EM PROPERTY SERVICES LIMITED
Overview
Company Name | EM PROPERTY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02373603 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EM PROPERTY SERVICES LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is EM PROPERTY SERVICES LIMITED located?
Registered Office Address | The Grange 100 High Street N14 6PW London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EM PROPERTY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
WALBROOK PROPERTY SERVICES LTD | May 06, 2003 | May 06, 2003 |
WALBROOK ENTERPRISES LIMITED | Nov 10, 1989 | Nov 10, 1989 |
E G H B 4 LIMITED | Apr 19, 1989 | Apr 19, 1989 |
What are the latest accounts for EM PROPERTY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EM PROPERTY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 19, 2025 |
---|---|
Next Confirmation Statement Due | May 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 19, 2024 |
Overdue | No |
What are the latest filings for EM PROPERTY SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Appointment of Ms Suzanne Horsley as a director on May 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Ronald Everard as a director on May 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||
Appointment of Mrs Caroline Evelyn Peacock as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gary Collins as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Ronald Everard as a director on Dec 17, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Patricia Etter as a secretary on Nov 26, 2018 | 2 pages | AP03 | ||
Termination of appointment of Donald Mckenzie as a secretary on Nov 26, 2018 | 1 pages | TM02 | ||
Termination of appointment of Michael Edward Dunn as a director on Nov 26, 2018 | 1 pages | TM01 | ||
Termination of appointment of David Roy Godden as a director on Nov 26, 2018 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Termination of appointment of Anthony John Perkins as a director on Apr 27, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||
Who are the officers of EM PROPERTY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ETTER, Patricia | Secretary | 100 High Street N14 6PW London The Grange | 252890470001 | |||||||
HORSLEY, Suzanne | Director | 100 High Street N14 6PW London The Grange | England | British | Executive Director Of Property | 323008910001 | ||||
PEACOCK, Caroline Evelyn | Director | 100 High Street N14 6PW London The Grange | England | British | Service Delivery Director | 273696470001 | ||||
HAMMOND, Lillian Janet Frances | Secretary | 6 Vauxhall Avenue DE22 4DZ Derby Derbyshire | British | 13616280001 | ||||||
KEANE, Mary | Secretary | 100 High Street N14 6PW London The Grange England | 185593890001 | |||||||
LANNING, Andrew Roy | Secretary | Atlow Brow DE6 1RP Ashbourne 14 Derbyshire | British | Chief Executive | 70480780001 | |||||
MCKENZIE, Donald | Secretary | 100 High Street N14 6PW London The Grange | 236523530001 | |||||||
QUINN, Mary Elizabeth Michelle | Secretary | 52 Halstead Road EN1 1QB Enfield Middlesex | British | Treasury Director | 85199990003 | |||||
TROWBRIDGE, Nigel Derek | Secretary | 19 Orchard Close Boulton Moor DE24 5AE Derby Derbyshire | British | Company Secretary | 66731720001 | |||||
WILSON, Caroline Mary | Secretary | Breakspears Mews SE4 1PY London 10 | British | 131666050001 | ||||||
BLENKINSOP, Russell Charles Simon | Director | 8 The Corner Lowdham NG14 7AE Nottingham Willow Cottage Nottinghamshire | England | British | Director | 138056790001 | ||||
CARTER, Terence William | Director | Copper Beeches Chestnut Avenue Mickleover Derby | British | Director | 13616290001 | |||||
CLARKE, David | Director | 109 Mayes Road N22 6UR London Cambridge House England | England | British | Asset Management Director | 165098000001 | ||||
CLARKE, David | Director | Lansdowne Road Branston DE14 3EW Burton On Trent 8 Staffordshire | England | British | Director Of Asset Management | 165098000001 | ||||
CLARKE, David | Director | Lansdowne Road Branston DE14 3EW Burton On Trent 8 Staffordshire | England | British | Director | 165098000001 | ||||
COLLINS, Gary | Director | 100 High Street N14 6PW London The Grange | England | British | Managing Director | 204347370001 | ||||
COYLE, Sheila Bernadette Mary | Director | 100 High Street N14 6PW London The Grange | England | British | Director | 120772220001 | ||||
DANSON, Jennifer | Director | 100 High Street N14 6PW London The Grange England | England | British | Director | 148167470001 | ||||
DAWSON, Peter Edward | Director | 31 Sinfin Moor Lane Chellaston DE73 1SQ Derby Derbyshire | British | Director | 13616320001 | |||||
DUNN, Michael Edward | Director | 100 High Street N14 6PW London The Grange | United Kingdom | British | Finance Director | 156438870001 | ||||
EVERARD, Mark Ronald | Director | 100 High Street N14 6PW London The Grange | England | British | Executive Director Of Property Services | 146071330001 | ||||
GODDEN, David Roy | Director | 100 High Street N14 6PW London The Grange | England | British | Company Director | 1950780001 | ||||
GOODEY, Marc | Director | 100 High Street N14 6PW London The Grange England | United Kingdom | British | Head Of Financial Services | 193804000001 | ||||
GORDON-HOWELL, Claudette Robin | Director | 109 Mayes Road N22 6UR London Cambridge House England | England | British | Senior Manager | 155424730001 | ||||
HAMMOND, Lillian Janet Frances | Director | 6 Vauxhall Avenue DE22 4DZ Derby Derbyshire | British | Director | 13616280001 | |||||
HARDING, John Frederick | Director | Greenbank Penny Long Lane Broadway DE22 1AU Derby | British | Director | 13616300001 | |||||
HATCHMAN, Simon James | Director | 100 High Street N14 6PW London The Grange England | England | British | Finance Director | 118122960001 | ||||
HYDE, Sheila Ann | Director | Holme Road West Bridgford NG2 5AE Nottingham 132 Nottinghamshire | England | British | Managing Director | 129168190001 | ||||
JOHNSON, John Brian Hansen | Director | 100 High Street N14 6PW London The Grange | United Kingdom | British | Company Director | 133696770001 | ||||
LANNING, Andrew Roy | Director | Atlow Brow DE6 1RP Ashbourne 14 Derbyshire | British | Chief Executive | 70480780001 | |||||
LANNING, Andrew Roy | Director | Atlow Brow DE6 1RP Ashbourne 14 Derbyshire | British | Chief Executive | 70480780001 | |||||
NUTTON, John Rodney | Director | Stable House Welton Le Lmarsh PE23 5TA Spilsby Lincolnshire | United Kingdom | British | Finance & Central Services Dir | 101206120001 | ||||
PARK, Timothy Armstrong | Director | North Lodge 37 Hazelwood Road DE6 5PE Duffield Derbyshire | England | British | Retired | 36951640001 | ||||
PERKINS, Anthony John | Director | 100 High Street N14 6PW London The Grange | England | British | Executive Director Of People | 91373400001 | ||||
SMITH, Philip Norman | Director | 6 Woodlands DE4 4PG Wirksworth Derbyshire | England | British | Director | 157711100001 |
Who are the persons with significant control of EM PROPERTY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Metropolitan Housing Trust Ltd | Apr 06, 2016 | 100 High Street Southgate N14 6PW London The Grange England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0