Company NameERNA Low Property Ltd
Company StatusActive
Company Number05221660
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mensun Michael John Bound
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Reece Mews
London
SW7 3HE
Director NameJoanna Lilian Yellowlees Bound
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Reece Mews
London
SW7 3HE
Secretary NameJoanna Lilian Yellowlees Bound
NationalityBritish
StatusCurrent
Appointed03 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Reece Mews
London
SW7 3HE
Secretary NameSharon Teresa Parish
NationalityBritish
StatusCurrent
Appointed20 October 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address33 Chalky Bank
Gravesend
Kent
DA11 7NZ
Director NameMr Francois Jean Michel Marchand
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed09 December 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 Reece Mews
London
SW7 3HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.ernalow.co.uk/
Telephone020 75842841
Telephone regionLondon

Location

Registered AddressRegency House 1b Church Street
Ewell
Surrey
KT17 2AU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Shareholders

50 at £1Joanna Yellowlees-bound
50.00%
Ordinary
50 at £1Mensun M.j Bound
50.00%
Ordinary

Financials

Year2014
Net Worth£18,211
Cash£44,201
Current Liabilities£351,025

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

3 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (4 pages)
4 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
14 May 2018Cessation of Michael Mensun Bound as a person with significant control on 8 May 2018 (1 page)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
13 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Appointment of Mr Francois Jean Michel Marchand as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mr Francois Jean Michel Marchand as a director on 9 December 2015 (2 pages)
19 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Director's details changed for Mensun Michael John Bound on 28 October 2013 (2 pages)
28 October 2013Secretary's details changed for Joanna Lilian Yellowlees Bound on 28 October 2013 (1 page)
28 October 2013Secretary's details changed for Joanna Lilian Yellowlees Bound on 28 October 2013 (1 page)
28 October 2013Director's details changed for Joanna Lilian Yellowlees Bound on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mensun Michael John Bound on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Joanna Lilian Yellowlees Bound on 28 October 2013 (2 pages)
14 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
3 May 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
29 June 2010Registered office address changed from 1 Kendrick Mews London SW7 3HG on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 1 Kendrick Mews London SW7 3HG on 29 June 2010 (1 page)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
2 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 September 2008Return made up to 03/09/08; full list of members (4 pages)
16 September 2008Return made up to 03/09/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 December 2007Return made up to 03/09/07; no change of members (7 pages)
7 December 2007Return made up to 03/09/07; no change of members (7 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 November 2006Accounts for a small company made up to 30 September 2005 (5 pages)
4 November 2006Accounts for a small company made up to 30 September 2005 (5 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
6 October 2006Return made up to 03/09/06; full list of members (7 pages)
6 October 2006Return made up to 03/09/06; full list of members (7 pages)
16 November 2005Return made up to 03/09/05; full list of members (7 pages)
16 November 2005Return made up to 03/09/05; full list of members (7 pages)
21 February 2005Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2005Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
3 September 2004Incorporation (9 pages)
3 September 2004Incorporation (9 pages)