London
SW7 3PE
Director Name | Mr David Grant Errington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(63 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Secretary Name | Mr Andrew Croft |
---|---|
Status | Current |
Appointed | 01 November 2020(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Director Name | Mrs Anne Errington |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Earleywood Lodge South Ascot Berkshire SL5 9JP |
Director Name | Lady Diana Kathleen Forbes Errington |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Hill Farm Sellindge Ashford Kent TN25 6AJ |
Director Name | Miss Anne Jacqueline Errington |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(36 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gwynfa 2 Willow Tree Close Wickham Market Woodbridge Suffolk IP13 0TB |
Secretary Name | Mr Henry Noel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | 17 Kylemore Drive Pensby Wirral Merseyside L61 6UG |
Director Name | Mr Clifford Charles Bushell |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(42 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2002) |
Role | Retired |
Correspondence Address | 11 Firbank Close Windmill Hill Runcorn Cheshire WA7 6NR |
Secretary Name | Mr William Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(42 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Director Name | Mr William Saville |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(46 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Director Name | Sir Geoffrey Frederick Errington |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(47 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Hill Farm Sellindge Ashford Kent TN25 6AJ |
Director Name | Stuart Grant Errington |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(47 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earley Wood Lodge Bagshot Road Ascot SL5 9JP |
Telephone | 0151 6472277 |
---|---|
Telephone region | Liverpool |
Registered Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
6.7k at £1 | Miss Anne Jacqueline Errington 30.80% Non Cumulative Preference |
---|---|
6.7k at £1 | Stuart Grant Errington 30.76% Non Cumulative Preference |
6.7k at £1 | Sir Geoffrey Errington Bart 30.75% Non Cumulative Preference |
4.9k at £0.1 | Miss Anne Jacqueline Errington 2.26% Ordinary |
2.3k at £0.1 | Sir Geoffrey Errington Bart 1.08% Ordinary |
- | OTHER 0.43% - |
852 at £0.1 | Charles Stuart Errington 0.39% Ordinary |
852 at £0.1 | David Grant Errington 0.39% Ordinary |
852 at £0.1 | Mrs Elizabeth Anne Corke 0.39% Ordinary |
725 at £0.1 | Trustees Of S.g. Erington Settlement 0.33% Ordinary |
673 at £0.1 | Stuart Grant Errington 0.31% Ordinary |
595 at £0.1 | Andrew Davenport Errington 0.27% Ordinary |
595 at £0.1 | John Davenport Errington 0.27% Ordinary |
582 at £0.1 | Lady Diana Kathleen Forbes Errington 0.27% Ordinary |
595 at £0.1 | Robin Davenport Errington 0.27% Ordinary |
540 at £0.1 | Trustees Of Lady Diana Errington Settlement 0.25% Ordinary |
540 at £0.1 | Trustees Of Sir Geoffrey Errington Settlement 0.25% Ordinary |
336 at £0.1 | Nominee Of A.e. Errington Grandchildren 0.16% Ordinary |
262 at £0.1 | Trustees Of Mrs A. Erington Settlement 0.12% Ordinary |
247 at £0.1 | Daisy Corke 0.11% Ordinary |
247 at £0.1 | Tim Errington 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,700,195 |
Cash | £170 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 21 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (7 months, 4 weeks from now) |
17 May 2001 | Delivered on: 21 May 2001 Satisfied on: 29 November 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 50/52 south street worthing. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|
9 December 2020 | Appointment of Mr Andrew Croft as a secretary on 1 November 2020 (2 pages) |
---|---|
9 December 2020 | Termination of appointment of William Saville as a secretary on 1 November 2020 (1 page) |
28 July 2020 | Confirmation statement made on 21 July 2020 with updates (6 pages) |
20 March 2020 | Cancellation of shares. Statement of capital on 14 November 2017
|
20 March 2020 | Purchase of own shares. (3 pages) |
9 October 2019 | Purchase of own shares. (3 pages) |
9 October 2019 | Cancellation of shares. Statement of capital on 6 August 2019
|
19 August 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
13 August 2019 | Confirmation statement made on 21 July 2019 with updates (6 pages) |
22 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with updates (7 pages) |
12 December 2017 | Appointment of Mr David Grant Errington as a director on 16 November 2017 (2 pages) |
12 December 2017 | Termination of appointment of Stuart Grant Errington as a director on 16 November 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with updates (6 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with updates (6 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (10 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (10 pages) |
21 October 2015 | Appointment of Mr Robin Davenport Errington as a director on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Geoffrey Frederick Errington as a director on 3 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Robin Davenport Errington as a director on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Geoffrey Frederick Errington as a director on 3 October 2015 (1 page) |
1 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
1 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 April 2015 | Statement of company's objects (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Notice of Restriction on the Company's Articles (2 pages) |
14 April 2015 | Notice of Restriction on the Company's Articles (2 pages) |
14 April 2015 | Statement of company's objects (2 pages) |
14 April 2015 | Resolutions
|
20 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (11 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (11 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
2 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (11 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (11 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (11 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (11 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | £ ic 21736/21646 01/03/04 £ sr [email protected]=90 (1 page) |
24 March 2004 | £ ic 21736/21646 01/03/04 £ sr [email protected]=90 (1 page) |
24 March 2004 | Resolutions
|
18 February 2004 | Resolutions
|
18 February 2004 | £ ic 21912/21824 16/01/04 £ sr [email protected]=88 (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | £ ic 21824/21736 16/01/04 £ sr [email protected]=88 (1 page) |
18 February 2004 | £ ic 21912/21824 16/01/04 £ sr [email protected]=88 (1 page) |
18 February 2004 | £ ic 21824/21736 16/01/04 £ sr [email protected]=88 (1 page) |
17 February 2004 | £ ic 22000/21956 16/01/04 £ sr [email protected]=44 (1 page) |
17 February 2004 | £ ic 22000/21956 16/01/04 £ sr [email protected]=44 (1 page) |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
17 February 2004 | £ ic 21956/21912 16/01/04 £ sr [email protected]=44 (1 page) |
17 February 2004 | £ ic 21956/21912 16/01/04 £ sr [email protected]=44 (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | Resolutions
|
1 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (11 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (11 pages) |
15 August 2002 | Return made up to 21/07/02; full list of members (11 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 August 2002 | Return made up to 21/07/02; full list of members (11 pages) |
1 July 2002 | Company name changed property holdings (lancashire & wirral) LIMITED\certificate issued on 29/06/02 (2 pages) |
1 July 2002 | Company name changed property holdings (lancashire & wirral) LIMITED\certificate issued on 29/06/02 (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 September 2001 | Company name changed associated property owners limit ed\certificate issued on 20/09/01 (2 pages) |
20 September 2001 | Company name changed associated property owners limit ed\certificate issued on 20/09/01 (2 pages) |
3 September 2001 | Return made up to 21/07/01; full list of members (11 pages) |
3 September 2001 | Return made up to 21/07/01; full list of members (11 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Company name changed property holdings (lancashire an d wirral) LIMITED\certificate issued on 18/04/01 (2 pages) |
18 April 2001 | Company name changed property holdings (lancashire an d wirral) LIMITED\certificate issued on 18/04/01 (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
22 August 2000 | Return made up to 21/07/00; full list of members (11 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 August 2000 | Return made up to 21/07/00; full list of members (11 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 August 1999 | Return made up to 21/07/99; no change of members
|
3 August 1999 | Return made up to 21/07/99; no change of members
|
3 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
13 August 1997 | Return made up to 21/07/97; full list of members (7 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 August 1997 | Return made up to 21/07/97; full list of members (7 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
8 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 July 1982 | Accounts made up to 31 March 1982 (9 pages) |
20 July 1982 | Accounts made up to 31 March 1982 (9 pages) |
20 July 1981 | Annual return made up to 10/07/81 (6 pages) |
20 July 1981 | Accounts made up to 31 March 1981 (9 pages) |
20 July 1981 | Annual return made up to 10/07/81 (6 pages) |
20 July 1981 | Accounts made up to 31 March 1981 (9 pages) |
1 September 1979 | Accounts made up to 31 March 1979 (8 pages) |
1 September 1979 | Accounts made up to 31 March 1979 (8 pages) |
7 September 1954 | Certificate of incorporation (1 page) |
7 September 1954 | Incorporation (15 pages) |
7 September 1954 | Incorporation (15 pages) |
7 September 1954 | Certificate of incorporation (1 page) |