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

ERMIN MEWS MANAGEMENT COMPANY LIMITED

15 WINDSOR ROAD, SWINDON, SN3 1JP,
Company Registration Number
05437513
Private Limited Company
Active

Company Overview

About Ermin Mews Management Company Ltd
ERMIN MEWS MANAGEMENT COMPANY LIMITED was founded on 2005-04-27 and has its registered office in Swindon. The organisation's status is listed as "Active". Ermin Mews Management Company 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
ERMIN MEWS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
15 WINDSOR ROAD
SWINDON
SN3 1JP
Other companies in SG12
 
Filing Information
Company Number 05437513
Company ID Number 05437513
Date formed 2005-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:21:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERMIN MEWS MANAGEMENT COMPANY 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 ERMIN MEWS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BALINOR COMPANY SECRETARIES LIMITED
Company Secretary 2011-09-01
BALINOR PROPERTY MANAGEMENT LIMITED
Director 2018-02-24
DEAN BURLETSON
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN BURLETSON
Director 2016-02-08 2018-02-24
DEBORAH JANE PERRY
Director 2010-08-31 2016-02-08
ADRIAN PAUL COOKE
Director 2013-08-01 2014-08-20
DEBORAH JANE PERRY
Company Secretary 2009-05-20 2011-09-01
MERLIN ESTATES (SOUTH EAST) LIMITED
Director 2010-07-21 2010-08-31
EDWIN JOHN LAWRIE
Director 2009-08-04 2010-07-21
RICHARD ALAN EDGINGTON
Director 2008-08-01 2009-08-04
ASHLEY FRASER LEWIS MITCHELL
Company Secretary 2006-12-04 2009-05-20
STEPHEN WILLIAM PETERS
Director 2006-05-02 2008-08-01
ROBERT CHRISTOPHER O'DRISCOLL
Company Secretary 2006-04-04 2006-12-04
MARK ANDREW KEMP
Director 2005-11-01 2006-05-02
EMMA-JAYNE MARIA PIOLI
Company Secretary 2005-04-27 2006-04-04
PETER HOWARD TAYLOR
Director 2005-06-30 2005-11-01
DARREN JONES
Director 2005-04-27 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALINOR COMPANY SECRETARIES LIMITED HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-16 CURRENT 2011-12-19 Active
BALINOR COMPANY SECRETARIES LIMITED MILLER COURT (TOTTINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-27 CURRENT 2005-05-17 Active
BALINOR COMPANY SECRETARIES LIMITED ST WALSTAN'S RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active
BALINOR COMPANY SECRETARIES LIMITED ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-03 CURRENT 2013-04-03 Active
BALINOR COMPANY SECRETARIES LIMITED ST WALSTAN'S MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-25 CURRENT 2012-02-24 Dissolved 2018-05-01
BALINOR COMPANY SECRETARIES LIMITED ELSEA PARK BOURNE MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-05 CURRENT 2011-12-09 Active
BALINOR COMPANY SECRETARIES LIMITED CHESTNUT PLACE (POTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Active
BALINOR COMPANY SECRETARIES LIMITED FITZROY'S YARD MANAGEMENT COMPANY LIMITED Company Secretary 2012-09-25 CURRENT 2012-04-04 Active
BALINOR COMPANY SECRETARIES LIMITED RYE COURT MANAGEMENT (2011) LIMITED Company Secretary 2012-07-24 CURRENT 2011-02-15 Active
BALINOR COMPANY SECRETARIES LIMITED THE LIMES (LONG STRATTON), MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-18 CURRENT 2009-06-25 Active
BALINOR COMPANY SECRETARIES LIMITED 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2003-03-13 Active
BALINOR COMPANY SECRETARIES LIMITED KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2005-04-27 Active - Proposal to Strike off
BALINOR COMPANY SECRETARIES LIMITED GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2007-02-21 Active - Proposal to Strike off
BALINOR PROPERTY MANAGEMENT LIMITED THE LIMES (LONG STRATTON), MANAGEMENT COMPANY LIMITED Director 2018-02-24 CURRENT 2009-06-25 Active
BALINOR PROPERTY MANAGEMENT LIMITED RYE COURT MANAGEMENT (2011) LIMITED Director 2018-02-24 CURRENT 2011-02-15 Active
BALINOR PROPERTY MANAGEMENT LIMITED 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED Director 2018-02-24 CURRENT 2003-03-13 Active
BALINOR PROPERTY MANAGEMENT LIMITED KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED Director 2018-02-24 CURRENT 2005-04-27 Active - Proposal to Strike off
BALINOR PROPERTY MANAGEMENT LIMITED GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-02-24 CURRENT 2007-02-21 Active - Proposal to Strike off
BALINOR PROPERTY MANAGEMENT LIMITED LAURELS RESIDENTS ASSOCIATION (BUCKHURST HILL) LIMITED(THE) Director 2018-01-01 CURRENT 1984-03-02 Active
DEAN BURLETSON THE LIMES (LONG STRATTON), MANAGEMENT COMPANY LIMITED Director 2018-04-01 CURRENT 2009-06-25 Active
DEAN BURLETSON RYE COURT MANAGEMENT (2011) LIMITED Director 2018-04-01 CURRENT 2011-02-15 Active
DEAN BURLETSON 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED Director 2018-04-01 CURRENT 2003-03-13 Active
DEAN BURLETSON KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED Director 2018-04-01 CURRENT 2005-04-27 Active - Proposal to Strike off
DEAN BURLETSON GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-04-01 CURRENT 2007-02-21 Active - Proposal to Strike off

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
2024-05-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-28Director's details changed for Mr Neville Bennett Gracias on 2024-03-28
2024-03-28Director's details changed for Mr Colin Shepherd on 2024-03-28
2024-02-13Appointment of Mr John Robert Morris as company secretary on 2024-02-12
2024-02-12DIRECTOR APPOINTED MR NEVILLE BENNETT GRACIAS
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW England
2024-02-12Notification of a person with significant control statement
2024-02-05Termination of appointment of Balinor Company Secretaries Limited on 2024-02-05
2024-02-05CESSATION OF DEAN BURLETSON AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05DIRECTOR APPOINTED MS YVETTE PAMELA WEBSTER-MAY
2024-02-02APPOINTMENT TERMINATED, DIRECTOR BALINOR PROPERTY MANAGEMENT LIMITED
2024-02-02APPOINTMENT TERMINATED, DIRECTOR DEAN BURLETSON
2024-02-02DIRECTOR APPOINTED MR COLIN SHEPHERD
2024-01-29DIRECTOR APPOINTED MR RAYMOND BENITEZ
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-31CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU England
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MR DEAN BURLETSON
2018-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-26AP02Appointment of Balinor Property Management Limited as director on 2018-02-24
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BURLETSON
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 17
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-16CH04SECRETARY'S DETAILS CHNAGED FOR MERLIN COMPANY SECRATERIES LTD on 2017-01-16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 17
2016-06-07AR0120/05/16 ANNUAL RETURN FULL LIST
2016-06-07AP01DIRECTOR APPOINTED MR DEAN BURLETSON
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE PERRY
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 17
2015-05-28AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-28AD02Register inspection address changed from C/O Merlin Estates (East) Ltd 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG United Kingdom to 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
2015-05-28CH04SECRETARY'S DETAILS CHNAGED FOR MERLIN COMPANY SECRATERIES LTD on 2014-12-08
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM C/O Merlin Estates (East) Ltd 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL COOKE
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 17
2014-05-22AR0120/05/14 ANNUAL RETURN FULL LIST
2013-10-18AP01DIRECTOR APPOINTED MR ADRIAN PAUL COOKE
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0120/05/13 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-14AR0120/05/12 FULL LIST
2012-06-14AD02SAIL ADDRESS CHANGED FROM: C/O MERLIN ESTATES (EAST) LTD 29 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS HERTS SG12 8HG UNITED KINGDOM
2012-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANE PERRY / 14/06/2012
2011-10-04AA30/12/10 TOTAL EXEMPTION SMALL
2011-09-01AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-09-01AP04CORPORATE SECRETARY APPOINTED MERLIN COMPANY SECRATERIES LTD
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 29 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HG
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH PERRY
2011-06-14AR0120/05/11 FULL LIST
2011-06-14AD02SAIL ADDRESS CHANGED FROM: C/O WRAGGE & CO LLP 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-06AP01DIRECTOR APPOINTED DEBBIE PERRY
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MERLIN ESTATES (SOUTH EAST) LIMITED
2010-08-18AP02CORPORATE DIRECTOR APPOINTED MERLIN ESTATES (SOUTH EAST) LIMITED
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN LAWRIE
2010-06-25AR0130/04/10 FULL LIST
2010-03-16SH0102/02/10 STATEMENT OF CAPITAL GBP 17
2009-12-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-12AD02SAIL ADDRESS CREATED
2009-09-02288aDIRECTOR APPOINTED EDWIN JOHN LAWRIE
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD EDGINGTON
2009-05-29363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-29288aSECRETARY APPOINTED DEBBIE PERRY
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY ASHLEY MITCHELL
2009-05-20363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-20353LOCATION OF REGISTER OF MEMBERS
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2009-02-02AA30/04/08 TOTAL EXEMPTION FULL
2008-08-27288aDIRECTOR APPOINTED RICHARD ALAN EDGINGTON
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PETERS
2008-05-28363aRETURN MADE UP TO 27/04/08; CHANGE OF MEMBERS
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-05-15363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-14288bSECRETARY RESIGNED
2006-06-27363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: RUSINT HOUSE HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UG
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-09-0588(2)RAD 24/08/05--------- £ SI 12@1=12 £ IC 1/13
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288bDIRECTOR RESIGNED
2005-05-27288cSECRETARY'S PARTICULARS CHANGED
2005-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ERMIN MEWS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ERMIN MEWS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERMIN MEWS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ERMIN MEWS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERMIN MEWS MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as ERMIN MEWS MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ERMIN MEWS MANAGEMENT COMPANY 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 ERMIN MEWS MANAGEMENT COMPANY 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 ERMIN MEWS MANAGEMENT COMPANY 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.