Erlas Developments Ltd

DataGardener
live
Micro

Erlas Developments Ltd

05671841Private Limited With Share Capital

2 Well House Barns Chester Road, Bretton, CH40DH
Incorporated

11/01/2006

Company Age

20 years

Directors

3

Employees

3

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Erlas Developments Ltd (05671841) is a private limited with share capital incorporated on 11/01/2006 (20 years old) and registered in bretton, CH40DH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 11/01/2006
CH40DH
3 employees

Financial Overview

Total Assets

£752.1K

Liabilities

£433.9K

Net Assets

£318.2K

Est. Turnover

£308.9K

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Employees

3

Directors

8

Shareholders

Board of Directors

1

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

86
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-03-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:18-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:03-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:26-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:09-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2017
Capital Allotment Shares
Category:Capital
Date:19-07-2016
Capital Allotment Shares
Category:Capital
Date:19-07-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:19-07-2016
Capital Name Of Class Of Shares
Category:Capital
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Legacy
Category:Mortgage
Date:18-10-2011
Legacy
Category:Mortgage
Date:13-10-2011
Legacy
Category:Mortgage
Date:31-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2009
Legacy
Category:Annual Return
Date:05-03-2009
Legacy
Category:Mortgage
Date:06-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2008
Legacy
Category:Annual Return
Date:05-08-2008
Legacy
Category:Address
Date:05-08-2008
Legacy
Category:Annual Return
Date:01-02-2007
Legacy
Category:Accounts
Date:01-02-2007
Legacy
Category:Mortgage
Date:19-07-2006
Legacy
Category:Officers
Date:23-02-2006
Legacy
Category:Officers
Date:23-02-2006
Legacy
Category:Capital
Date:01-02-2006
Legacy
Category:Officers
Date:20-01-2006
Legacy
Category:Officers
Date:20-01-2006
Incorporation Company
Category:Incorporation
Date:11-01-2006

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2027
Filing Date20/03/2026
Latest Accounts30/06/2025

Trading Addresses

2 Well House Barns, Chester Road, Bretton, Chester, CH40DHRegistered
Bridge House, The Bridge Business Centre, Ash, Wrexham, Clwyd, LL139UG

Contact

01978664399
www.erlasdevelopments.co.uk
2 Well House Barns Chester Road, Bretton, CH40DH