UKBizDB.co.uk

EMPIRE INVESTMENT PROPERTIES LIMITED

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

This company is commonly known as Empire Investment Properties Limited. The company was founded 10 years ago and was given the registration number 08648275. The firm's registered office is in SUNDERLAND. You can find them at 51 Frederick Street, , Sunderland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EMPIRE INVESTMENT PROPERTIES LIMITED
Company Number:08648275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:51 Frederick Street, Sunderland, SR1 1NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Frederick Street, Sunderland, SR1 1NF

Director13 August 2013Active
51, Frederick Street, Sunderland, SR1 1NF

Director13 August 2013Active
51, Frederick Street, Sunderland, SR1 1NF

Director13 August 2013Active
51, Frederick Street, Sunderland, SR1 1NF

Director13 August 2013Active

People with Significant Control

Mr Mario Jaconelli
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:51, Frederick Street, Sunderland, SR1 1NF
Nature of control:
  • Right to appoint and remove directors
Mr Marc John Weaver
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:51, Frederick Street, Sunderland, SR1 1NF
Nature of control:
  • Right to appoint and remove directors
Mrs Nicola Jaconelli
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:51, Frederick Street, Sunderland, SR1 1NF
Nature of control:
  • Right to appoint and remove directors
Mrs Jill Weaver
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:51, Frederick Street, Sunderland, SR1 1NF
Nature of control:
  • 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 (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
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-16Officers

Change person director company with change date.

Download
2017-05-16Officers

Change person director company with change date.

Download
2017-05-16Officers

Change person director company with change date.

Download
2017-05-16Officers

Change person director company with change date.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.