This company is commonly known as Emmervale Properties Limited. The company was founded 49 years ago and was given the registration number 01179520. The firm's registered office is in LONDON. You can find them at 9.17, Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | EMMERVALE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01179520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1974 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9.17, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Jardine House, The Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX | Corporate Secretary | 01 January 2017 | Active |
Flat E, Devonshire Court, 101-103 Gloucester Terrace, London, W2 3HB | Director | 18 May 2009 | Active |
Flat C, Devonshire Court, 101-103 Gloucester Terrace, London, United Kingdom, W2 3HB | Director | - | Active |
Flat H, Devonshire Court, 101-103 Gloucester Terrace, London, United Kingdom, W2 3HB | Director | 15 August 2012 | Active |
Flat H, Devonshire Court, 101-103 Gloucester Terrace, London, United Kingdom, W2 3HB | Director | 15 August 2012 | Active |
2 Saint Andrews Road, Didcot, England, OX11 8EW | Director | 26 July 2023 | Active |
Flat Ldevonshire Court, 101-3 Gloucester Terrace, London, United Kingdom, W2 3HB | Director | 05 December 2017 | Active |
Devonshire Court, 101-103 Gloucester Terrace, London, United Kingdom, W2 3HB | Secretary | 14 June 2004 | Active |
Flat H Devonshire Court, 101 Gloucester Terrace, London, W2 3HB | Secretary | 10 May 2000 | Active |
Devonshire Court, 101/103 Asmodol Terrace, London, W2 3MB | Secretary | - | Active |
101 Gloucester Terrace, London, W2 3HB | Secretary | 19 March 1992 | Active |
Enstar House, 163-173, Praed Street, London, England, W2 1RH | Corporate Secretary | 31 May 2016 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 January 2014 | Active |
Flat D Devonshire Court, 101-103 Gloucester Terrace, London, United Kingdom, W2 3HB | Director | 14 June 2004 | Active |
Flat K Devonshire Court, 101-103 Gloucester Terrace, London, United Kingdom, W2 3HB | Director | - | Active |
Flat H Devonshire Court, 101 Gloucester Terrace, London, W2 3HB | Director | 10 May 2000 | Active |
Flat G Devonshire Court, 101-103 Gloucester Terrace, London, W2 3HB | Director | - | Active |
Flat A 101/103 Gloucester Terrace, London, W2 3HB | Director | 04 June 1996 | Active |
Flat M 101 Gloucester Terrace, London, W2 3HB | Director | 20 June 2005 | Active |
Flat L Devonshire Court, 101 Gloucester Terrace, London, W2 3HP | Director | 27 April 1993 | Active |
Flat M 101 Gloucester Terrace, London, W2 3HB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-20 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Officers | Termination secretary company with name termination date. | Download |
2017-02-07 | Officers | Appoint corporate secretary company with name date. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-01 | Officers | Appoint corporate secretary company with name date. | Download |
2016-05-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.