Company NameERM Properties Ltd
DirectorsStephen Michael Cole and Vivienne Naomi Cole
Company StatusActive
Company Number11896448
CategoryPrivate Limited Company
Incorporation Date21 March 2019(5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Michael Cole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Ground Floor Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Vivienne Naomi Cole
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Ground Floor Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE

Location

Registered AddressRear Ground Floor Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 1 day ago)
Next Return Due3 April 2025 (1 year from now)

Charges

17 December 2019Delivered on: 18 December 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. (I) by way of first fixed charge all intellectual property rights and all related rights;. (Ii) the leasehold properties known as:. 1. flat no.3 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA be registered at hm land registry with title number AGL492778,. 2. flat no.5 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492779,. 3. flat no.6 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492780,. 4. flat no.7 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492781,. 5. flat no.9 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492782,. 6. flat no.47 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492783,. 7. flat no.52 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492784,. 8. flat no.55 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492785,. 9. flat no.60 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492786,. 10. flat no.69 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492788,. 11. flat no.82 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492791,. And any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
17 December 2019Delivered on: 18 December 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The leasehold properties known as:. 1. flat no.3 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA be registered at hm land registry with title number AGL492778,. 2. flat no.5 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492779,. 3. flat no.6 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492780,. 4. flat no.7 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492781,. 5. flat no.9 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492782,. 6. flat no.47 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492783,. 7. flat no.52 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492784,. 8. flat no.55 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492785,. 9. flat no.60 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492786,. 10. flat no.69 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492788,. 11. flat no.82 Talbot skyline, 204 – 226 imperial drive, harrow HA2 7HA registered at hm land registry with title number AGL492791,. And any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding

Filing History

18 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 December 2019Registration of charge 118964480001, created on 17 December 2019 (35 pages)
18 December 2019Registration of charge 118964480002, created on 17 December 2019 (51 pages)
18 September 2019Change of details for Mr Stephen Michael Cole as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Change of details for Mrs Vivienne Naomi Cole as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mrs Vivienne Naomi Cole on 18 September 2019 (2 pages)
18 September 2019Registered office address changed from 1st Floor, Kajaine House 57-67 High Street Edgware HA8 7DD United Kingdom to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 18 September 2019 (1 page)
18 September 2019Director's details changed for Mr Stephen Michael Cole on 18 September 2019 (2 pages)
21 March 2019Incorporation
Statement of capital on 2019-03-21
  • GBP 100
(42 pages)