Background WavePink WaveYellow Wave

EREC PARKSIDE TWO DEVELOPMENTS LTD (11293779)

EREC PARKSIDE TWO DEVELOPMENTS LTD (11293779) is an active UK company. incorporated on 5 April 2018. with registered office in Coventry. The company operates in the Construction sector, engaged in development of building projects. EREC PARKSIDE TWO DEVELOPMENTS LTD has been registered for 7 years. Current directors include GU, Weipeng, JAMIESON, Andrew David.

Company Number
11293779
Status
active
Type
ltd
Incorporated
5 April 2018
Age
7 years
Address
8th Floor Eaton House, Coventry, CV1 2FJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GU, Weipeng, JAMIESON, Andrew David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EREC PARKSIDE TWO DEVELOPMENTS LTD

EREC PARKSIDE TWO DEVELOPMENTS LTD is an active company incorporated on 5 April 2018 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in development of building projects. EREC PARKSIDE TWO DEVELOPMENTS LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11293779

LTD Company

Age

7 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 18 April 2026
For period ending 4 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 United Kingdom
From: 5 April 2018To: 15 November 2022
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jul 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
New Owner
May 19
Owner Exit
Apr 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GU, Weipeng

Active
1 Eaton Road, CoventryCV1 2FJ
Born January 1990
Director
Appointed 05 Apr 2018

JAMIESON, Andrew David

Active
1 Eaton Road, CoventryCV1 2FJ
Born July 1956
Director
Appointed 05 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Tin Lap Lau

Active
1 Eaton Road, CoventryCV1 2FJ
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2018
King's LynnPE30 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
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
6 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
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
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
5 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2018
NEWINCIncorporation