Background WavePink WaveYellow Wave

ERMYN HOUSE LIMITED (12348525)

ERMYN HOUSE LIMITED (12348525) is an active UK company. incorporated on 4 December 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ERMYN HOUSE LIMITED has been registered for 6 years. Current directors include COETZEE, Russell Steven.

Company Number
12348525
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
2nd Floor, Kingsbourne House, London, WC1V 7DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COETZEE, Russell Steven
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERMYN HOUSE LIMITED

ERMYN HOUSE LIMITED is an active company incorporated on 4 December 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ERMYN HOUSE LIMITED was registered 6 years ago.(SIC: 41100, 68209)

Status

active

Active since 6 years ago

Company No

12348525

LTD Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

2nd Floor, Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 16 December 2019To: 16 June 2022
14 Berkeley Street Mayfair London W1J 8DX United Kingdom
From: 4 December 2019To: 16 December 2019
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Left
May 20
Director Joined
May 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COETZEE, Russell Steven

Active
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 26 Apr 2024

BARUCH, Guy David

Resigned
LondonW1W 5PF
Born August 1969
Director
Appointed 04 Dec 2019
Resigned 01 May 2020

JERUSHALMI, Sivan

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born May 1980
Director
Appointed 01 Mar 2020
Resigned 12 Dec 2022

LEVY, Alon

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born September 1975
Director
Appointed 07 Nov 2022
Resigned 29 Dec 2025

AROUNDTOWN REAL ESTATE MANAGEMENT (UK) LIMITED

Resigned
Kingsbourne House, LondonWC1V 7DA
Corporate director
Appointed 07 Nov 2022
Resigned 26 Apr 2024

Persons with significant control

1

Boulevard Joseph Ii, LuxembourgL - 1840

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Resolution
10 May 2024
RESOLUTIONSResolutions
Resolution
2 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 November 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Incorporation Company
4 December 2019
NEWINCIncorporation