E.R.E.S. PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

22/06/2522 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

01/01/231 January 2023 Registered office address changed from St Laurence House 2 Gridiron Place Upminster Essex RM14 2BE to P Mckelvey & Co 19 Lime Avenue Upminster RM14 2HY on 2023-01-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2020-11-30

View Document

29/09/2129 September 2021 Appointment of Mr Myles Michael Webb as a director on 2021-08-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REGINALD WEBB / 04/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL REGINALD WEBB / 04/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA WEBB / 04/12/2018

View Document

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / SANDRA WEBB / 04/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/07/165 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS SANDRA WEBB

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/07/154 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/07/143 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/07/134 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/07/1212 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/06/112 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/06/108 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 76 NEW CAVENDISH STREET LONDON W1M 7LB

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 12 NORTH HILL COLCHESTER CO1 1AS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 S252 DISP LAYING ACC 11/09/97

View Document

30/09/9730 September 1997 S366A DISP HOLDING AGM 11/09/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

30/09/9730 September 1997 S386 DISP APP AUDS 11/09/97

View Document

30/09/9730 September 1997 S369(4) SHT NOTICE MEET 11/09/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/06/955 June 1995 SECRETARY RESIGNED

View Document

26/05/9526 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company