointed: 14 June 2006

Resigned: 21 July 2008

Timothy S.

Position: Director

Appointed: 31 May 2006

Resigned: 12 September 2007

George K.

Position: Director

Appointed: 04 October 2005

Resigned: 02 September 2008

Mary B.

Position: Director

Appointed: 25 April 2005

Resigned: 21 August 2009

Douglas P.

Position: Director

Appointed: 04 January 2005

Resigned: 31 December 2009

Paul K.

Position: Director

Appointed: 06 August 2001

Resigned: 15 February 2006

Michael B.

Position: Director

Appointed: 09 August 2000

Resigned: 02 November 2006

Alex G.

Position: Director

Appointed: 07 January 1999

Resigned: 01 October 1999

Alan B.

Position: Director

Appointed: 20 May 1998

Resigned: 28 October 1998

Claire H.

Position: Director

Appointed: 11 August 1997

Resigned: 30 June 2004

Graham M.

Position: Director

Appointed: 11 October 1994

Resigned: 01 April 1997

Brian S.

Position: Director

Appointed: 20 June 1994

Resigned: 05 November 1997

Paul T.

Position: Director

Appointed: 03 May 1994

Resigned: 01 May 1997

Paul R.

Position: Director

Appointed: 19 August 1992

Resigned: 20 June 1994

Simon Y.

Position: Director

Appointed: 10 March 1992

Resigned: 10 May 1998

Stephen I.

Position: Director

Appointed: 10 March 1992

Resigned: 09 August 2000

Douglas P.

Position: Director

Appointed: 10 March 1992

Resigned: 10 October 1994

Graham G.

Position: Director

Appointed: 10 March 1992

Resigned: 13 October 1993

Dudley H.

Position: Director

Appointed: 10 March 1992

Resigned: 01 December 1993

John L.

Position: Director

Appointed: 10 March 1992

Resigned: 21 February 1994

Ray L.

Position: Director

Appointed: 10 March 1992

Resigned: 06 April 1992

Timothy M.

Position: Director

Appointed: 10 March 1992

Resigned: 14 June 2006

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Richard P. This PSC has significiant influence or control over this company,.

Richard P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-252014-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth8 2255 159    
Balance Sheet
Current Assets8 93810 0093909903 1713 817
Cash Bank In Hand8 93810 009    
Net Assets Liabilities Including Pension Asset Liability8 2255 159    
Tangible Fixed Assets64    
Reserves/Capital
Called Up Share Capital1010    
Profit Loss Account Reserve8 2155 149    
Shareholder Funds8 2255 159    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 0154151 025468
Creditors  2 1101 8321 8572 111
Net Current Assets Liabilities8 2195 155178953 1493 652
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 7371 7371 8351 946
Total Assets Less Current Liabilities8 2255 159178953 1493 652
Creditors Due Within One Year7194 854    
Fixed Assets64    
Number Shares Allotted 10    
Par Value Share 1    
Share Capital Allotted Called Up Paid1010    
Tangible Fixed Assets Cost Or Valuation805805    
Tangible Fixed Assets Depreciation799801    
Tangible Fixed Assets Depreciation Charged In Period 2    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-25
filed on: 20th, June 2023
Free Download (5 pages)

Company search

Advertisements