Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 89 ERPINGHAM ROAD LIMITED
Company Information for

89 ERPINGHAM ROAD LIMITED

GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, TW20 9HY,
Company Registration Number
00791400
Private Limited Company
Active

Company Overview

About 89 Erpingham Road Ltd
89 ERPINGHAM ROAD LIMITED was founded on 1964-02-11 and has its registered office in Egham. The organisation's status is listed as "Active". 89 Erpingham Road Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
89 ERPINGHAM ROAD LIMITED
 
Legal Registered Office
GLADSTONE HOUSE
77-79 HIGH STREET
EGHAM
TW20 9HY
Other companies in SW15
 
Filing Information
Company Number 00791400
Company ID Number 00791400
Date formed 1964-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 22:36:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 89 ERPINGHAM ROAD LIMITED
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 89 ERPINGHAM ROAD LIMITED

Current Directors
Officer Role Date Appointed
CHURSTON CLOSE LIMITED
Director 2017-09-11
MATTEO NICHIL
Director 2016-02-01
CHRISTINE SUNDA
Director 1997-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL LLEWELYN EVANS
Company Secretary 1998-12-10 2017-09-11
DANIEL LLEWELYN EVANS
Director 1998-12-10 2017-08-10
CHRISTINE SUNDA
Company Secretary 1998-12-10 2016-05-24
THOMAS WILLIAM WAITE
Company Secretary 2014-04-07 2016-02-01
THOMAS WILLIAM WAITE
Director 2015-07-01 2016-02-01
THOMAS WILLIAM WAITE
Director 2013-09-29 2016-02-01
CHARLES MAXWELL
Director 2006-10-27 2013-09-28
MICHAEL DOBSON
Director 2002-11-22 2006-10-27
LIESL KARIN HALDANE
Director 2002-11-22 2006-10-27
ALEXANDER CAMPBELL PATERSON
Director 2000-02-09 2002-11-21
STUART RIGBY
Director 1995-09-18 2000-05-09
PATRICIA RIGBY
Director 1995-09-18 2000-02-09
JOAN FREDERICK VAN OORDT
Company Secretary 1996-09-01 1998-12-10
JOAN FREDERICK VAN OORDT
Director 1996-08-30 1998-12-10
NATALIE FRANCES VAN OORDT
Director 1996-08-30 1998-12-10
CHRISTINE SUNDA
Company Secretary 1996-07-14 1996-09-01
GABRIEL HENRI LOUIS VAN OORPT
Director 1991-12-10 1996-08-30
PATRICIA RIGBY
Company Secretary 1995-09-18 1996-07-14
PHILIPPA AMABEL CARR
Director 1994-01-01 1995-12-26
PHILIPPA AMABEL CARR
Company Secretary 1994-01-01 1995-07-10
CHRISTINE FRANCES MAY SARA
Company Secretary 1995-07-10 1995-07-10
IAN DAVID MACMILLAN
Company Secretary 1991-12-10 1993-10-30
IAN DAVID MACMILLAN
Director 1991-12-10 1993-10-30
ANNE ELIZABETH MACMILLAN
Director 1991-12-10 1993-09-10
CHRISTINE FRANCES MAY SARA
Director 1991-12-10 1991-12-10

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
2023-06-26Withdrawal of a person with significant control statement on 2023-06-26
2023-06-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE SUNDA
2023-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2022-02-01RP04CS01
2022-01-27Compulsory strike-off action has been discontinued
2022-01-27CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2022-01-27DISS40Compulsory strike-off action has been discontinued
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2022-01-26Notification of a person with significant control statement
2022-01-26Notification of Churston Close Limited as a person with significant control on 2017-08-10
2022-01-26Change of details for Churston Close Limited as a person with significant control on 2018-08-10
2022-01-26PSC05Change of details for Churston Close Limited as a person with significant control on 2018-08-10
2022-01-26PSC02Notification of Churston Close Limited as a person with significant control on 2017-08-10
2022-01-26PSC08Notification of a person with significant control statement
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2022-01-25FIRST GAZETTE notice for compulsory strike-off
2022-01-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 89 Erpingham Road London SW15 1BJ
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO NICHIL
2020-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-09-11AP02Appointment of Churston Close Limited as director on 2017-09-11
2017-09-11TM02Termination of appointment of Daniel Llewelyn Evans on 2017-09-11
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LLEWELYN EVANS
2017-08-10PSC07CESSATION OF DANIEL LLEWELYN EVANS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 375
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WAITE
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WAITE
2016-05-24AP01DIRECTOR APPOINTED MR MATTEO NICHIL
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SUNDA
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY THOMAS WAITE
2015-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-08-03AP01DIRECTOR APPOINTED MR THOMAS WILLIAM WAITE
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 375
2015-08-03AR0120/07/15 ANNUAL RETURN FULL LIST
2014-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 375
2014-08-15AR0120/07/14 ANNUAL RETURN FULL LIST
2014-04-07AP03Appointment of Mr Thomas William Waite as company secretary
2014-04-07AP01DIRECTOR APPOINTED MR THOMAS WILLIAM WAITE
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAXWELL
2013-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-08-08AR0120/07/13 ANNUAL RETURN FULL LIST
2012-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-08-08AR0120/07/12 FULL LIST
2011-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-07-28AR0120/07/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-08-02AR0120/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SUNDA / 20/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MAXWELL / 20/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LLEWELYN EVANS / 20/07/2010
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SUNDA / 20/07/2010
2009-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-31363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-07-23363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-18363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS; AMEND
2007-07-26363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-04-29288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-08-04363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-08-23363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-08-11363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-08-13363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-01-24288bDIRECTOR RESIGNED
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-08-04363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-09-06363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2000-08-09363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-08-09288bDIRECTOR RESIGNED
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09288bDIRECTOR RESIGNED
2000-08-09363(288)DIRECTOR RESIGNED
1999-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-07-30363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-01-05288aNEW SECRETARY APPOINTED
1999-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1999-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-05288bDIRECTOR RESIGNED
1998-07-15363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1997-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-12-09288cDIRECTOR'S PARTICULARS CHANGED
1997-07-27363sRETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1997-07-27288aNEW DIRECTOR APPOINTED
1997-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 89 ERPINGHAM ROAD LIMITED 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 89 ERPINGHAM ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
89 ERPINGHAM ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 89 ERPINGHAM ROAD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 375
Shareholder Funds 2012-02-29 £ 375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 89 ERPINGHAM ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 89 ERPINGHAM ROAD LIMITED
Trademarks
We have not found any records of 89 ERPINGHAM ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 89 ERPINGHAM ROAD LIMITED. 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 (74990 - Non-trading company) as 89 ERPINGHAM ROAD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 89 ERPINGHAM ROAD LIMITED 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 89 ERPINGHAM ROAD LIMITED 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 89 ERPINGHAM ROAD LIMITED 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