Background WavePink WaveYellow Wave

EROSTIN DEVELOPMENTS (NO.4) LIMITED (02419311)

EROSTIN DEVELOPMENTS (NO.4) LIMITED (02419311) is an active UK company. incorporated on 4 September 1989. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in residents property management. EROSTIN DEVELOPMENTS (NO.4) LIMITED has been registered for 36 years. Current directors include PARKER, Robert Leslie, ROWLANDSON, Edward Thomas Morton.

Company Number
02419311
Status
active
Type
ltd
Incorporated
4 September 1989
Age
36 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKER, Robert Leslie, ROWLANDSON, Edward Thomas Morton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EROSTIN DEVELOPMENTS (NO.4) LIMITED

EROSTIN DEVELOPMENTS (NO.4) LIMITED is an active company incorporated on 4 September 1989 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EROSTIN DEVELOPMENTS (NO.4) LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02419311

LTD Company

Age

36 Years

Incorporated 4 September 1989

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Graham House 7 Wyllyotts Place Potters Bar, EN6 2JD,

Timeline

3 key events • 1989 - 2016

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Sept 12
Director Left
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 16 Nov 2001

PARKER, Robert Leslie

Active
Graham House, Potters BarEN6 2JD
Born April 1952
Director
Appointed 21 Jul 1999

ROWLANDSON, Edward Thomas Morton

Active
Graham House, Potters BarEN6 2JD
Born February 1974
Director
Appointed 29 Aug 2012

DUNN, Guy Marven

Resigned
7 Andrewes Croft, Milton KeynesMK14 5HP
Secretary
Appointed N/A
Resigned 26 Mar 1991

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed 19 Jan 1995
Resigned 16 Nov 2001

PORTIA CONSULTANTS LIMITED

Resigned
90 Great Russell Street, LondonWC1B 3RJ
Corporate secretary
Appointed 26 Mar 1991
Resigned 19 Jan 1995

APPLEBY, Michael

Resigned
15 Aintree Close, Milton KeynesMK3 5LP
Born February 1955
Director
Appointed 21 Jul 1999
Resigned 13 Nov 2001

COPP, Peter Richard

Resigned
Copper Beech, SevenoaksTN13 1UH
Born January 1943
Director
Appointed 26 Mar 1991
Resigned 22 Jul 1999

HIGGINS, Steven John

Resigned
75 Davis Street, LondonW1A 1DZ
Born December 1952
Director
Appointed N/A
Resigned 04 Sept 1993

PEARCE, Kelvin Robert

Resigned
Westbrook Holdenby Road, NorthamptonNN6 8BN
Born February 1952
Director
Appointed N/A
Resigned 04 Sept 1991

RUSSELL, John Anthony

Resigned
21 Gayton Road, TowcesterNN12 8NG
Born December 1946
Director
Appointed N/A
Resigned 26 Mar 1991

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Born April 1948
Director
Appointed 19 Jan 1995
Resigned 22 Jul 1999

WILLIAMS, Richard John

Resigned
3 Gloucester Circus, LondonSE10 8RX
Born July 1953
Director
Appointed N/A
Resigned 22 Jul 1999

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House, Potters BarEN6 2JD
Born October 1961
Director
Appointed 21 Jul 1999
Resigned 23 Dec 2015

PORTIA CONSULTANTS LIMITED

Resigned
90 Great Russell Street, LondonWC1B 3RJ
Corporate director
Appointed N/A
Resigned 19 Jan 1995

Persons with significant control

2

7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Legacy
17 December 2001
287Change of Registered Office
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
8 February 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
88(2)R88(2)R
Legacy
3 August 2000
288cChange of Particulars
Legacy
6 June 2000
122122
Resolution
6 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
363aAnnual Return
Legacy
11 January 1994
363aAnnual Return
Legacy
11 January 1994
363aAnnual Return
Restoration Order Of Court
16 December 1993
AC92AC92
Gazette Dissolved Compulsary
9 June 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 February 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 August 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
287Change of Registered Office
Legacy
29 July 1991
363aAnnual Return
Resolution
16 February 1991
RESOLUTIONSResolutions
Legacy
16 February 1991
123Notice of Increase in Nominal Capital
Legacy
4 May 1990
225(1)225(1)
Legacy
8 September 1989
288288
Incorporation Company
4 September 1989
NEWINCIncorporation