Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 51 ERMINE ROAD CO LTD.
Company Information for

51 ERMINE ROAD CO LTD.

51 ERMINE ROAD, LONDON, SE13 7JJ,
Company Registration Number
03501505
Private Limited Company
Active

Company Overview

About 51 Ermine Road Co Ltd.
51 ERMINE ROAD CO LTD. was founded on 1998-01-29 and has its registered office in . The organisation's status is listed as "Active". 51 Ermine Road Co Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
51 ERMINE ROAD CO LTD.
 
Legal Registered Office
51 ERMINE ROAD
LONDON
SE13 7JJ
Other companies in SE13
 
Filing Information
Company Number 03501505
Company ID Number 03501505
Date formed 1998-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 12:10:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 51 ERMINE ROAD CO LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 51 ERMINE ROAD CO LTD.

Current Directors
Officer Role Date Appointed
JUDITH LEWIS
Company Secretary 1998-01-29
ANNE-MARIE PHILIP
Director 2012-10-12
JANICE SPENCE
Director 2007-02-27
KYRIAKI KORINA ZAROMYTIDOU
Director 2017-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA POWE AJUWA
Director 2006-09-08 2017-02-17
SUZANNE MARIA NASH
Director 1998-08-28 2012-10-12
AMOS JOHN DUPPA MILLER
Director 2002-06-07 2007-02-27
LESLIE O'SHEA
Director 2004-01-26 2006-09-08
JANISE LORRAINE SMITH
Director 1998-01-29 2004-01-26
DOMINIC SRIVALSAN
Director 1998-01-29 2002-06-07
ANDREW STUART WILLIAMSON
Director 1998-01-29 1998-08-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-29 1998-01-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-13CONFIRMATION STATEMENT MADE ON 29/01/25, WITH NO UPDATES
2025-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-10-1731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-05CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-10-21AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-05CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-10-15AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-02-22CH01Director's details changed for Mrs Anne-Marie Philip on 2021-02-22
2020-09-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KYRIAKI KORINA ZAROMYTIDOU
2020-09-24AP01DIRECTOR APPOINTED MR REES DAVID PHILIP-HOWELL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-10-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-10-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH JEROME on 2018-03-23
2018-03-23PSC08Notification of a person with significant control statement
2018-03-23PSC09Withdrawal of a person with significant control statement on 2018-03-23
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-11-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30AP01DIRECTOR APPOINTED MISS KYRIAKI KORINA ZAROMYTIDOU
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STELLA POWE AJUWA
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-11-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25CH01Director's details changed for Stella Powe Ajuwa on 2016-01-01
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-24AR0129/01/16 ANNUAL RETURN FULL LIST
2016-02-24CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH JEROME on 2015-09-24
2016-02-24CH01Director's details changed for Stella Powe Ajuwa on 2016-01-01
2015-12-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-25AR0129/01/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-23AR0129/01/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0129/01/13 ANNUAL RETURN FULL LIST
2013-02-22AP01DIRECTOR APPOINTED MRS ANNE-MARIE PHILIP
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE NASH
2012-02-28AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0129/01/12 ANNUAL RETURN FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE SPENCE / 22/02/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE MARIA NASH / 22/02/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA POWE AJUWA / 22/02/2012
2011-11-07AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-21AR0129/01/11 FULL LIST
2010-11-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-01AR0129/01/10 FULL LIST
2009-02-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS
2008-03-06363(288)DIRECTOR RESIGNED
2008-03-06363sRETURN MADE UP TO 29/01/08; CHANGE OF MEMBERS
2008-03-06288aDIRECTOR APPOINTED JANICE SPENCE
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08
2007-03-06363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-01363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-28363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-03-02363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-02288aNEW DIRECTOR APPOINTED
2004-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-03-04363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-04363(288)DIRECTOR RESIGNED
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-28363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-28363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-03-03363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-07-19288aNEW DIRECTOR APPOINTED
1999-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-19363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1999-06-0388(2)RAD 29/01/98--------- £ SI 2@1=2 £ IC 2/4
1998-02-04288bSECRETARY RESIGNED
1998-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 51 ERMINE ROAD CO LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 51 ERMINE ROAD CO LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
51 ERMINE ROAD CO LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of 51 ERMINE ROAD CO LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 51 ERMINE ROAD CO LTD.
Trademarks
We have not found any records of 51 ERMINE ROAD CO LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 51 ERMINE ROAD CO LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 51 ERMINE ROAD CO LTD. are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 51 ERMINE ROAD CO LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 51 ERMINE ROAD CO LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 51 ERMINE ROAD CO LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1