EMA PROPERTY SERVICES LIMITED

Spitfire House 19 Falcon Court Spitfire House 19 Falcon Court, Stockton-On-Tees, TS18 3TU, United Kingdom
StatusACTIVE
Company No.08182094
CategoryPrivate Limited Company
Incorporated16 Aug 2012
Age11 years, 10 months
JurisdictionEngland Wales

SUMMARY

EMA PROPERTY SERVICES LIMITED is an active private limited company with number 08182094. It was incorporated 11 years, 10 months ago, on 16 August 2012. The company address is Spitfire House 19 Falcon Court Spitfire House 19 Falcon Court, Stockton-on-tees, TS18 3TU, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 21 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rupinder Kaur Timmons

Change date: 2023-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rupinder Kaur Timmons

Change date: 2023-05-30

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Vincent Timmons

Change date: 2023-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Vincent Timmons

Change date: 2023-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

New address: Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU

Old address: Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-22

Officer name: Mrs Rupinder Kaur Timmons

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rupinder Kaur Timmons

Change date: 2019-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Vincent Timmons

Change date: 2019-05-22

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Vincent Timmons

Change date: 2019-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2017

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

Annual return company with made up date

Date: 28 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Incorporation company

Date: 16 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACME PROJECT MANAGEMENT LTD

16 SALTIRE ROAD,DALKEITH,EH22 2BF

Number:SC437076
Status:ACTIVE
Category:Private Limited Company

CAH NURSING LTD

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:10614964
Status:ACTIVE
Category:Private Limited Company

ESCALA (WICKFORD) MANAGEMENT COMPANY LIMITED

WOODLAND PLACE,WICKFORD,SS11 8YB

Number:08716452
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LANSDALE ENTERPRISES LTD

PIMMS FARM,WITNEY,OX29 5AR

Number:09013617
Status:ACTIVE
Category:Private Limited Company

REACTIVECREATIVE LTD

2 WOODBERRY GROVE,LONDON,N12 0DR

Number:07680496
Status:ACTIVE
Category:Private Limited Company

SHOTOPOP LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:06353258
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source