St Ermin's Property Co.limited LONDON


St Ermin's Property started in year 1962 as Private Limited Company with registration number 00720226. The St Ermin's Property company has been functioning successfully for 62 years now and its status is active. The firm's office is based in London at Ground Floor. Postal code: EC1Y 2AB.

At the moment there are 3 directors in the the firm, namely David P., Trevor P. and Mark P.. In addition 2 active secretaries, William B. and David P. were appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael K. who worked with the the firm until 18 February 2013.

St Ermin's Property Co.limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00720226
Date of Incorporation Mon, 2nd Apr 1962
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 62 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William B.

Position: Secretary

Appointed: 15 March 2013

Wpg Registrars Limited

Position: Corporate Director

Appointed: 19 July 2005

David P.

Position: Director

Appointed: 31 August 1993

David P.

Position: Secretary

Appointed: 03 August 1992

Trevor P.

Position: Director

Appointed: 31 December 1991

Mark P.

Position: Director

Appointed: 31 December 1991

John C.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Mdak Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 March 1996

Resigned: 26 June 2001

Michael K.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Barry S.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Anthony L.

Position: Director

Appointed: 31 December 1991

Resigned: 24 June 1992

Clarice P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1999

Michael K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 February 2013

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Trevor P. This PSC has 50,01-75% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Barry S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Trevor P.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Barry S.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 30th April 2023
filed on: 19th, December 2023
Free Download (25 pages)

Company search

Advertisements