Company NameErostin Developments (No.4) Limited
DirectorsRobert Leslie Parker and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number02419311
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Leslie Parker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(9 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(23 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed16 November 2001(12 years, 2 months after company formation)
Appointment Duration22 years, 5 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Kelvin Robert Pearce
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 04 September 1991)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWestbrook Holdenby Road
Church Brampton
Northampton
NN6 8BN
Director NameJohn Anthony Russell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1991)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address21 Gayton Road
Eastcote
Towcester
NN12 8NG
Secretary NameMr Guy Marven Dunn
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1991)
RoleCompany Director
Correspondence Address7 Andrewes Croft
Great Linford
Milton Keynes
Buckinghamshire
MK14 5HP
Director NamePeter Richard Copp
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 July 1999)
RoleChartered Accountant
Correspondence AddressCopper Beech
Oak Lane
Sevenoaks
Kent
TN13 1UH
Director NameMr Steven John Higgins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration2 years (resigned 04 September 1993)
RoleChartered Surveyor
Correspondence Address75 Davis Street
London
W1A 1DZ
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1993(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 July 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Director NameJill Pamela Sewell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 July 1999)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed19 January 1995(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 2001)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMr Michael Appleby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Aintree Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 5LP
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(9 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NamePortia Consultants Limited (Corporation)
StatusResigned
Appointed26 March 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 1995)
Correspondence Address90 Great Russell Street
London
WC1B 3RJ
Director NamePortia Consultants Limited (Corporation)
StatusResigned
Appointed04 September 1993(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 1995)
Correspondence Address90 Great Russell Street
London
WC1B 3RJ

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

162 at £1Davies Associates LTD Retirement Benefit Scheme
7.48%
Ordinary
727 at £1Rowlandson Properties LTD
33.56%
Ordinary
81 at £1Wilden Services LTD Sas Rbs
3.74%
Ordinary
575 at £1S Graham Rowlandson & Co LTD
26.55%
Ordinary
57 at £1Beechwood Homes LTD Rbs
2.63%
Ordinary
270 at £1John Jameson (Printers) LTD
12.47%
Ordinary
270 at £1K & A Productions LTD
12.47%
Ordinary
24 at £1Trustees Of Rowanmoor Sipp
1.11%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

14 November 2023Accounts for a dormant company made up to 5 April 2023 (5 pages)
4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 5 April 2022 (5 pages)
15 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 5 April 2021 (5 pages)
16 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 5 April 2020 (5 pages)
16 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 5 April 2019 (5 pages)
19 December 2018Accounts for a dormant company made up to 5 April 2018 (5 pages)
7 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 5 April 2017 (5 pages)
14 November 2017Accounts for a dormant company made up to 5 April 2017 (5 pages)
15 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
16 May 2016Accounts for a dormant company made up to 5 April 2016 (5 pages)
16 May 2016Accounts for a dormant company made up to 5 April 2016 (5 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
20 October 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
20 October 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
20 October 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,166
(5 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,166
(5 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,166
(5 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,166
(5 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,166
(5 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,166
(5 pages)
16 July 2014Accounts for a dormant company made up to 5 April 2014 (5 pages)
16 July 2014Accounts for a dormant company made up to 5 April 2014 (5 pages)
16 July 2014Accounts for a dormant company made up to 5 April 2014 (5 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,166
(5 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,166
(5 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,166
(5 pages)
7 June 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
7 June 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
7 June 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
5 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 June 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
14 June 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
14 June 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
7 November 2011Accounts for a dormant company made up to 5 April 2011 (5 pages)
7 November 2011Accounts for a dormant company made up to 5 April 2011 (5 pages)
7 November 2011Accounts for a dormant company made up to 5 April 2011 (5 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
7 October 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
7 October 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
15 September 2010Director's details changed for Robert Leslie Parker on 4 September 2010 (2 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Robert Leslie Parker on 4 September 2010 (2 pages)
15 September 2010Director's details changed for Robert Leslie Parker on 4 September 2010 (2 pages)
15 September 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 4 September 2010 (2 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Susan Margaret Younghusband on 4 September 2010 (2 pages)
15 September 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 4 September 2010 (2 pages)
15 September 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 4 September 2010 (2 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Susan Margaret Younghusband on 4 September 2010 (2 pages)
15 September 2010Director's details changed for Susan Margaret Younghusband on 4 September 2010 (2 pages)
19 October 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
19 October 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
19 October 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
7 September 2009Return made up to 04/09/09; full list of members (5 pages)
7 September 2009Return made up to 04/09/09; full list of members (5 pages)
6 October 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
6 October 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
6 October 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
24 September 2008Return made up to 04/09/08; full list of members (5 pages)
24 September 2008Return made up to 04/09/08; full list of members (5 pages)
10 September 2007Return made up to 04/09/07; full list of members (3 pages)
10 September 2007Return made up to 04/09/07; full list of members (3 pages)
14 August 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
14 August 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
14 August 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
14 September 2006Return made up to 04/09/06; full list of members (3 pages)
14 September 2006Return made up to 04/09/06; full list of members (3 pages)
17 August 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
17 August 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
17 August 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
16 September 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
16 September 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
16 September 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
6 September 2005Return made up to 04/09/05; full list of members (4 pages)
6 September 2005Return made up to 04/09/05; full list of members (4 pages)
21 September 2004Return made up to 04/09/04; full list of members (8 pages)
21 September 2004Return made up to 04/09/04; full list of members (8 pages)
6 September 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
6 September 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
6 September 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
21 October 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
21 October 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
21 October 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
14 September 2003Return made up to 04/09/03; full list of members (8 pages)
14 September 2003Return made up to 04/09/03; full list of members (8 pages)
2 January 2003Accounts for a dormant company made up to 5 April 2002 (5 pages)
2 January 2003Accounts for a dormant company made up to 5 April 2002 (5 pages)
2 January 2003Accounts for a dormant company made up to 5 April 2002 (5 pages)
8 October 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 October 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 February 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
6 February 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
6 February 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001Registered office changed on 17/12/01 from: 32 bloomsbury street london WC1B 3QJ (1 page)
17 December 2001Registered office changed on 17/12/01 from: 32 bloomsbury street london WC1B 3QJ (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
19 September 2001Return made up to 04/09/01; full list of members (8 pages)
19 September 2001Return made up to 04/09/01; full list of members (8 pages)
28 August 2001Registered office changed on 28/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
28 August 2001Registered office changed on 28/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
8 February 2001Accounts for a dormant company made up to 5 April 2000 (3 pages)
8 February 2001Accounts for a dormant company made up to 5 April 2000 (3 pages)
8 February 2001Accounts for a dormant company made up to 5 April 2000 (3 pages)
6 September 2000Return made up to 04/09/00; full list of members (8 pages)
6 September 2000Return made up to 04/09/00; full list of members (8 pages)
31 August 2000Ad 25/08/00--------- £ si 2164@1=2164 £ ic 2/2166 (2 pages)
31 August 2000Ad 25/08/00--------- £ si 2164@1=2164 £ ic 2/2166 (2 pages)
3 August 2000Secretary's particulars changed (1 page)
3 August 2000Secretary's particulars changed (1 page)
6 June 2000Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
6 June 2000£ nc 16480/2166 01/07/91 (1 page)
6 June 2000£ nc 16480/2166 01/07/91 (1 page)
6 June 2000Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
23 December 1999Accounts for a dormant company made up to 5 April 1999 (3 pages)
23 December 1999Accounts for a dormant company made up to 5 April 1999 (3 pages)
23 December 1999Accounts for a dormant company made up to 5 April 1999 (3 pages)
9 September 1999Return made up to 04/09/99; no change of members (4 pages)
9 September 1999Return made up to 04/09/99; no change of members (4 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
3 December 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
3 December 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
3 December 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
10 September 1998Return made up to 04/09/98; full list of members (9 pages)
10 September 1998Return made up to 04/09/98; full list of members (9 pages)
13 November 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1997Full accounts made up to 5 April 1997 (7 pages)
5 November 1997Full accounts made up to 5 April 1997 (7 pages)
5 November 1997Full accounts made up to 5 April 1997 (7 pages)
28 October 1996Full accounts made up to 5 April 1996 (7 pages)
28 October 1996Return made up to 04/09/96; no change of members (4 pages)
28 October 1996Full accounts made up to 5 April 1996 (7 pages)
28 October 1996Full accounts made up to 5 April 1996 (7 pages)
28 October 1996Return made up to 04/09/96; no change of members (4 pages)
5 February 1996Full accounts made up to 5 April 1995 (7 pages)
5 February 1996Full accounts made up to 5 April 1995 (7 pages)
5 February 1996Full accounts made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 September 1989Incorporation (12 pages)
4 September 1989Incorporation (12 pages)
4 September 1989Incorporation (12 pages)