Background WavePink WaveYellow Wave

ERLANDSSON HOLDINGS LIMITED (06789555)

ERLANDSSON HOLDINGS LIMITED (06789555) is an active UK company. incorporated on 13 January 2009. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ERLANDSSON HOLDINGS LIMITED has been registered for 17 years. Current directors include ERLANDSSON, Carl Henrik, ERLANDSSON, Tomas.

Company Number
06789555
Status
active
Type
ltd
Incorporated
13 January 2009
Age
17 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ERLANDSSON, Carl Henrik, ERLANDSSON, Tomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERLANDSSON HOLDINGS LIMITED

ERLANDSSON HOLDINGS LIMITED is an active company incorporated on 13 January 2009 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ERLANDSSON HOLDINGS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06789555

LTD Company

Age

17 Years

Incorporated 13 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

GASSIN LIMITED
From: 13 January 2009To: 2 March 2015
Contact
Address

Belgrave House 39-43 Monument Hill Weybridge, KT13 8RN,

Previous Addresses

PO Box 494 66a York Road Weybridge Surrey KT13 9WT
From: 13 January 2009To: 8 July 2024
Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jan 15
Director Left
Feb 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Jun 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Nov 16
Owner Exit
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Loan Cleared
Jul 20
Loan Secured
May 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ERLANDSSON, Carl Henrik

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born December 1981
Director
Appointed 13 Jan 2015

ERLANDSSON, Tomas

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born August 1952
Director
Appointed 13 Jan 2009

ERLANDSSON, Carin Ing-Marie

Resigned
Se434, KungsbackaSE-434
Born March 1954
Director
Appointed 13 Jan 2009
Resigned 07 Jan 2015

Persons with significant control

6

3 Active
3 Ceased
434 - 24 Kungsbacka, Kungsbacka

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2019
Ceased 24 Oct 2019

Mr Carl Henrik Erlandsson

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019

Mrs Carin Ing-Marie Erlandsson

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019

Mr Erik Carl Johan Erlandsson

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019

Mr Tomas Erlandsson

Ceased
66a York Road, WeybridgeKT13 9WT
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2019
24 Kungsbacka, Kungsbacka

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Incorporation Company
13 January 2009
NEWINCIncorporation