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

ERS PROPERTIES LIMITED

52 - 54 LEADENHALL STREET, LONDON, EC3A 2BJ,
Company Registration Number
02336330
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ers Properties Ltd
ERS PROPERTIES LIMITED was founded on 1989-01-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ers Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ERS PROPERTIES LIMITED
 
Legal Registered Office
52 - 54 LEADENHALL STREET
LONDON
EC3A 2BJ
Other companies in CM14
 
Previous Names
EQUITY INSURANCE PROPERTIES LIMITED26/03/2014
CHRISTOPHERSON HEATH PROPERTIES LIMITED06/01/2006
Filing Information
Company Number 02336330
Company ID Number 02336330
Date formed 1989-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-07 05:16:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERS PROPERTIES 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.
Companies with same name ERS PROPERTIES LIMITED
The following companies were found which have the same name as ERS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERS PROPERTIES, LLC 404 JERUSALEM AVE Nassau HICKSVILLE NY 11801 Active Company formed on the 1998-02-06
ERS Properties, LLC 2352 Sagebrush St Parker CO 80138 Good Standing Company formed on the 2014-03-10
ERS PROPERTIES, LLC 5040 BOULDER CREEK - SOLON OH 44139 Active Company formed on the 2007-09-14
Ers Properties, Inc. Delaware Unknown
ERS PROPERTIES OF OSCEOLA, LLC 320 W BASS ST KISSIMMEE FL 34741 Active Company formed on the 2006-05-30
ERS PROPERTIES, INC. 2822 PINE TREE DR MIAMI BEACH FL 33140 Inactive Company formed on the 2001-05-22
ERS PROPERTIES, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2018-10-15
ERS PROPERTIES LLC Georgia Unknown
ERS PROPERTIES INCORPORATED California Unknown
ERS PROPERTIES LLC California Unknown
ERS PROPERTIES (BEDFORD) LTD 27 ST. CUTHBERTS STREET BEDFORD MK40 3JG Active Company formed on the 2019-02-04
ERS PROPERTIES LLC North Carolina Unknown
ERS PROPERTIES OF WNC LLC North Carolina Unknown
ERS PROPERTIES LTD 190 BILLET ROAD LONDON E17 5DX Active Company formed on the 2019-11-25
ERS PROPERTIES LLC Georgia Unknown

Company Officers of ERS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES TURNER
Company Secretary 2017-07-14
IAN DAVID PARKER
Director 2013-04-19
KATHARINE ANNE WADE
Director 2013-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID SETON ADAMS
Company Secretary 2015-12-07 2017-07-14
STEVEN TERENCE HUNTER GRIFFIN
Company Secretary 2014-03-31 2015-09-30
VICTORIA LOUISE CUGGY
Company Secretary 2005-09-30 2015-05-01
ANDREW JAMES GIBSON
Director 2010-10-01 2013-11-07
IAN RUSSELL FOY
Director 2010-10-01 2013-04-19
DERYCK JUSTIN BROWN
Director 2007-07-05 2010-10-01
VICTORIA LOUISE CUGGY
Director 2008-08-29 2010-10-01
STEVEN TERENCE HUNTER GRIFFIN
Company Secretary 2007-08-31 2008-11-03
STEVEN TERENCE HUNTER GRIFFIN
Director 2007-08-31 2008-08-29
VICTORIA LOUISE CUGGY
Director 2005-09-30 2007-08-31
DAVID ANDREW TURNER
Director 2006-10-20 2007-07-05
DAVID CHARLES WARDLE
Director 2005-09-30 2006-10-20
PAUL JOHN VINCENT
Director 2005-06-24 2005-12-06
CHRISTOPHER JAMES RINGROSE
Company Secretary 1998-06-26 2005-09-30
CHRISTOPHER JAMES RINGROSE
Director 2003-10-08 2005-09-30
ANDREW HENRY ELSTON
Director 2004-06-28 2005-06-24
RICHARD FREDERICK NICE
Director 1991-08-14 2004-06-28
BERNARD MARTIN WATKINS
Director 1991-08-14 2003-10-08
RICHARD FREDERICK NICE
Company Secretary 1991-08-14 1998-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID PARKER IQUW SYNDICATE SERVICES LIMITED Director 2013-05-07 CURRENT 1991-11-11 Active
IAN DAVID PARKER ERS (A&H) LIMITED Director 2013-05-07 CURRENT 1923-09-29 Active - Proposal to Strike off
IAN DAVID PARKER IQUW ADMINISTRATION SERVICES LIMITED Director 2013-04-19 CURRENT 1920-09-30 Active
IAN DAVID PARKER IQUW SYNDICATE MANAGEMENT LIMITED Director 2013-04-19 CURRENT 1946-12-30 Active
IAN DAVID PARKER IQUW UK INSURANCE GROUP LIMITED Director 2013-04-19 CURRENT 1994-05-04 Active
IAN DAVID PARKER CDCM (NO 2) LIMITED Director 2013-04-19 CURRENT 1994-07-11 Active
IAN DAVID PARKER IQUW CORPORATE MEMBER LIMITED Director 2013-04-19 CURRENT 1994-10-26 Active
IAN DAVID PARKER ERS CLAIMS LIMITED Director 2013-04-19 CURRENT 1994-11-25 Active
IAN DAVID PARKER CDCM LIMITED Director 2013-04-19 CURRENT 2001-10-03 Active
IAN DAVID PARKER IQUW UK LIMITED Director 2013-04-17 CURRENT 2012-12-17 Active
KATHARINE ANNE WADE ERS CLAIMS LIMITED Director 2014-04-24 CURRENT 1994-11-25 Active
KATHARINE ANNE WADE IQUW SYNDICATE SERVICES LIMITED Director 2014-03-31 CURRENT 1991-11-11 Active
KATHARINE ANNE WADE ERS (A&H) LIMITED Director 2014-03-31 CURRENT 1923-09-29 Active - Proposal to Strike off
KATHARINE ANNE WADE IQUW SYNDICATE MANAGEMENT LIMITED Director 2014-02-03 CURRENT 1946-12-30 Active
KATHARINE ANNE WADE EQUITY RED STAR HOLDINGS LIMITED Director 2013-11-07 CURRENT 2005-12-22 Dissolved 2014-09-30
KATHARINE ANNE WADE IQUW ADMINISTRATION SERVICES LIMITED Director 2013-11-07 CURRENT 1920-09-30 Active
KATHARINE ANNE WADE HML MARKETING LIMITED Director 2013-11-07 CURRENT 1987-04-15 Dissolved 2018-05-15
KATHARINE ANNE WADE IQUW UK INSURANCE GROUP LIMITED Director 2013-11-07 CURRENT 1994-05-04 Active
KATHARINE ANNE WADE CDCM (NO 2) LIMITED Director 2013-11-07 CURRENT 1994-07-11 Active
KATHARINE ANNE WADE IQUW CORPORATE MEMBER LIMITED Director 2013-11-07 CURRENT 1994-10-26 Active
KATHARINE ANNE WADE CDCM LIMITED Director 2013-11-07 CURRENT 2001-10-03 Active
KATHARINE ANNE WADE SCORPIUS PROPERTIES (UK) LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active

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
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PARKER / 05/04/2018
2018-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PARKER / 01/10/2016
2017-08-03AP03SECRETARY APPOINTED MR DAVID CHARLES TURNER
2017-07-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES ADAMS
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 50
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-17AR0101/05/16 FULL LIST
2015-12-12AP03SECRETARY APPOINTED MR JAMES DAVID SETON ADAMS
2015-09-30TM02APPOINTMENT TERMINATED, SECRETARY STEVEN GRIFFIN
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM LIBRARY HOUSE, NEW ROAD BRENTWOOD ESSEX CM14 4GD
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 50
2015-05-12AR0101/05/15 FULL LIST
2015-05-12TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA CUGGY
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-31SH1931/12/14 STATEMENT OF CAPITAL GBP 50
2014-12-31SH20STATEMENT BY DIRECTORS
2014-12-31CAP-SSSOLVENCY STATEMENT DATED 22/12/14
2014-12-31RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 22/12/2014
2014-12-31RES06REDUCE ISSUED CAPITAL 22/12/2014
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 52
2014-06-02AR0101/05/14 FULL LIST
2014-04-07AP03SECRETARY APPOINTED MR STEVEN TERENCE HUNTER GRIFFIN
2014-03-26RES15CHANGE OF NAME 24/03/2014
2014-03-26CERTNMCOMPANY NAME CHANGED EQUITY INSURANCE PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/03/14
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE ANNE WADE / 23/12/2013
2013-11-08AP01DIRECTOR APPOINTED MRS KATHARINE ANNE WADE
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON
2013-10-23MISCSECT 519
2013-10-23MISCSECTION 519 CA 2006
2013-05-28AR0101/05/13 FULL LIST
2013-05-23AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-05-13MEM/ARTSARTICLES OF ASSOCIATION
2013-05-13RES01ALTER ARTICLES 19/04/2013
2013-05-01AP01DIRECTOR APPOINTED MR IAN DAVID PARKER
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOY
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-30AR0101/05/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL FOY / 23/02/2011
2011-05-17AR0101/05/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-14AP01DIRECTOR APPOINTED ANDREW JAMES GIBSON
2010-10-14AP01DIRECTOR APPOINTED IAN RUSSELL FOY
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DERYCK BROWN
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CUGGY
2010-06-02AR0101/05/10 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE CUGGY / 02/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE CUGGY / 02/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DERYCK JUSTIN BROWN / 02/10/2009
2009-06-25RES01ADOPT ARTICLES 17/06/2009
2009-05-22363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-20288bAPPOINTMENT TERMINATED SECRETARY STEVEN GRIFFIN
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR STEVEN GRIFFIN
2008-09-10288aDIRECTOR APPOINTED VICTORIA LOUISE CUGGY
2008-05-19363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-28288cSECRETARY'S CHANGE OF PARTICULARS / VICTORIA CUGGY / 21/02/2008
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-28288bDIRECTOR RESIGNED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-05-31225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-05-29363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-05-30363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-01-06CERTNMCOMPANY NAME CHANGED CHRISTOPHERSON HEATH PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/01/06
2005-12-23AUDAUDITOR'S RESIGNATION
2005-12-23288bDIRECTOR RESIGNED
2005-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ERS PROPERTIES 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 ERS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS TRUSTEE)
SUPPLEMENTAL DEBENTURE 2002-06-11 Satisfied HSBC INVESTMENT BANK PLC
DEBENTURE 2002-05-22 Satisfied HSBC INVESTMENT BANK PLC (AS TRUSTEE FOR THE SECURED PARTIES)
A SUBORDINATION AND SECURITY TRUST DEED DATED 25 APRIL 2002 MADE BETWEEN THE COMPANY AND THE OBLIGORS LISTED IN SCHEDULE 3 TO THIS FORM 395 (THE "ORIGINAL OBLIGORS), HSBC INVESTMENT BANK PLC (THE "TRUSTEE" AND "AGENT") AND THE LENDERS LISTED IN SCHEDULE 2002-04-25 Satisfied HSBC INVESTMENT BANK PLCAS AGENT AND TRUSTEE FOR THE SECURED PARTIES UNDER THE SUBORDINATION AND SECURITY TRUST DEED
MORTGAGE DEBENTURE 1989-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ERS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERS PROPERTIES LIMITED
Trademarks
We have not found any records of ERS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERS PROPERTIES 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 (64205 - Activities of financial services holding companies) as ERS PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ERS PROPERTIES 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 ERS PROPERTIES 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 ERS PROPERTIES 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.