EMBLEM HOMES LIMITED

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

    Company NameEMBLEM HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03953247
    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 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 AddressNo

    What were the previous names of EMBLEM HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUEROOM ESTATES LIMITEDMar 22, 2000Mar 22, 2000

    What are the latest accounts for EMBLEM HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EMBLEM HOMES LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2027
    Next Confirmation Statement DueMay 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2026
    OverdueNo

    What are the latest filings for EMBLEM HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 23, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    13 pagesAA

    Director's details changed for Mr Andrew Winstanley on Oct 21, 2025

    2 pagesCH01

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    13 pagesAA

    Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024

    1 pagesCH03

    Director's details changed for Mr Andrew Winstanley on Mar 01, 2024

    2 pagesCH01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    14 pagesAA

    Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023

    2 pagesAP03

    Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023

    1 pagesTM02

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Christopher Paul Martin on Dec 01, 2021

    1 pagesCH03

    Director's details changed for Mr Timothy John Weightman on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Winstanley on Dec 01, 2021

    2 pagesCH01

    Termination of appointment of David Cowans as a director on Dec 01, 2021

    1 pagesTM01

    Second filing to change the details of Places for People Developments Limited as a person with significant control

    8 pagesRP04PSC05

    Change of details for a person with significant control

    3 pagesPSC05
    Annotations
    DateAnnotation
    Dec 16, 2021Clarification A second filed PSC05 was registered on 16/11/21

    Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on Dec 01, 2021

    1 pagesAD01

    Full accounts made up to Mar 31, 2021

    15 pagesAA

    Director's details changed for Mr David Cowans on Aug 04, 2021

    2 pagesCH01

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    14 pagesAA

    Who are the officers of EMBLEM HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEACON, Joanna Kate
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    310848810002
    WEIGHTMAN, Timothy John
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    United KingdomBritish202735610003
    WINSTANLEY, Andrew
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish183479110004
    BINKS, Steven
    1 The Orchard
    Spen Lane, Treales
    PR4 3EZ Preston
    Lancashire
    Secretary
    1 The Orchard
    Spen Lane, Treales
    PR4 3EZ Preston
    Lancashire
    British63761990005
    BINKS, Steven
    1 The Orchard
    Spen Lane, Treales
    PR4 3EZ Preston
    Lancashire
    Secretary
    1 The Orchard
    Spen Lane, Treales
    PR4 3EZ Preston
    Lancashire
    British63761990005
    FORDYCE, Gordon Alexander Robert
    21 Woodlands Avenue
    BB2 5NW Blackburn
    Lancashire
    Secretary
    21 Woodlands Avenue
    BB2 5NW Blackburn
    Lancashire
    British59210210001
    MARTIN, Christopher Paul
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    British133143770001
    REEVES, Martin Leslie
    Glendale
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Renfrewshire
    Secretary
    Glendale
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Renfrewshire
    British28069150002
    TRAINOR, Wendy Louise
    4 The Pavilions Portway
    PR2 2YB Preston
    Lancashire
    Secretary
    4 The Pavilions Portway
    PR2 2YB Preston
    Lancashire
    British124873460001
    BINKS, Steven
    1 The Orchard
    Spen Lane, Treales
    PR4 3EZ Preston
    Lancashire
    Director
    1 The Orchard
    Spen Lane, Treales
    PR4 3EZ Preston
    Lancashire
    United KingdomBritish63761990005
    COWANS, David
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish,Irish108543490012
    COX OBE, Sebert Leslie
    Spurtop House
    Whitehall Lane
    DH8 7TA Iveston
    County Durham
    Director
    Spurtop House
    Whitehall Lane
    DH8 7TA Iveston
    County Durham
    EnglandBritish299375250001
    INGRAM, Nigel Robert
    12 Fold Walk
    Strensall
    YO32 5WA York
    City Of York
    Director
    12 Fold Walk
    Strensall
    YO32 5WA York
    City Of York
    British83349030001
    SHAW, David John
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritish110422430008
    SOIN, Simran Bir Singh
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritish129897450001
    SOUTHWORTH, John Damian
    109 Brampton Drive
    Bamber Bridge
    PR5 6SG Preston
    Lancashire
    Director
    109 Brampton Drive
    Bamber Bridge
    PR5 6SG Preston
    Lancashire
    British100572890002

    Who are the persons with significant control of EMBLEM HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Places For People Developments Limited
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Apr 06, 2016
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number4086030
    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