UKBizDB.co.uk

EMMERVALE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Jardine House, The Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

Corporate Secretary01 January 2017Active
Flat E, Devonshire Court, 101-103 Gloucester Terrace, London, W2 3HB

Director18 May 2009Active
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

Director15 August 2012Active
Flat H, Devonshire Court, 101-103 Gloucester Terrace, London, United Kingdom, W2 3HB

Director15 August 2012Active
2 Saint Andrews Road, Didcot, England, OX11 8EW

Director26 July 2023Active
Flat Ldevonshire Court, 101-3 Gloucester Terrace, London, United Kingdom, W2 3HB

Director05 December 2017Active
Devonshire Court, 101-103 Gloucester Terrace, London, United Kingdom, W2 3HB

Secretary14 June 2004Active
Flat H Devonshire Court, 101 Gloucester Terrace, London, W2 3HB

Secretary10 May 2000Active
Devonshire Court, 101/103 Asmodol Terrace, London, W2 3MB

Secretary-Active
101 Gloucester Terrace, London, W2 3HB

Secretary19 March 1992Active
Enstar House, 163-173, Praed Street, London, England, W2 1RH

Corporate Secretary31 May 2016Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 January 2014Active
Flat D Devonshire Court, 101-103 Gloucester Terrace, London, United Kingdom, W2 3HB

Director14 June 2004Active
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

Director10 May 2000Active
Flat G Devonshire Court, 101-103 Gloucester Terrace, London, W2 3HB

Director-Active
Flat A 101/103 Gloucester Terrace, London, W2 3HB

Director04 June 1996Active
Flat M 101 Gloucester Terrace, London, W2 3HB

Director20 June 2005Active
Flat L Devonshire Court, 101 Gloucester Terrace, London, W2 3HP

Director27 April 1993Active
Flat M 101 Gloucester Terrace, London, W2 3HB

Director-Active

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

Company Filing History

DateCategoryDescription
2023-08-07Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-20Address

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

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Address

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

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Officers

Termination secretary company with name termination date.

Download
2017-02-07Officers

Appoint corporate secretary company with name date.

Download
2016-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-06-01Officers

Appoint corporate secretary company with name date.

Download
2016-05-31Address

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

Download

Copyright © 2024. All rights reserved.