EM PROPERTY SERVICES LIMITED

EM PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEM PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02373603
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EM PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALBROOK PROPERTY SERVICES LTDMay 06, 2003May 06, 2003
    WALBROOK ENTERPRISES LIMITEDNov 10, 1989Nov 10, 1989
    E G H B 4 LIMITEDApr 19, 1989Apr 19, 1989

    What are the latest accounts for EM PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EM PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2025
    Next Confirmation Statement DueMay 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2024
    OverdueNo

    What are the latest filings for EM PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    25 pagesAA
    ADHQMUCI

    Appointment of Ms Suzanne Horsley as a director on May 09, 2024

    2 pagesAP01
    XD33YML7

    Termination of appointment of Mark Ronald Everard as a director on May 03, 2024

    1 pagesTM01
    XD33Y8UI

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01
    XD2QQZFF

    Full accounts made up to Mar 31, 2023

    26 pagesAA
    ACIMWBHD

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01
    XC1WAU4P

    Full accounts made up to Mar 31, 2022

    23 pagesAA
    ABJ6AQEI

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01
    XB2EOPZ6

    Full accounts made up to Mar 31, 2021

    23 pagesAA
    AAKEUMAO

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01
    XA30UIDT

    Full accounts made up to Mar 31, 2020

    22 pagesAA
    AA0FQB7T

    Appointment of Mrs Caroline Evelyn Peacock as a director on Sep 01, 2020

    2 pagesAP01
    X9CP1TYY

    Termination of appointment of Gary Collins as a director on Sep 01, 2020

    1 pagesTM01
    X9CP1SSX

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01
    X93XT97J

    Full accounts made up to Mar 31, 2019

    18 pagesAA
    A8GBOVFE

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01
    X87T4HUR

    Appointment of Mr Mark Ronald Everard as a director on Dec 17, 2018

    2 pagesAP01
    X7L0VNCG

    Appointment of Mrs Patricia Etter as a secretary on Nov 26, 2018

    2 pagesAP03
    X7JMBD4R

    Termination of appointment of Donald Mckenzie as a secretary on Nov 26, 2018

    1 pagesTM02
    X7JMBCJ4

    Termination of appointment of Michael Edward Dunn as a director on Nov 26, 2018

    1 pagesTM01
    X7JMBC8Y

    Termination of appointment of David Roy Godden as a director on Nov 26, 2018

    1 pagesTM01
    X7JMBBRK

    Full accounts made up to Mar 31, 2018

    17 pagesAA
    A7ADLZ9C

    Termination of appointment of Anthony John Perkins as a director on Apr 27, 2018

    1 pagesTM01
    X752SGH7

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01
    X74MH3OP

    Full accounts made up to Mar 31, 2017

    15 pagesAA
    A6BO1SHE

    Who are the officers of EM PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ETTER, Patricia
    100 High Street
    N14 6PW London
    The Grange
    Secretary
    100 High Street
    N14 6PW London
    The Grange
    252890470001
    HORSLEY, Suzanne
    100 High Street
    N14 6PW London
    The Grange
    Director
    100 High Street
    N14 6PW London
    The Grange
    EnglandBritishExecutive Director Of Property323008910001
    PEACOCK, Caroline Evelyn
    100 High Street
    N14 6PW London
    The Grange
    Director
    100 High Street
    N14 6PW London
    The Grange
    EnglandBritishService Delivery Director273696470001
    HAMMOND, Lillian Janet Frances
    6 Vauxhall Avenue
    DE22 4DZ Derby
    Derbyshire
    Secretary
    6 Vauxhall Avenue
    DE22 4DZ Derby
    Derbyshire
    British13616280001
    KEANE, Mary
    100 High Street
    N14 6PW London
    The Grange
    England
    Secretary
    100 High Street
    N14 6PW London
    The Grange
    England
    185593890001
    LANNING, Andrew Roy
    Atlow Brow
    DE6 1RP Ashbourne
    14
    Derbyshire
    Secretary
    Atlow Brow
    DE6 1RP Ashbourne
    14
    Derbyshire
    BritishChief Executive70480780001
    MCKENZIE, Donald
    100 High Street
    N14 6PW London
    The Grange
    Secretary
    100 High Street
    N14 6PW London
    The Grange
    236523530001
    QUINN, Mary Elizabeth Michelle
    52 Halstead Road
    EN1 1QB Enfield
    Middlesex
    Secretary
    52 Halstead Road
    EN1 1QB Enfield
    Middlesex
    BritishTreasury Director85199990003
    TROWBRIDGE, Nigel Derek
    19 Orchard Close
    Boulton Moor
    DE24 5AE Derby
    Derbyshire
    Secretary
    19 Orchard Close
    Boulton Moor
    DE24 5AE Derby
    Derbyshire
    BritishCompany Secretary66731720001
    WILSON, Caroline Mary
    Breakspears Mews
    SE4 1PY London
    10
    Secretary
    Breakspears Mews
    SE4 1PY London
    10
    British131666050001
    BLENKINSOP, Russell Charles Simon
    8 The Corner
    Lowdham
    NG14 7AE Nottingham
    Willow Cottage
    Nottinghamshire
    Director
    8 The Corner
    Lowdham
    NG14 7AE Nottingham
    Willow Cottage
    Nottinghamshire
    EnglandBritishDirector138056790001
    CARTER, Terence William
    Copper Beeches
    Chestnut Avenue Mickleover
    Derby
    Director
    Copper Beeches
    Chestnut Avenue Mickleover
    Derby
    BritishDirector13616290001
    CLARKE, David
    109 Mayes Road
    N22 6UR London
    Cambridge House
    England
    Director
    109 Mayes Road
    N22 6UR London
    Cambridge House
    England
    EnglandBritishAsset Management Director165098000001
    CLARKE, David
    Lansdowne Road
    Branston
    DE14 3EW Burton On Trent
    8
    Staffordshire
    Director
    Lansdowne Road
    Branston
    DE14 3EW Burton On Trent
    8
    Staffordshire
    EnglandBritishDirector Of Asset Management165098000001
    CLARKE, David
    Lansdowne Road
    Branston
    DE14 3EW Burton On Trent
    8
    Staffordshire
    Director
    Lansdowne Road
    Branston
    DE14 3EW Burton On Trent
    8
    Staffordshire
    EnglandBritishDirector165098000001
    COLLINS, Gary
    100 High Street
    N14 6PW London
    The Grange
    Director
    100 High Street
    N14 6PW London
    The Grange
    EnglandBritishManaging Director204347370001
    COYLE, Sheila Bernadette Mary
    100 High Street
    N14 6PW London
    The Grange
    Director
    100 High Street
    N14 6PW London
    The Grange
    EnglandBritishDirector120772220001
    DANSON, Jennifer
    100 High Street
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    N14 6PW London
    The Grange
    England
    EnglandBritishDirector148167470001
    DAWSON, Peter Edward
    31 Sinfin Moor Lane
    Chellaston
    DE73 1SQ Derby
    Derbyshire
    Director
    31 Sinfin Moor Lane
    Chellaston
    DE73 1SQ Derby
    Derbyshire
    BritishDirector13616320001
    DUNN, Michael Edward
    100 High Street
    N14 6PW London
    The Grange
    Director
    100 High Street
    N14 6PW London
    The Grange
    United KingdomBritishFinance Director156438870001
    EVERARD, Mark Ronald
    100 High Street
    N14 6PW London
    The Grange
    Director
    100 High Street
    N14 6PW London
    The Grange
    EnglandBritishExecutive Director Of Property Services146071330001
    GODDEN, David Roy
    100 High Street
    N14 6PW London
    The Grange
    Director
    100 High Street
    N14 6PW London
    The Grange
    EnglandBritishCompany Director1950780001
    GOODEY, Marc
    100 High Street
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    N14 6PW London
    The Grange
    England
    United KingdomBritishHead Of Financial Services193804000001
    GORDON-HOWELL, Claudette Robin
    109 Mayes Road
    N22 6UR London
    Cambridge House
    England
    Director
    109 Mayes Road
    N22 6UR London
    Cambridge House
    England
    EnglandBritishSenior Manager155424730001
    HAMMOND, Lillian Janet Frances
    6 Vauxhall Avenue
    DE22 4DZ Derby
    Derbyshire
    Director
    6 Vauxhall Avenue
    DE22 4DZ Derby
    Derbyshire
    BritishDirector13616280001
    HARDING, John Frederick
    Greenbank Penny Long Lane
    Broadway
    DE22 1AU Derby
    Director
    Greenbank Penny Long Lane
    Broadway
    DE22 1AU Derby
    BritishDirector13616300001
    HATCHMAN, Simon James
    100 High Street
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    N14 6PW London
    The Grange
    England
    EnglandBritishFinance Director118122960001
    HYDE, Sheila Ann
    Holme Road
    West Bridgford
    NG2 5AE Nottingham
    132
    Nottinghamshire
    Director
    Holme Road
    West Bridgford
    NG2 5AE Nottingham
    132
    Nottinghamshire
    EnglandBritishManaging Director129168190001
    JOHNSON, John Brian Hansen
    100 High Street
    N14 6PW London
    The Grange
    Director
    100 High Street
    N14 6PW London
    The Grange
    United KingdomBritishCompany Director133696770001
    LANNING, Andrew Roy
    Atlow Brow
    DE6 1RP Ashbourne
    14
    Derbyshire
    Director
    Atlow Brow
    DE6 1RP Ashbourne
    14
    Derbyshire
    BritishChief Executive70480780001
    LANNING, Andrew Roy
    Atlow Brow
    DE6 1RP Ashbourne
    14
    Derbyshire
    Director
    Atlow Brow
    DE6 1RP Ashbourne
    14
    Derbyshire
    BritishChief Executive70480780001
    NUTTON, John Rodney
    Stable House
    Welton Le Lmarsh
    PE23 5TA Spilsby
    Lincolnshire
    Director
    Stable House
    Welton Le Lmarsh
    PE23 5TA Spilsby
    Lincolnshire
    United KingdomBritishFinance & Central Services Dir101206120001
    PARK, Timothy Armstrong
    North Lodge
    37 Hazelwood Road
    DE6 5PE Duffield
    Derbyshire
    Director
    North Lodge
    37 Hazelwood Road
    DE6 5PE Duffield
    Derbyshire
    EnglandBritishRetired36951640001
    PERKINS, Anthony John
    100 High Street
    N14 6PW London
    The Grange
    Director
    100 High Street
    N14 6PW London
    The Grange
    EnglandBritishExecutive Director Of People91373400001
    SMITH, Philip Norman
    6 Woodlands
    DE4 4PG Wirksworth
    Derbyshire
    Director
    6 Woodlands
    DE4 4PG Wirksworth
    Derbyshire
    EnglandBritishDirector157711100001

    Who are the persons with significant control of EM PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Metropolitan Housing Trust Ltd
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    Apr 06, 2016
    100 High Street
    Southgate
    N14 6PW London
    The Grange
    England
    No
    Legal FormCommunity Benefit Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredFinancial Conduct Authority
    Registration Number16337r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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