Background WavePink WaveYellow Wave

ERMINE PROPERTY SERVICES LIMITED (02323783)

ERMINE PROPERTY SERVICES LIMITED (02323783) is an active UK company. incorporated on 1 December 1988. with registered office in Barnetby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ERMINE PROPERTY SERVICES LIMITED has been registered for 37 years. Current directors include JACKSON, Jonathan Frank, JACKSON, Suzanne Marie.

Company Number
02323783
Status
active
Type
ltd
Incorporated
1 December 1988
Age
37 years
Address
Low Farm, Barnetby, DN38 6BW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACKSON, Jonathan Frank, JACKSON, Suzanne Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERMINE PROPERTY SERVICES LIMITED

ERMINE PROPERTY SERVICES LIMITED is an active company incorporated on 1 December 1988 with the registered office located in Barnetby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ERMINE PROPERTY SERVICES LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02323783

LTD Company

Age

37 Years

Incorporated 1 December 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

J. JACKSON (TRANSPORT) LIMITED
From: 10 March 1989To: 28 August 2007
TERMHIGH LIMITED
From: 1 December 1988To: 10 March 1989
Contact
Address

Low Farm Somerby Barnetby, DN38 6BW,

Previous Addresses

Ermine House Appleby Scunthorpe North Lincolnshire DN15 0AB
From: 1 December 1988To: 10 August 2018
Timeline

2 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JACKSON, Benjamin James

Active
Somerby, BarnetbyDN38 6BW
Secretary
Appointed 01 Oct 2023

JACKSON, Jonathan Frank

Active
Somerby, BarnetbyDN38 6BW
Secretary
Appointed 01 Jun 2023

JACKSON, Jonathan Frank

Active
Wootton Grange, UlcebyDN39 6RG
Born January 1955
Director
Appointed N/A

JACKSON, Suzanne Marie

Active
Wootton Grange, UlcebyDN39 6BG
Born January 1960
Director
Appointed N/A

SHUTE, Derek

Resigned
2 Fern Lea Close, ScunthorpeDN15 8YP
Secretary
Appointed N/A
Resigned 01 Jun 2023

SHUTE, Derek

Resigned
2 Fern Lea Close, ScunthorpeDN15 8YP
Born May 1952
Director
Appointed 20 Dec 1993
Resigned 01 Jun 2023

Persons with significant control

2

Mrs Suki Marie Jackson

Active
Somerby, BarnetbyDN38 6BW
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Frank Jackson

Active
Somerby, BarnetbyDN38 6BW
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
31 August 2007
287Change of Registered Office
Certificate Change Of Name Company
28 August 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
30 June 2006
225Change of Accounting Reference Date
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
16 May 2001
88(2)R88(2)R
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 September 1994
AAAnnual Accounts
Legacy
29 June 1994
287Change of Registered Office
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
288288
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Legacy
16 April 1992
288288
Accounts With Accounts Type Small
1 November 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Small
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Certificate Change Of Name Company
10 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1989
395Particulars of Mortgage or Charge
Legacy
31 January 1989
88(2)Return of Allotment of Shares
Legacy
30 January 1989
287Change of Registered Office
Legacy
30 January 1989
288288
Legacy
30 January 1989
224224
Legacy
6 January 1989
288288
Legacy
6 January 1989
288288
Legacy
6 January 1989
287Change of Registered Office
Memorandum Articles
16 December 1988
MEM/ARTSMEM/ARTS
Resolution
16 December 1988
RESOLUTIONSResolutions
Incorporation Company
1 December 1988
NEWINCIncorporation