Get an alert when ST ERMIN'S PROPERTY CO.LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-01-23 (in 8mo)

Last made up 2026-01-09

Watchouts

None on the register

Cash

£220K

+2.5% vs 2024

Net assets

£169M

+4.7% highest in 6 filed years

Employees

0

Average over period

Profit before tax

Period ending 2025-04-30

Accounts

10-year trend · latest reflected 2025-04-30

Metric Trend 2020-04-302020-05-012021-04-302021-05-012022-04-302022-05-012023-04-302023-05-012024-04-302025-04-30
Turnover
Operating profit
Profit before tax £4,755,935£5,034,595£7,930,384
Net profit £3,844,921£4,078,022£6,443,303£10,156,878£9,956,098£7,578,140
Cash £191,611£268,625£269,019£236,858£214,455£219,871
Total assets less current liabilities £130,646,697£134,724,719£141,168,022£151,324,900£161,280,998£168,859,138
Net assets £130,646,697£134,724,719£141,168,022
Equity £130,646,697£130,646,697£134,724,719£134,724,719£141,168,022£141,168,022£151,324,900£151,324,900£161,280,998£168,859,138
Average employees 333000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 8 resigned

Name Role Appointed Born Nationality
BENNETT, William Frederick Secretary 2013-03-15
PEARS, David Alan Secretary 1992-08-03 British
PEARS, David Alan Director 1993-08-31 Apr 1968 British
PEARS, Mark Andrew Director Nov 1962 British
PEARS, Trevor Steven, Sir Director Jun 1964 British
WPG REGISTRARS LIMITED Corporate Director 2005-07-19
Show 8 resigned officers
Name Role Appointed Resigned
KEIDAN, Michael David Alan Secretary 2013-02-18
LUCAS, Anthony David Secretary 1992-06-24
MDAK SECRETARIAL SERVICES LIMITED Corporate Secretary 1996-03-19 2001-06-26
COLEMAN, John Frederick Director 1996-03-19 1998-04-30
KEIDAN, Michael David Alan Director 1996-03-19 1998-04-30
LUCAS, Anthony David Director 1992-06-24
PEARS, Clarice Talisman Director 1999-08-31
SHAW, Barry Michael Howard Director 1996-03-19 1998-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Mark Andrew Pears Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active
Sir Trevor Steven Pears Individual Shares 25–50%, Voting 50–75%, Appoints directors 2016-04-06 Active
Mr Barry Michael Howard Shaw Individual Shares 25–50%, Voting 50–75%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 445 total filings

Date Type Category Description
2026-02-09 AA accounts Accounts with accounts type group PDF
2026-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-24 AA accounts Accounts with accounts type group PDF
2025-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-05 CH02 officers Change corporate director company with change date PDF
2024-04-03 AD01 address Change registered office address company with date old address new address PDF
2024-01-09 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-19 AA accounts Accounts with accounts type full PDF
2023-09-11 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-09-08 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-09 AA accounts Accounts with accounts type full PDF
2022-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-19 AA accounts Accounts with accounts type full PDF
2021-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-10 AA accounts Accounts with accounts type full PDF
2020-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-12-18 AA accounts Accounts with accounts type full PDF
2019-01-16 PSC04 persons-with-significant-control Change to a person with significant control PDF
2019-01-02 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page