UKBizDB.co.uk

EMB MANAGEMENT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emb Management Holdings Limited. The company was founded 19 years ago and was given the registration number 05412182. The firm's registered office is in REIGATE. You can find them at Watson House, London Road, Reigate, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EMB MANAGEMENT HOLDINGS LIMITED
Company Number:05412182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Watson House, London Road, Reigate, England, RH2 9PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director10 September 2019Active
30, Finsbury Square, London, EC2A 1AG

Director14 February 2022Active
Watson House, London Road, Reigate, England, RH2 9PQ

Secretary31 January 2011Active
3 Oakwood Court, Gordon Road, London, E4 6BX

Secretary04 April 2005Active
Watson House, London Road, Reigate, RH2 9PQ

Secretary15 April 2014Active
32 Claremont Gardens, Epsom, KT18 5XF

Secretary04 April 2005Active
55b, Purley Vale, Purley, CR8 2OU

Director04 April 2005Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director27 May 2016Active
Bryher, The Way, Reigate, RH2 0LD

Director24 February 2009Active
41 The Green, Ewell, KT17 3JU

Director04 April 2005Active
37 Mingle Lane, Stapleford, Cambridge, CB2 5SY

Director04 April 2005Active
Watson House, London Road, Reigate, RH2 9PQ

Director01 May 2015Active
Meadow View, The Warren, Ashtead, KT21 2SL

Director04 April 2005Active
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU

Director04 April 2005Active
Watson House, London Road, Reigate, RH2 9PQ

Director27 May 2016Active
18 Woodcote Park Road, Epsom, KT18 7EX

Director04 April 2005Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director01 September 2011Active
32 Claremont Gardens, Epsom, KT18 5XF

Director04 April 2005Active
19, Clare Hill, Esher, KT10 9NB

Director24 February 2009Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director31 January 2011Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director31 January 2011Active
Watson House, London Road, Reigate, RH2 9PQ

Director01 May 2015Active
Julyas House, Carlby Road Greatford, Great Stamford, PE9 4PR

Director20 February 2007Active

People with Significant Control

Towers Watson Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Watson House, London Road, Reigate, England, RH2 9PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2023-06-27Capital

Capital statement capital company with date currency figure.

Download
2023-06-27Capital

Legacy.

Download
2023-06-27Insolvency

Legacy.

Download
2023-06-27Resolution

Resolution.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Address

Change registered office address company with date old address new address.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.