Background WavePink WaveYellow Wave

ERMINE STREET HOUSING LIMITED (09305852)

ERMINE STREET HOUSING LIMITED (09305852) is an active UK company. incorporated on 11 November 2014. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ERMINE STREET HOUSING LIMITED has been registered for 11 years. Current directors include CAMPBELL, Peter David.

Company Number
09305852
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
C/O South Cambs Limited South Cambridgeshire Hall Cambourne Business Park, Cambridge, CB23 6EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMPBELL, Peter David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERMINE STREET HOUSING LIMITED

ERMINE STREET HOUSING LIMITED is an active company incorporated on 11 November 2014 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ERMINE STREET HOUSING LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09305852

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

C/O South Cambs Limited South Cambridgeshire Hall Cambourne Business Park Cambourne Cambridge, CB23 6EA,

Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Owner Exit
Mar 18
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

VESSEY, Duncan Leigh

Active
South Cambridgeshire Hall Cambourne Business Park, CambridgeCB23 6EA
Secretary
Appointed 20 May 2019

CAMPBELL, Peter David

Active
South Cambridgeshire Hall Cambourne Business Park, CambridgeCB23 6EA
Born March 1964
Director
Appointed 04 May 2020

COLYER, Joseph

Resigned
Cambourne Business Park, CambridgeCB23 6EA
Secretary
Appointed 11 Nov 2014
Resigned 20 May 2019

HILL, Michael John

Resigned
South Cambridgeshire Hall Cambourne Business Park, CambridgeCB23 6EA
Born May 1968
Director
Appointed 20 May 2019
Resigned 10 Feb 2020

HILLS, Stephen

Resigned
Cambourne Business Park, CambridgeCB23 6EA
Born February 1962
Director
Appointed 11 Nov 2014
Resigned 20 May 2019

Persons with significant control

3

1 Active
2 Ceased

South Cambridgeshire District Council

Active
Cambourne Business Park, CambridgeCB23 6EA

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Aug 2019

Mr Stephen Hills

Ceased
South Cambridgeshire Hall Cambourne Business Park, CambridgeCB23 6EA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2019

Mr Joseph Alexander Colyer

Ceased
South Cambridgeshire Hall Cambourne Business Park, CambridgeCB23 6EA
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 November 2014
NEWINCIncorporation