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

ERCON INVESTMENTS LIMITED

CHARTERWELLS SUITE 8, 2ND FLOOR, 43-45 HIGH ROAD, BUSHEY HEATH, WD23 1EE,
Company Registration Number
01830974
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ercon Investments Ltd
ERCON INVESTMENTS LIMITED was founded on 1984-07-06 and has its registered office in Bushey Heath. The organisation's status is listed as "Active - Proposal to Strike off". Ercon Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ERCON INVESTMENTS LIMITED
 
Legal Registered Office
CHARTERWELLS SUITE 8, 2ND FLOOR
43-45 HIGH ROAD
BUSHEY HEATH
WD23 1EE
Other companies in N7
 
Filing Information
Company Number 01830974
Company ID Number 01830974
Date formed 1984-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERCON INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREEMAN LAWRENCE & PARTNERS LIMITED   JP MONEY LTD
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 ERCON INVESTMENTS LIMITED
The following companies were found which have the same name as ERCON INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERCON INVESTMENTS LLC 6160 WARREN PKWY STE 100 FRISCO TX 75034 Active Company formed on the 2022-08-16

Company Officers of ERCON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JESSE GARY
Company Secretary 2001-03-05
ROBERT JESSE GARY
Director 1994-11-30
BERNARD MAURICE SAMUELS
Director 1990-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
HANS JORDAN
Company Secretary 1990-12-20 2001-03-05
HANS JORDAN
Director 1990-12-20 2001-03-05
MARGOT JORDAN
Director 1990-12-20 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD MAURICE SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
BERNARD MAURICE SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
BERNARD MAURICE SAMUELS TAXI CAB RENTALS LIMITED Director 2009-05-16 CURRENT 2009-04-21 Dissolved 2015-05-05
BERNARD MAURICE SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
BERNARD MAURICE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
BERNARD MAURICE SAMUELS HIGHPILLAR LIMITED Director 2007-10-01 CURRENT 2006-05-24 Dissolved 2013-11-05
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
BERNARD MAURICE SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
BERNARD MAURICE SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
BERNARD MAURICE SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS GEMFORCE INVESTMENTS LIMITED Director 1999-12-21 CURRENT 1999-11-04 Dissolved 2017-04-18
BERNARD MAURICE SAMUELS TAKEOVER LIMITED Director 1998-02-09 CURRENT 1998-02-05 Active
BERNARD MAURICE SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-01 CURRENT 1988-03-31 Active
BERNARD MAURICE SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
BERNARD MAURICE SAMUELS GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
BERNARD MAURICE SAMUELS AGEGIFT LIMITED Director 1997-01-02 CURRENT 1990-03-05 Active
BERNARD MAURICE SAMUELS BROOKCHASE LIMITED Director 1996-02-20 CURRENT 1996-02-02 Active
BERNARD MAURICE SAMUELS FIRMFACT LIMITED Director 1996-01-26 CURRENT 1996-01-19 Dissolved 2015-03-03
BERNARD MAURICE SAMUELS VOLUMESTART Director 1995-06-20 CURRENT 1995-05-19 Active
BERNARD MAURICE SAMUELS WESTMARKET LIMITED Director 1994-11-07 CURRENT 1994-10-19 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS BINDFARE LIMITED Director 1994-08-10 CURRENT 1994-06-22 Active
BERNARD MAURICE SAMUELS QUILLHURST LIMITED Director 1993-02-28 CURRENT 1990-02-28 Active
BERNARD MAURICE SAMUELS CUMBERLAND FINANCE CO. LIMITED Director 1992-10-31 CURRENT 1980-03-05 Active
BERNARD MAURICE SAMUELS ONECASHE LIMITED Director 1992-10-31 CURRENT 1981-06-26 Active
BERNARD MAURICE SAMUELS GRESTOL LIMITED Director 1992-06-30 CURRENT 1986-02-11 Active
BERNARD MAURICE SAMUELS NORTHWAY PROPERTIES LIMITED Director 1992-06-30 CURRENT 1985-12-02 Active
BERNARD MAURICE SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Director 1991-12-31 CURRENT 1972-05-05 Active
BERNARD MAURICE SAMUELS MAPLE FINANCIAL SERVICES LIMITED Director 1991-11-30 CURRENT 1988-11-30 Liquidation
BERNARD MAURICE SAMUELS HARRIER FINANCIAL SERVICES LIMITED Director 1991-10-30 CURRENT 1988-08-23 Active
BERNARD MAURICE SAMUELS WATERFORD FINANCIAL SERVICES LIMITED Director 1991-09-28 CURRENT 1988-04-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS LACY HOMES LIMITED Director 1991-08-13 CURRENT 1983-03-01 Active
BERNARD MAURICE SAMUELS B.M.SAMUELS LTD Director 1991-07-31 CURRENT 1965-06-02 Active
BERNARD MAURICE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
BERNARD MAURICE SAMUELS MICROMINT LIMITED Director 1991-07-03 CURRENT 1984-12-20 Liquidation
BERNARD MAURICE SAMUELS GROVESCENE LIMITED Director 1991-06-28 CURRENT 1988-05-25 Dissolved 2015-02-10
BERNARD MAURICE SAMUELS PANABROOK LIMITED Director 1991-06-28 CURRENT 1984-12-19 Dissolved 2013-12-10
BERNARD MAURICE SAMUELS NORTHWAY SECURITIES LIMITED Director 1991-06-27 CURRENT 1969-07-28 Active
BERNARD MAURICE SAMUELS RIGHTOFFER LIMITED Director 1991-05-28 CURRENT 1986-12-02 Active
BERNARD MAURICE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS MELLSMARK FINANCE LIMITED Director 1991-05-15 CURRENT 1977-11-17 Liquidation
BERNARD MAURICE SAMUELS STREAMWAIN FINANCE LIMITED Director 1991-03-19 CURRENT 1976-07-23 Active
BERNARD MAURICE SAMUELS BRANHURST FINANCE LIMITED Director 1991-02-01 CURRENT 1987-10-13 Active
BERNARD MAURICE SAMUELS LANES (KENTON) LIMITED Director 1990-11-30 CURRENT 1958-02-14 Dissolved 2013-12-03

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
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-03-05Application to strike the company off the register
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA England
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-15DIRECTOR APPOINTED MR MALCOLM OWEN HAWKSBY
2023-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM OWEN HAWKSBY
2023-02-15APPOINTMENT TERMINATED, DIRECTOR ROBERT JESSE GARY
2023-02-15CESSATION OF ROBERT JESSE GARY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-11-08Compulsory strike-off action has been discontinued
2022-11-08DISS40Compulsory strike-off action has been discontinued
2022-11-07CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-15TM02Termination of appointment of Robert Jesse Gary on 2021-06-14
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MAURICE SAMUELS
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-02-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-02-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-30AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM Unit C Spectrum Studios 2 Manor Gardens London N7 6ER
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-17AR0120/11/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-12AR0120/11/13 ANNUAL RETURN FULL LIST
2013-03-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0120/11/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0120/11/11 ANNUAL RETURN FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MAURICE SAMUELS / 28/11/2011
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JESSE GARY / 28/11/2011
2012-01-18CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT JESSE GARY on 2011-11-28
2011-03-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0120/11/10 ANNUAL RETURN FULL LIST
2010-03-17AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-27AR0120/11/09 ANNUAL RETURN FULL LIST
2009-11-27CH01Director's details changed for Robert Jesse Gary on 2009-11-20
2009-04-08AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-04-11AA30/06/07 TOTAL EXEMPTION FULL
2007-11-26363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2006-11-29363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-22363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-26363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-19363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 266/268 HOLLOWAY ROAD LONDON N7 6NE
2002-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-19363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-12-19363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-01288aNEW SECRETARY APPOINTED
2000-12-29363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-04-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-08363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-05-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-08363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-09363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-04-28AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-22363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1996-04-16AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-12-07363(288)SECRETARY'S PARTICULARS CHANGED
1995-12-07363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1994-12-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-28363sRETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1993-12-06363sRETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS
1993-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-01-07AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-07363sRETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS
1992-01-07AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-01-07363bRETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS
1991-01-25AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-01-25363aRETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS
1989-11-28AAFULL ACCOUNTS MADE UP TO 30/06/89
1989-11-28363RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS
1989-01-03AAFULL ACCOUNTS MADE UP TO 30/06/88
1989-01-03363RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS
1987-10-29AAFULL ACCOUNTS MADE UP TO 30/06/87
1986-11-08FULL ACCOUNTS MADE UP TO 30/06/86
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 ERCON INVESTMENTS 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 ERCON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERCON INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

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

Creditors
Other Creditors Due Within One Year 2013-06-30 £ 2,400
Other Creditors Due Within One Year 2012-06-30 £ 2,400
Taxation Social Security Due Within One Year 2012-06-30 £ 2,574

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ERCON INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 3
Called Up Share Capital 2012-06-30 £ 3
Cash Bank In Hand 2013-06-30 £ 65,961
Cash Bank In Hand 2012-06-30 £ 92,612
Current Assets 2013-06-30 £ 158,150
Current Assets 2012-06-30 £ 174,840
Debtors 2013-06-30 £ 92,189
Debtors 2012-06-30 £ 82,228
Fixed Assets 2013-06-30 £ 19,127
Fixed Assets 2012-06-30 £ 22,056
Other Debtors 2013-06-30 £ 56,321
Other Debtors 2012-06-30 £ 11,053
Shareholder Funds 2013-06-30 £ 174,877
Shareholder Funds 2012-06-30 £ 191,922
Tangible Fixed Assets 2013-06-30 £ 19,127
Tangible Fixed Assets 2012-06-30 £ 22,056

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ERCON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERCON INVESTMENTS LIMITED
Trademarks
We have not found any records of ERCON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERCON INVESTMENTS 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 ERCON INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ERCON INVESTMENTS 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 ERCON INVESTMENTS 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 ERCON INVESTMENTS 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.