EMPRESS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Flat 5 Empress House Flat 5 Empress House, Sunbury-On-Thames, TW16 7BQ, Middlesex, England
StatusACTIVE
Company No.09405097
Category
Incorporated26 Jan 2015
Age9 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

EMPRESS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 09405097. It was incorporated 9 years, 4 months, 6 days ago, on 26 January 2015. The company address is Flat 5 Empress House Flat 5 Empress House, Sunbury-on-thames, TW16 7BQ, Middlesex, England.



Company Fillings

Appoint person director company with name date

Date: 20 May 2024

Action Date: 18 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chloe Espenilla

Appointment date: 2024-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2024

Action Date: 18 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Espenilla

Appointment date: 2024-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company

Date: 13 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Purna Bachu Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2024

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-15

Officer name: James Matthew Early

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Yemi Akiwumi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saville Chris Fernandes

Appointment date: 2019-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mrs Nikita Jitendra Fernandes

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Hardip Kaur Batth

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-16

Officer name: Seraphine Ellison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2016

Action Date: 19 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-19

New address: Flat 5 Empress House 173 Staines Road West Sunbury-on-Thames Middlesex TW16 7BQ

Old address: PO Box TW167BQ Flat 5 Empress House Flat 5 Empress House 173 Staines Road West Sunbury TW16 7BQ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Purna Bachu Patel

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Quinton-Navarro

Termination date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Albert Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Old address: 5 Empress House Staines Road West Sunbury-on-Thames Middlesex TW16 7BQ England

New address: PO Box TW167BQ Flat 5 Empress House Flat 5 Empress House 173 Staines Road West Sunbury TW16 7BQ

Change date: 2016-06-16

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Purna Bachu Patel

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Paul Andrew Mckane

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Seraphine Ellison

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Matthew Early

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Miss Purna Bachu Patel

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Quinton-Navarro

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yemi Akiwumi

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hardip Kaur Batth

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Albert Price

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: John Joseph Whelan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

New address: 5 Empress House Staines Road West Sunbury-on-Thames Middlesex TW16 7BQ

Change date: 2016-04-07

Old address: Rose Court Rye Common Lane Crondall Farnham Surrey GU10 5DD England

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Mckane

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: John Joseph Whelan

Documents

View document PDF

Resolution

Date: 22 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Albert Price

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yemi Akiwumi

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seraphine Ellison

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: James Matthew Early

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Purna Bachu Patel

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Hardip Kaur Batth

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: John Quinton-Navarro

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Old address: 67 High Street Chobham Surrey GU24 8AF United Kingdom

Change date: 2015-02-11

New address: Rose Court Rye Common Lane Crondall Farnham Surrey GU10 5DD

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AQUATICA GLOBAL LTD

47 IVY DRIVE,LIGHTWATER,GU18 5YY

Number:11771310
Status:ACTIVE
Category:Private Limited Company

DALEFIERCE LIMITED

FINCH HOUSE,DUDLEY,DY1 1DB

Number:01487371
Status:ACTIVE
Category:Private Limited Company

DISS, THETFORD AND DISTRICT CITIZENS ADVICE BUREAU

DISS THETFORD AND DISTRICT CAB,DISS,IP22 4EH

Number:04212031
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GP UK CORPORATE LIMITED

C/O SKADDEN, ARPS, SLATE, MEAGHER & FLOM (UK) LLP 40 BANK STREET,LONDON,E14 5DS

Number:09073421
Status:ACTIVE
Category:Private Limited Company

GUILD OF PROFESSIONAL ENGLISH BUTLERS LIMITED

EASTNEY COTTAGES,HAYLING ISLAND,PO11 0RT

Number:04006217
Status:ACTIVE
Category:Private Limited Company

ROSS NICHOLL ELECTRICIAN LTD

1A TORPHICHEN STREET,EDINBURGH,EH3 8HX

Number:SC514498
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