Background WavePink WaveYellow Wave

EREC ESTATES MANAGEMENT SERVICES LTD (10124003)

EREC ESTATES MANAGEMENT SERVICES LTD (10124003) is an active UK company. incorporated on 14 April 2016. 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 MANAGEMENT SERVICES LTD has been registered for 9 years. Current directors include GU, Weipeng, JAMIESON, Andrew David.

Company Number
10124003
Status
active
Type
ltd
Incorporated
14 April 2016
Age
9 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
GU, Weipeng, JAMIESON, Andrew David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EREC ESTATES MANAGEMENT SERVICES LTD

EREC ESTATES MANAGEMENT SERVICES LTD is an active company incorporated on 14 April 2016 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 MANAGEMENT SERVICES LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10124003

LTD Company

Age

9 Years

Incorporated 14 April 2016

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 11 December 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

8th Floor Eaton House 1 Eaton Road Coventry, CV1 2FJ,

Previous Addresses

19 King Street King's Lynn Norfolk PE30 1HB England
From: 14 April 2016To: 15 November 2022
Timeline

10 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Jan 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GU, Weipeng

Active
Lake View Road, CoventryCV5 8JY
Born April 1989
Director
Appointed 14 Apr 2016

JAMIESON, Andrew David

Active
1 Eaton Road, CoventryCV1 2FJ
Born July 1956
Director
Appointed 01 Mar 2017

CADZOW, Helen

Resigned
Whaggs Lane, Newcastle Upon TyneNE16 4PF
Born March 1966
Director
Appointed 14 Apr 2016
Resigned 28 Feb 2017

Persons with significant control

8

2 Active
6 Ceased

European Real Estate Company Limited

Active
Eaton Road, CoventryCV1 2FJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Feb 2020
King Street, King's LynnPE30 1HB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2017

Mr Rui Pan

Ceased
King Street, King's LynnPE30 1HB
Born September 1990

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Apr 2016
Ceased 20 Feb 2020

Mr Chengrun He

Ceased
King Street, King's LynnPE30 1HB
Born March 1990

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Apr 2016
Ceased 20 Feb 2020

Mr Weipeng Gu

Ceased
King Street, King's LynnPE30 1HB
Born April 1989

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Apr 2016
Ceased 20 Feb 2020

Ms Helen Cadzow

Ceased
King Street, King's LynnPE30 1HB
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2016
Ceased 14 Mar 2017

Mr Andrew Graham Gifford

Ceased
King Street, King's LynnPE30 1HB
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2016
Ceased 14 Mar 2017

Honourable William John Cadogan

Ceased
King Street, King's LynnPE30 1HB
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2016
Ceased 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Incorporation Company
14 April 2016
NEWINCIncorporation