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

EMERY HILL RESIDENTS LIMITED

C/O RPGCC, 40 GRACECHURCH STREET, LONDON, EC3V 0BT,
Company Registration Number
02024708
Private Limited Company
Active

Company Overview

About Emery Hill Residents Ltd
EMERY HILL RESIDENTS LIMITED was founded on 1986-06-03 and has its registered office in London. The organisation's status is listed as "Active". Emery Hill Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EMERY HILL RESIDENTS LIMITED
 
Legal Registered Office
C/O RPGCC
40 GRACECHURCH STREET
LONDON
EC3V 0BT
Other companies in SW1P
 
Filing Information
Company Number 02024708
Company ID Number 02024708
Date formed 1986-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 09:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERY HILL RESIDENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A GOOD CONCEPT LTD   OLD COMPANY 22 LIMITED   IPLAN ACCOUNTING 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 HILL RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH RIDLEY DAVIES
Company Secretary 2018-05-14
MASSIMO ARALDI
Director 2018-03-05
LUCIANA DA COSTA CARVALHO
Director 2013-03-04
JUDITH RIDLEY DAVIES
Director 2002-03-04
ALAN CAMPBELL DUNACHIE
Director 2001-02-26
FRANCES CATHERINE SAIDA HARRISON
Director 2017-09-11
PATRICK PETER KEOHANE
Director 2018-04-23
PAUL EAGAR KURGO
Director 2003-03-10
PAULINE MARY NIGHTINGALE
Director 1992-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
LUCIANA CARVALHO
Company Secretary 2017-06-29 2018-05-14
MARY ISABEL JANE FOSTER
Director 2009-05-11 2018-04-23
ANNE PEACOCK
Director 2011-10-07 2018-03-05
PAULINE MARY NIGHTINGALE
Company Secretary 1992-03-15 2017-06-29
MARK JOHN SPURGEON ALLEN
Director 2003-03-10 2017-06-27
ROSALEEN MARY KEEGAN
Director 2006-05-16 2013-05-29
HEATHER DIANA RUTHERFORD
Director 2007-03-20 2009-09-29
SANDRA ELIZABETH HAMILTON
Director 2000-03-06 2006-01-31
SUSAN LESLEY O'SULLIVAN
Director 1995-09-14 2004-04-26
CAROLINE ALEXANDRA SPENCER
Director 1992-03-15 2003-01-10
HELLMUT EDWARD LEVY
Director 1992-03-15 2002-11-01
HELEN JUNE SMITH
Director 1998-01-29 2001-02-26
ALEC LINDLOW GILLIBRAND
Director 1992-03-15 1999-05-24
JOHN VERDIN DAVIES
Director 1992-03-15 1998-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCIANA DA COSTA CARVALHO 22 WESTBOURNE TERRACE FREEHOLD LIMITED Director 2015-04-23 CURRENT 2002-08-14 Active
ALAN CAMPBELL DUNACHIE TEADS TECHNOLOGY UK LTD Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2014-12-09
ALAN CAMPBELL DUNACHIE SELLSIDE LIMITED Director 2012-12-28 CURRENT 2012-12-28 Active - Proposal to Strike off
FRANCES CATHERINE SAIDA HARRISON THE INTERNATIONAL TRUTH AND JUSTICE PROJECT Director 2017-08-09 CURRENT 2017-08-09 Active
FRANCES CATHERINE SAIDA HARRISON CROWDSPEAK LTD Director 2010-01-13 CURRENT 2010-01-12 Active
PATRICK PETER KEOHANE DOMAINE DE COMBEBELLE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
PAUL EAGAR KURGO KIRTWOOD DEVELOPMENTS LTD Director 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
PIOTR SZYFER GOSTAR LTD Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-05-17

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
2024-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-12-14APPOINTMENT TERMINATED, DIRECTOR PATRICK PETER KEOHANE
2023-10-25CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-06-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-13APPOINTMENT TERMINATED, DIRECTOR FRANCES CATHERINE SAIDA HARRISON
2022-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-04-29AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS LEVY
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARY NIGHTINGALE
2021-04-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26RP04CS01
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 5th Floor 5th Floor 14-16 Dowgate Hill London EC4R 2SU EC4R 2SU United Kingdom
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM 62 Wilson Street London EC2A 2BU England
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Wilberforce House Station Road London NW4 4QE England
2020-06-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-16SH0106/12/18 STATEMENT OF CAPITAL GBP 100.7
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM 40 Great Smith Street London SW1P 3BU
2018-05-21TM02Termination of appointment of Luciana Carvalho on 2018-05-14
2018-05-21AP03Appointment of Mrs Judith Ridley Davies as company secretary on 2018-05-14
2018-05-14AP01DIRECTOR APPOINTED MS FRANCES CATHERINE SAIDA HARRISON
2018-05-08AP01DIRECTOR APPOINTED DR PATRICK PETER KEOHANE
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PEACOCK
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY FOSTER
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR MASSIMO ARALDI
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MS LUCIANO CARVELHO on 2017-06-29
2017-09-12AP03Appointment of Ms Luciano Carvelho as company secretary on 2017-06-29
2017-09-12TM02Termination of appointment of Pauline Mary Nightingale on 2017-06-29
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 95.61
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 95.61
2016-04-12AR0115/03/16 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MISS ANNE PEACOCK
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 95.61
2015-06-04AR0115/03/15 ANNUAL RETURN FULL LIST
2015-06-04AP01DIRECTOR APPOINTED MISS LUCIANA DA COSTA CARVALHO
2015-01-16AA30/09/14 TOTAL EXEMPTION FULL
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSALEEN KEEGAN
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 95.61
2014-06-03AR0115/03/14 FULL LIST
2014-03-10AA30/09/13 TOTAL EXEMPTION FULL
2013-05-15AA30/09/12 TOTAL EXEMPTION FULL
2013-04-11AR0115/03/13 FULL LIST
2012-03-26AR0115/03/12 FULL LIST
2012-03-21AA30/09/11 TOTAL EXEMPTION FULL
2011-03-15AR0115/03/11 FULL LIST
2011-03-07AA30/09/10 TOTAL EXEMPTION FULL
2010-06-03AR0115/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY NIGHTINGALE / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EAGAR KURGO / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALEEN MARY KEEGAN / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ISABEL JANE FOSTER / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMPBELL DUNACHIE / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH RIDLEY DAVIES / 15/03/2010
2010-02-19AA30/09/09 TOTAL EXEMPTION FULL
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER RUTHERFORD
2009-05-21288aDIRECTOR APPOINTED MARY ISABEL JANE FOSTER
2009-04-29363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-22AA30/09/08 TOTAL EXEMPTION FULL
2008-07-10363sRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-08288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-04-12363(288)DIRECTOR RESIGNED
2006-04-12363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-02363sRETURN MADE UP TO 15/03/05; NO CHANGE OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-05363sRETURN MADE UP TO 15/03/04; NO CHANGE OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-14363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-17288bDIRECTOR RESIGNED
2003-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-11288bDIRECTOR RESIGNED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-02363sRETURN MADE UP TO 15/03/02; CHANGE OF MEMBERS
2002-02-28287REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 33 MARLOES ROAD LONDON W8 6LG
2002-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-26288bDIRECTOR RESIGNED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-06-05363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-03-15AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-1588(2)RAD 26/02/01--------- £ SI 315@.01=3 £ IC 93/96
2000-05-08363(288)DIRECTOR RESIGNED
2000-05-08363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
2000-02-29AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-02363sRETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-22288aNEW DIRECTOR APPOINTED
1998-12-21287REGISTERED OFFICE CHANGED ON 21/12/98 FROM: C/O ROBERT TAYLOR ASSOCIATES STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1X 3TB
1998-11-06AUDAUDITOR'S RESIGNATION
1998-08-05363(288)DIRECTOR RESIGNED
1998-08-05363sRETURN MADE UP TO 15/03/98; CHANGE OF MEMBERS
1998-01-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-04-09363sRETURN MADE UP TO 15/03/97; CHANGE OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EMERY HILL RESIDENTS 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 HILL RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMERY HILL RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-09-30

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 HILL RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of EMERY HILL RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERY HILL RESIDENTS LIMITED
Trademarks
We have not found any records of EMERY HILL RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERY HILL RESIDENTS 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 (98000 - Residents property management) as EMERY HILL RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EMERY HILL RESIDENTS 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 HILL RESIDENTS 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 HILL RESIDENTS 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.