ERINA PROPERTIES LIMITED
WARKWICKSHIRE

Hellopages » Warwickshire » Warwick » CV8 1LQ

Company number 02703213
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address 70 PRIORY ROAD, KENILWORTH, WARKWICKSHIRE, CV8 1LQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 150 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ERINA PROPERTIES LIMITED are www.erinaproperties.co.uk, and www.erina-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Erina Properties Limited is a Private Limited Company. The company registration number is 02703213. Erina Properties Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of Erina Properties Limited is 70 Priory Road Kenilworth Warkwickshire Cv8 1lq. . BOULTON, Tara Kate is a Director of the company. COWEN, Lynnette Mary is a Director of the company. MAYTUM, Georgina Anne Wilson is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary COWEN, Lynnette Mary has been resigned. Secretary STREETER, Tania Sarah has been resigned. Director BATCHELOR, Lucinda Jane has been resigned. Director BRILL, James has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director LEWIS, Donald Jones has been resigned. Director SAGE, Samantha Caroline has been resigned. Director STREETER, Tania Sarah has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BOULTON, Tara Kate
Appointed Date: 11 April 2007
48 years old

Director
COWEN, Lynnette Mary
Appointed Date: 10 April 1992
77 years old

Director
MAYTUM, Georgina Anne Wilson
Appointed Date: 26 March 2012
38 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 10 April 1992
Appointed Date: 02 April 1992

Secretary
COWEN, Lynnette Mary
Resigned: 23 September 2009
Appointed Date: 10 April 1992

Secretary
STREETER, Tania Sarah
Resigned: 26 March 2012
Appointed Date: 23 September 2009

Director
BATCHELOR, Lucinda Jane
Resigned: 30 March 2001
Appointed Date: 13 February 1995
56 years old

Director
BRILL, James
Resigned: 19 January 2007
Appointed Date: 30 March 2001
56 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 10 April 1992
Appointed Date: 02 April 1992
34 years old

Director
LEWIS, Donald Jones
Resigned: 16 February 1995
Appointed Date: 10 April 1992
94 years old

Director
SAGE, Samantha Caroline
Resigned: 26 March 2004
Appointed Date: 10 April 1992
58 years old

Director
STREETER, Tania Sarah
Resigned: 26 March 2012
Appointed Date: 29 April 2004
45 years old

ERINA PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 150

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 150

26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 61 more events
28 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

28 Apr 1992
New director appointed

28 Apr 1992
Director resigned;new director appointed

21 Apr 1992
Registered office changed on 21/04/92 from: 120 east road london N1 6AA

02 Apr 1992
Incorporation