Ere Lettings Limited LONDON


Founded in 2016, Ere Lettings, classified under reg no. 10046405 is an active company. Currently registered at 70 St. Mary Axe EC3A 8BE, London the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2020-10-06 Ere Lettings Limited is no longer carrying the name Wright Lettings.

The company has 3 directors, namely Ian S., Martin E. and David L.. Of them, Martin E., David L. have been with the company the longest, being appointed on 7 October 2022 and Ian S. has been with the company for the least time - from 5 July 2023. 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 - Tim M. who worked with the the company until 7 October 2022.

Ere Lettings Limited Address / Contact

Office Address 70 St. Mary Axe
Town London
Post code EC3A 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10046405
Date of Incorporation Mon, 7th Mar 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Ian S.

Position: Director

Appointed: 05 July 2023

Martin E.

Position: Director

Appointed: 07 October 2022

David L.

Position: Director

Appointed: 07 October 2022

David L.

Position: Director

Appointed: 07 October 2022

Resigned: 07 October 2022

Nicholas S.

Position: Director

Appointed: 07 October 2022

Resigned: 25 September 2023

Tim M.

Position: Director

Appointed: 07 March 2016

Resigned: 07 October 2022

Tim M.

Position: Secretary

Appointed: 07 March 2016

Resigned: 07 October 2022

David W.

Position: Director

Appointed: 07 March 2016

Resigned: 22 July 2020

Robert M.

Position: Director

Appointed: 07 March 2016

Resigned: 07 October 2022

Paul H.

Position: Director

Appointed: 07 March 2016

Resigned: 22 July 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Linley & Simpson Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ere Property Holdings Limited that put Leeds, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Emerging Real Estate Ltd, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Linley & Simpson Limited

70 St. Mary Axe, Horsforth, London, EC3A 8BE, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03823391
Notified on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ere Property Holdings Limited

21 Queen Street, Leeds, LS1 2TW, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09923177
Notified on 4 November 2020
Ceased on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Emerging Real Estate Ltd

21 Queen Street, Leeds, LS1 2TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05224504
Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wright Lettings October 6, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand  39 443519 006363 810425 389
Current Assets53 68622 48767 259549 820406 690444 390
Debtors  27 81630 81442 88019 001
Net Assets Liabilities-23 309-149 565-129 131-139 031-153 259-170 623
Other Debtors  6 30530 39117 9137 055
Property Plant Equipment  6 5718 7693 8739 808
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8713 6149 49013 001
Amounts Owed By Related Parties    7 8087 808
Amounts Owed To Group Undertakings  164 11914 90017 442107 494
Average Number Employees During Period 810121016
Bank Borrowings Overdrafts    50 00036 461
Creditors78 796175 730202 96176 35576 30936 461
Creditors Free-text Comment    327 933404
Fixed Assets9662 8436 571   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 1953 3061 417 
Increase From Depreciation Charge For Year Property Plant Equipment   1 8065 8763 602
Net Current Assets Liabilities-24 275-152 408-135 702-71 445-80 823-143 970
Other Creditors  11 93076 35526 309441 195
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   63 91
Other Disposals Property Plant Equipment   939 289
Other Taxation Social Security Payable  13 70026 09538 43021 405
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal835835129   
Property Plant Equipment Gross Cost  8 44212 38313 36322 809
Total Additions Including From Business Combinations Property Plant Equipment   4 8809809 735
Total Assets Less Current Liabilities-23 309-149 565-129 131-62 676-76 950-134 162
Trade Creditors Trade Payables  13 21241 47849 5128 659
Trade Debtors Trade Receivables  21 51142317 1594 138
Maximum Liability Under Guarantees Directors   76 355  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
On 2023-01-31 director's details were changed
filed on: 7th, December 2023
Free Download (2 pages)

Company search