UKBizDB.co.uk

EMERALD HOUSE ASSOCIATES LIMITED

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

This company is commonly known as Emerald House Associates Limited. The company was founded 27 years ago and was given the registration number 03295343. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 7 Godwin Road, Corby, Northamptonshire, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EMERALD HOUSE ASSOCIATES LIMITED
Company Number:03295343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:7 Godwin Road, Corby, Northamptonshire, United Kingdom, NN17 4DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Godwin Road, Corby, Northamptonshire, United Kingdom, NN17 4DS

Secretary02 January 1997Active
7 Godwin Road, Corby, Northamptonshire, United Kingdom, NN17 4DS

Director02 January 1997Active
7 Godwin Road, Corby, Northamptonshire, United Kingdom, NN17 4DS

Director02 January 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 December 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 December 1996Active

People with Significant Control

Mrs Fiona Mcnamara
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:7 Godwin Road, Corby, Northamptonshire, United Kingdom, NN17 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Mcnamara
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:7 Godwin Road, Corby, Northamptonshire, United Kingdom, NN17 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-16Officers

Change person secretary company with change date.

Download
2017-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Address

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

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.