EMBLEM HOMES LIMITED
Overview
| Company Name | EMBLEM HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03953247 |
| 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 EMBLEM HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is EMBLEM HOMES LIMITED located?
| Registered Office Address | 305 Gray's Inn Road WC1X 8QR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMBLEM HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUEROOM ESTATES LIMITED | Mar 22, 2000 | Mar 22, 2000 |
What are the latest accounts for EMBLEM HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EMBLEM HOMES LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2027 |
|---|---|
| Next Confirmation Statement Due | May 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2026 |
| Overdue | No |
What are the latest filings for EMBLEM HOMES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 23, 2026 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||
Director's details changed for Mr Andrew Winstanley on Oct 21, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||
Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024 | 1 pages | CH03 | ||||||
Director's details changed for Mr Andrew Winstanley on Mar 01, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||
Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Christopher Paul Martin on Dec 01, 2021 | 1 pages | CH03 | ||||||
Director's details changed for Mr Timothy John Weightman on Dec 01, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Andrew Winstanley on Dec 01, 2021 | 2 pages | CH01 | ||||||
Termination of appointment of David Cowans as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||
Second filing to change the details of Places for People Developments Limited as a person with significant control | 8 pages | RP04PSC05 | ||||||
Change of details for a person with significant control | 3 pages | PSC05 | ||||||
| ||||||||
Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on Dec 01, 2021 | 1 pages | AD01 | ||||||
Full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||
Director's details changed for Mr David Cowans on Aug 04, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||
Who are the officers of EMBLEM HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEACON, Joanna Kate | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 310848810002 | |||||||
| WEIGHTMAN, Timothy John | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | 202735610003 | |||||
| WINSTANLEY, Andrew | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | 183479110004 | |||||
| BINKS, Steven | Secretary | 1 The Orchard Spen Lane, Treales PR4 3EZ Preston Lancashire | British | 63761990005 | ||||||
| BINKS, Steven | Secretary | 1 The Orchard Spen Lane, Treales PR4 3EZ Preston Lancashire | British | 63761990005 | ||||||
| FORDYCE, Gordon Alexander Robert | Secretary | 21 Woodlands Avenue BB2 5NW Blackburn Lancashire | British | 59210210001 | ||||||
| MARTIN, Christopher Paul | Secretary | Gray's Inn Road WC1X 8QR London 305 England | British | 133143770001 | ||||||
| REEVES, Martin Leslie | Secretary | Glendale Gryfe Road PA11 3AL Bridge Of Weir Renfrewshire | British | 28069150002 | ||||||
| TRAINOR, Wendy Louise | Secretary | 4 The Pavilions Portway PR2 2YB Preston Lancashire | British | 124873460001 | ||||||
| BINKS, Steven | Director | 1 The Orchard Spen Lane, Treales PR4 3EZ Preston Lancashire | United Kingdom | British | 63761990005 | |||||
| COWANS, David | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British,Irish | 108543490012 | |||||
| COX OBE, Sebert Leslie | Director | Spurtop House Whitehall Lane DH8 7TA Iveston County Durham | England | British | 299375250001 | |||||
| INGRAM, Nigel Robert | Director | 12 Fold Walk Strensall YO32 5WA York City Of York | British | 83349030001 | ||||||
| SHAW, David John | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | 110422430008 | |||||
| SOIN, Simran Bir Singh | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | 129897450001 | |||||
| SOUTHWORTH, John Damian | Director | 109 Brampton Drive Bamber Bridge PR5 6SG Preston Lancashire | British | 100572890002 |
Who are the persons with significant control of EMBLEM HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Places For People Developments Limited | Apr 06, 2016 | Gray's Inn Road WC1X 8QR London 305 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