Background WavePink WaveYellow Wave

EREC ESTATES LIMITED (09861402)

EREC ESTATES LIMITED (09861402) is an active UK company. incorporated on 6 November 2015. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EREC ESTATES LIMITED has been registered for 10 years. Current directors include CADOGAN, William John, Honourable, GU, Weipeng, JAMIESON, Andrew David Auldio and 1 others.

Company Number
09861402
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
8th Floor Eaton House, Coventry, CV1 2FJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CADOGAN, William John, Honourable, GU, Weipeng, JAMIESON, Andrew David Auldio, PAN, Rui
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EREC ESTATES LIMITED

EREC ESTATES LIMITED is an active company incorporated on 6 November 2015 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EREC ESTATES LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09861402

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 11 December 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 5 November 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 19 November 2025
For period ending 5 November 2025
Contact
Address

8th Floor Eaton House Eaton Road Coventry, CV1 2FJ,

Previous Addresses

, 19 King Street, King's Lynn, Norfolk, PE30 1HB
From: 30 December 2016To: 31 March 2021
, 4th Floor, 190-192 Sloane Street London, SW1X 9QX, United Kingdom
From: 6 November 2015To: 30 December 2016
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Owner Exit
Mar 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CADOGAN, William John, Honourable

Active
Eaton House, CoventryCV1 2FJ
Born November 1973
Director
Appointed 06 Nov 2015

GU, Weipeng

Active
Eaton House, CoventryCV1 2FJ
Born April 1989
Director
Appointed 06 Nov 2015

JAMIESON, Andrew David Auldio

Active
Eaton House, CoventryCV1 2FJ
Born July 1956
Director
Appointed 06 Nov 2015

PAN, Rui

Active
Eaton House, CoventryCV1 2FJ
Born September 1990
Director
Appointed 06 Nov 2015

PAN, Zhuoying

Resigned
190-192 Sloan Street, LondonSW1X 8QX
Secretary
Appointed 26 Nov 2015
Resigned 09 Jan 2024

Persons with significant control

3

2 Active
1 Ceased
King Street, King's LynnPE30 1HE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2017
115 Percy Street, Newcastle Upon TyneNE1 7RY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Lake View Road, CoventryCV5 8JY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
12 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 February 2016
SH10Notice of Particulars of Variation
Resolution
12 February 2016
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 December 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
18 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Incorporation Company
6 November 2015
NEWINCIncorporation