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.
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 | : |
|
Registered Address | : | 51 Frederick Street, Sunderland, SR1 1NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Frederick Street, Sunderland, SR1 1NF | Director | 13 August 2013 | Active |
51, Frederick Street, Sunderland, SR1 1NF | Director | 13 August 2013 | Active |
51, Frederick Street, Sunderland, SR1 1NF | Director | 13 August 2013 | Active |
51, Frederick Street, Sunderland, SR1 1NF | Director | 13 August 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-16 | Officers | Change person director company with change date. | Download |
2017-05-16 | Officers | Change person director company with change date. | Download |
2017-05-16 | Officers | Change person director company with change date. | Download |
2017-05-16 | Officers | Change person director company with change date. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.