Warning: file_put_contents(c/e0e0e0db258f72391b878f8e27578527.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Embassy Properties Limited, M7 4SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMBASSY PROPERTIES LIMITED

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

This company is commonly known as Embassy Properties Limited. The company was founded 20 years ago and was given the registration number 05057044. The firm's registered office is in MANCHESTER. You can find them at Heaton House, 148 Bury Old Road, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EMBASSY PROPERTIES LIMITED
Company Number:05057044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Heaton House, 148 Bury Old Road, Manchester, M7 4SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Stanley Road, Salford, M7 4FR

Secretary27 June 2007Active
44 Waterpark Road, Salford, M7 4ET

Director17 March 2004Active
31 Stanley Road, Salford, M7 4FR

Director03 March 2004Active
44 Waterpark Road, Salford, M7 4ET

Secretary17 March 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary26 February 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director26 February 2004Active

People with Significant Control

Mrs Yocheved Weiss
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:American
Address:Heaton House, Manchester, M7 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hyman Weiss
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Heaton House, Manchester, M7 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Mortgage

Mortgage satisfy charge full.

Download
2015-03-18Mortgage

Mortgage satisfy charge full.

Download
2015-03-18Mortgage

Mortgage satisfy charge full.

Download
2015-03-18Mortgage

Mortgage satisfy charge full.

Download
2015-03-18Mortgage

Mortgage satisfy charge full.

Download
2015-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.