EMERSON REAL ESTATE PARTNERS LTD

31a Holly Bush Lane, Sevenoaks, TN13 3TJ, Kent, England
StatusDISSOLVED
Company No.08600738
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years3 years, 9 days

SUMMARY

EMERSON REAL ESTATE PARTNERS LTD is an dissolved private limited company with number 08600738. It was incorporated 10 years, 11 months, 9 days ago, on 08 July 2013 and it was dissolved 3 years, 9 days ago, on 08 June 2021. The company address is 31a Holly Bush Lane, Sevenoaks, TN13 3TJ, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-22

Psc name: Mr Richard Michael Emerson

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Justine Antonia Emerson

Change date: 2019-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Michael Emerson

Change date: 2019-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-22

Officer name: Mrs Justine Antonia Emerson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Old address: Unit 17 First Floor, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England

Change date: 2019-10-22

New address: 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: Unit 17 First Floor, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ

Change date: 2016-09-13

Old address: Unit 5, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Michael Emerson

Change date: 2013-11-25

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-25

Officer name: Mrs Justine Antonia Emerson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

New address: Unit 5, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ

Old address: Unit 5 Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ

Change date: 2015-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: AD01

Old address: 3a Woodside Road Sevenoaks Kent TN13 3HE

Change date: 2014-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-11

Old address: 207 Regent Street London W1B 3HH England

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID THOMAS HAIR LIMITED

MEADOWCROFT BUSINESS PARK POPE LANE,PRESTON,PR4 4AZ

Number:03727770
Status:ACTIVE
Category:Private Limited Company

FIRE TRIANGLE LTD

ROOM 33 NEWTON HALL, TOWN STREET,CAMBRIDGE,CB22 7ZE

Number:11426394
Status:ACTIVE
Category:Private Limited Company

JAK SHOP & BAR FITTING LTD

UNIT 4, LAWEFIELD PARK,WAKEFIELD,WF2 8AJ

Number:09217311
Status:ACTIVE
Category:Private Limited Company

OFF SOMEWHERE LTD

FLAT 3,LONDON,SE21 8LU

Number:10342819
Status:ACTIVE
Category:Private Limited Company

SMAJ.FOOD.COM LTD

148 JOHN HEYWOOD,MANCHESTER,M11 4HW

Number:11593993
Status:ACTIVE
Category:Private Limited Company

TIME OUT CLUB (BRICKET WOOD) LIMITED

ROWAN HOUSE,ST ALBANS,AL4 0RA

Number:04990676
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