Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERY COURT PROPERTIES LIMITED
Company Information for

EMERY COURT PROPERTIES LIMITED

8 ALPHA BUSINESS PARK, TRAVELLERS CLOSE, WELHAM GREEN, HERTFORDSHIRE, AL9 7NT,
Company Registration Number
01683120
Private Limited Company
Active

Company Overview

About Emery Court Properties Ltd
EMERY COURT PROPERTIES LIMITED was founded on 1982-12-01 and has its registered office in Welham Green. The organisation's status is listed as "Active". Emery Court Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EMERY COURT PROPERTIES LIMITED
 
Legal Registered Office
8 ALPHA BUSINESS PARK
TRAVELLERS CLOSE
WELHAM GREEN
HERTFORDSHIRE
AL9 7NT
Other companies in AL10
 
Filing Information
Company Number 01683120
Company ID Number 01683120
Date formed 1982-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERY COURT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMERY COURT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HALIL
Company Secretary 2013-01-02
DOGAN HALIL
Director 1992-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
KIRAN HALIL
Company Secretary 2001-12-01 2013-01-02
SUSAN AMANDA HUGHES
Company Secretary 1999-11-10 2001-12-01
ANNE TERESA HALIL
Company Secretary 1992-04-28 1999-11-10
DOUGAN HALIL
Company Secretary 1992-03-23 1992-04-28
ATTILA HALIL
Director 1992-03-23 1992-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOGAN HALIL CAKES OF GOOD TASTE LTD Director 2016-09-22 CURRENT 2016-07-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN HALIL
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN HALIL
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-05-26PSC07CESSATION OF KIRAN HALIL AS A PERSON OF SIGNIFICANT CONTROL
2020-11-17PSC04Change of details for Miss Erin Halil as a person with significant control on 2020-11-05
2020-11-17PSC07CESSATION OF SUZANNA HALIL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05PSC04Change of details for Miss Erin Halil as a person with significant control on 2020-10-02
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0123/03/16 ANNUAL RETURN FULL LIST
2016-05-17CH01Director's details changed for Dogan Halil on 2015-12-10
2016-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN HALIL on 2015-12-10
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM C/O C/O Gibson Accounting Moth Suite, the Hangar Mosquito Way Hatfield Hertfordshire AL10 9AX
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0123/03/15 ANNUAL RETURN FULL LIST
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0123/03/14 ANNUAL RETURN FULL LIST
2014-04-03CH01Director's details changed for Dogan Halil on 2014-03-03
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM Sterling House Fulbourne Road London E17 4EE
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0123/03/13 ANNUAL RETURN FULL LIST
2013-01-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY KIRAN HALIL
2013-01-15AP03Appointment of Mrs Susan Halil as company secretary
2013-01-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY KIRAN HALIL
2012-10-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0123/03/12 ANNUAL RETURN FULL LIST
2011-10-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0123/03/11 ANNUAL RETURN FULL LIST
2010-09-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0123/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOGAN HALIL / 23/03/2010
2009-09-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/04
2004-04-13363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 136 GREEN LANES PALMERS GREEN LONDON N13 5UN
2003-04-17363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-14288bSECRETARY RESIGNED
2003-01-14288aNEW SECRETARY APPOINTED
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-17363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-12363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-10-20225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-10-04288bSECRETARY RESIGNED
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-26363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-09-26363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-09-22287REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 96 VICTORIA ROAD LONDO N22 4XF
2000-09-22288aNEW SECRETARY APPOINTED
1999-05-21363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-04-20363sRETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-06-11363sRETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-24363sRETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-14363sRETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS
1995-01-08287REGISTERED OFFICE CHANGED ON 08/01/95 FROM: 96 VICTORIA ROAD ALEXANDRA PARK LONDON N22 4XF
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-27363sRETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS
1993-11-01287REGISTERED OFFICE CHANGED ON 01/11/93 FROM: REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
1993-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-06-23363sRETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS
1993-02-11SRES03EXEMPTION FROM APPOINTING AUDITORS 01/01/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to EMERY COURT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMERY COURT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-03-11 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-02-27 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 3,890
Creditors Due Within One Year 2012-03-31 £ 5,720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMERY COURT PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 25,150
Cash Bank In Hand 2012-03-31 £ 78,727
Current Assets 2013-03-31 £ 111,372
Current Assets 2012-03-31 £ 147,306
Debtors 2013-03-31 £ 86,222
Debtors 2012-03-31 £ 68,529
Shareholder Funds 2013-03-31 £ 108,168
Shareholder Funds 2012-03-31 £ 142,577

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMERY COURT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERY COURT PROPERTIES LIMITED
Trademarks
We have not found any records of EMERY COURT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERY COURT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as EMERY COURT PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where EMERY COURT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERY COURT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMERY COURT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.