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

ERLSMERE PROPERTIES LIMITED

17-19 PARK STREET, LYTHAM ST. ANNES, FY8 5LU,
Company Registration Number
03467588
Private Limited Company
Active

Company Overview

About Erlsmere Properties Ltd
ERLSMERE PROPERTIES LIMITED was founded on 1997-11-18 and has its registered office in Lytham St. Annes. The organisation's status is listed as "Active". Erlsmere Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ERLSMERE PROPERTIES LIMITED
 
Legal Registered Office
17-19 PARK STREET
LYTHAM ST. ANNES
FY8 5LU
Other companies in M2
 
Filing Information
Company Number 03467588
Company ID Number 03467588
Date formed 1997-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 03:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERLSMERE 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.

Company Officers of ERLSMERE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN CHADWICK
Company Secretary 2011-10-14
MATTHEW JOHN CHADWICK
Director 2009-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN CHADWICK
Company Secretary 2009-02-06 2011-10-14
FEDERICK CROWDEN COLLINS
Company Secretary 2007-03-10 2009-02-06
FREDERICK CROWDEN COLLINS
Director 1997-11-25 2009-02-06
JOHN RICHARD COLLINS
Director 1997-11-25 2009-02-06
HAZEL PRIMROSE COLLINS
Company Secretary 1997-11-25 2007-03-10
HAZEL PRIMROSE COLLINS
Director 1997-11-25 2007-03-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-11-18 1997-11-25
WATERLOW NOMINEES LIMITED
Nominated Director 1997-11-18 1997-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN CHADWICK ERLSMERE HOLDINGS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
MATTHEW JOHN CHADWICK ERLSMERE INVESTMENTS LIMITED Director 2009-01-08 CURRENT 2009-01-08 Active
MATTHEW JOHN CHADWICK M CHADWICK INVESTMENTS LIMITED Director 2003-12-10 CURRENT 2003-12-10 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
2024-01-25Unaudited abridged accounts made up to 2023-04-30
2023-01-27Unaudited abridged accounts made up to 2022-04-30
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN CHADWICK / 28/07/2017
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN CHADWICK / 28/07/2017
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM Ship Canal House 98 King Street Manchester M2 4WU
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-25AA01Previous accounting period extended from 31/03/16 TO 30/04/16
2016-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0118/11/15 ANNUAL RETURN FULL LIST
2015-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0118/11/14 ANNUAL RETURN FULL LIST
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/14 FROM 17 St. Peters Place Fleetwood Lancashire FY7 6EB
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0118/11/13 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-13AR0118/11/12 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/12 FROM Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP United Kingdom
2012-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-22AR0118/11/11 ANNUAL RETURN FULL LIST
2011-10-14AP03Appointment of Mr Matthew John Chadwick as company secretary
2011-10-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW CHADWICK
2011-01-14AR0118/11/10 ANNUAL RETURN FULL LIST
2010-11-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 88-96 MARKET STREET WEST PRESTON LANCASHIRE PR1 2EU
2010-04-15AA02/04/09 TOTAL EXEMPTION SMALL
2009-12-05AR0118/11/09 FULL LIST
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN CHADWICK / 18/11/2009
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-18288aSECRETARY APPOINTED ANDREW JOHN CHADWICK
2009-02-18288aDIRECTOR APPOINTED MATTHEW CHADWICK
2009-02-18RES13BANK LOAN FACILITY AGREEMENT 06/02/2009
2009-02-17RES13BANK LOAN FACILITY 06/02/2009
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O HORNE BROOKE SHENTON & CO 21 CAUNCE STREET BLACKPOOL FY1 3LA
2009-02-16288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FREDERICK CROWDEN COLLINS LOGGED FORM
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN COLLINS
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-23363aRETURN MADE UP TO 18/11/08; NO CHANGE OF MEMBERS
2008-04-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-17288aNEW SECRETARY APPOINTED
2007-01-16363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-28363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-02363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2002-12-18363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-22363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-02-07363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-24363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1998-11-27363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-04-28225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1998-04-2888(2)RAD 17/04/98--------- £ SI 98@1=98 £ IC 2/100
1998-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-14288aNEW DIRECTOR APPOINTED
1998-04-14288aNEW DIRECTOR APPOINTED
1998-04-14SRES01ALTER MEM AND ARTS 25/11/97
1998-04-14288bDIRECTOR RESIGNED
1998-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ERLSMERE 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 ERLSMERE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-02-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-12-07 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-11-29 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 ERLSMERE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ERLSMERE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERLSMERE PROPERTIES LIMITED
Trademarks
We have not found any records of ERLSMERE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERLSMERE 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 (68201 - Renting and operating of Housing Association real estate) as ERLSMERE PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ERLSMERE 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 ERLSMERE 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 ERLSMERE 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.