Company NameERAN House Management Company Limited
DirectorAndrea Dorothy Quinn
Company StatusActive
Company Number06397880
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Andrea Dorothy Quinn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(4 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameMichael Edward Bull
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Byley Lane
Cranage
Crewe
Cheshire
CW4 8EL
Secretary NameMrs Jennifer Ellison Bull
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Byley Lane
Cranage
Crewe
CW4 8EL
Director NameMrs Jennifer Ellison Bull
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Byley Lane
Cranage
Crewe
CW4 8EL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressOrchard Croft
3 Offley Road
Sandbach
Cheshire
CW11 1GY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Shareholders

4 at £1Jennifer Ellison Bull
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£206
Current Liabilities£1,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

30 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 1st Floor, 7 Pillory Street Nantwich Cheshire CW5 5BZ to Orchard Croft 3 Offley Road Sandbach Cheshire CW11 1GY on 2 April 2019 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 12 October 2017 with updates (4 pages)
18 December 2017Termination of appointment of Jennifer Ellison Bull as a secretary on 8 December 2017 (1 page)
18 December 2017Secretary's details changed for Mrs Jennifer Ellison Bull on 18 December 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Termination of appointment of Jennifer Ellison Bull as a director on 8 December 2017 (1 page)
18 December 2017Change of details for Mrs Jennifer Ellison Bull as a person with significant control on 18 December 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2015Director's details changed for Mrs Andrea Quinn on 17 October 2015 (2 pages)
17 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 4
(5 pages)
17 October 2015Director's details changed for Mrs Andrea Quinn on 17 October 2015 (2 pages)
17 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 4
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(5 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 4
(5 pages)
2 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 4
(5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
2 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
5 January 2012Appointment of Mrs Andrea Quinn as a director (2 pages)
5 January 2012Appointment of Mrs Andrea Quinn as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
5 November 2011Termination of appointment of Michael Bull as a director (1 page)
5 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
5 November 2011Termination of appointment of Michael Bull as a director (1 page)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2011Appointment of Mrs Jennifer Ellison Bull as a director (2 pages)
9 February 2011Appointment of Mrs Jennifer Ellison Bull as a director (2 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Michael Edward Bull on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Michael Edward Bull on 19 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
4 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
11 February 2009Return made up to 12/10/08; full list of members (3 pages)
11 February 2009Return made up to 12/10/08; full list of members (3 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007New director appointed (2 pages)
12 October 2007Incorporation (11 pages)
12 October 2007Incorporation (11 pages)