UKBizDB.co.uk

EMMALAND PROPERTIES LIMITED

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

This company is commonly known as Emmaland Properties Limited. The company was founded 53 years ago and was given the registration number 01006002. The firm's registered office is in HATFIELD. You can find them at Redwoods 2 The Drive, Brookmans Park, Hatfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EMMALAND PROPERTIES LIMITED
Company Number:01006002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Redwoods 2 The Drive, Brookmans Park, Hatfield, England, AL9 7BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waverley Farm, Edgeworth, Stroud, England, GL6 7JE

Secretary10 November 2017Active
Flat 3, 39 Chesson Road, London, United Kingdom, W14 9QR

Director15 August 2014Active
Waverley Farm, Edgeworth, Stroud, GL6 7JE

Director22 October 2010Active
33, Oberstein Road, London, England, SW11 2AE

Director19 November 2001Active
Waverley Farm, Edgeworth, Stroud, GL6 7JE

Secretary24 July 2000Active
20 Mullings Court, Cirencester, GL7 2AW

Secretary-Active
20 Mullings Court, Dugdale Road, Cirencester, GL7 2AW

Secretary29 October 1995Active
Waverley Farm, Edgeworth, Stroud, GL6 7JE

Director16 May 1997Active
20 Mullings Court, Cirencester, GL7 2AW

Director01 July 1992Active
Grove Hill, Daglingworth, Cirencester, GL7 7AW

Director-Active
20 Mullings Court, Cirencester, GL7 2AW

Director-Active
20 Mullings Court, Dugdale Road, Cirencester, GL7 2AW

Director-Active
83 Gunterstone Road, London, W14 9BET

Director-Active

People with Significant Control

Mr Archibald Anthony Hardyment
Notified on:11 July 2020
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Flat 3, 39 Chesson Road, London, England, W14 9QR
Nature of control:
  • Significant influence or control
Mr John Jabez Hardyment
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Redwoods, 2 The Drive, Hatfield, England, AL9 7BD
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Address

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

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Address

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

Download
2021-11-03Address

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

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Appoint person secretary company with name date.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Capital

Second filing capital allotment shares.

Download
2020-01-28Capital

Capital allotment shares.

Download
2020-01-28Resolution

Resolution.

Download
2020-01-28Change of constitution

Statement of companys objects.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.