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

EM PROPERTY SERVICES LIMITED

THE GRANGE, 100 HIGH STREET, LONDON, N14 6PW,
Company Registration Number
02373603
Private Limited Company
Active

Company Overview

About Em Property Services Ltd
EM PROPERTY SERVICES LIMITED was founded on 1989-04-19 and has its registered office in London. The organisation's status is listed as "Active". Em Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EM PROPERTY SERVICES LIMITED
 
Legal Registered Office
THE GRANGE
100 HIGH STREET
LONDON
N14 6PW
Other companies in N14
 
Previous Names
WALBROOK PROPERTY SERVICES LTD14/09/2007
Filing Information
Company Number 02373603
Company ID Number 02373603
Date formed 1989-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 02:15:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EM PROPERTY SERVICES 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.
Companies with same name EM PROPERTY SERVICES LIMITED
The following companies were found which have the same name as EM PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EM PROPERTY SERVICES INCORPORATED California Unknown
EM PROPERTY SERVICES PTY LTD Active Company formed on the 2019-07-04

Company Officers of EM PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DONALD MCKENZIE
Company Secretary 2017-08-01
GARY COLLINS
Director 2015-12-09
MICHAEL EDWARD DUNN
Director 2015-04-01
DAVID ROY GODDEN
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN PERKINS
Director 2016-09-22 2018-04-27
MARY KEANE
Company Secretary 2014-03-03 2017-07-31
JOHN BRIAN HANSEN JOHNSON
Director 2015-04-01 2017-07-13
SHEILA BERNADETTE MARY COYLE
Director 2015-04-01 2016-01-05
JENNIFER DANSON
Director 2013-03-27 2015-04-01
MARC GOODEY
Director 2014-12-19 2015-04-01
SIMON JAMES HATCHMAN
Director 2013-06-10 2014-10-15
CLAUDETTE ROBIN GORDON-HOWELL
Director 2010-06-14 2013-06-07
ANIEKAN UMOREN
Director 2011-09-30 2013-03-27
DAVID CLARKE
Director 2011-09-30 2013-01-31
CAROLINE MARY WILSON
Company Secretary 2008-07-22 2012-09-20
BERNARD CHRISTOPHER TOMINEY
Director 2010-06-14 2011-11-30
DAVID CLARKE
Director 2009-03-30 2010-06-16
SHEILA ANN HYDE
Director 2009-03-25 2010-06-14
RUSSELL CHARLES SIMON BLENKINSOP
Director 2007-02-19 2009-04-03
PHILIP NORMAN SMITH
Director 2007-02-19 2009-01-30
JOHN FREDERICK HARDING
Director 1991-04-19 2008-10-16
TIMOTHY ARMSTRONG PARK
Director 2003-03-12 2008-10-11
MARY ELIZABETH MICHELLE QUINN
Company Secretary 2007-04-30 2008-06-30
DAVID CLARKE
Director 2007-02-19 2008-04-04
NIGEL DEREK TROWBRIDGE
Company Secretary 1999-09-15 2007-05-01
ANDREW ROY LANNING
Director 1999-09-07 2007-05-01
ROBERT JOHN WYATT
Director 1991-04-19 2003-03-12
PETER EDWARD DAWSON
Director 1991-04-19 1999-09-15
ANDREW ROY LANNING
Director 1997-03-26 1999-09-15
JOHN RODNEY NUTTON
Director 1995-01-09 1999-09-15
ANDREW ROY LANNING
Company Secretary 1997-03-26 1999-09-07
LILLIAN JANET FRANCES HAMMOND
Company Secretary 1991-04-19 1997-02-28
LILLIAN JANET FRANCES HAMMOND
Director 1991-04-19 1997-02-28
TERENCE WILLIAM CARTER
Director 1991-04-19 1995-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD DUNN METROPOLITAN LIVING LIMITED Director 2014-03-06 CURRENT 2002-03-28 Active
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 75) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 69) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 71) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 68) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 67) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 74) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 70) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 73) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 72) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
DAVID ROY GODDEN POWER TO CHANGE TRUSTEE LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active

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
2024-05-09CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-12-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-21CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-01AP01DIRECTOR APPOINTED MRS CAROLINE EVELYN PEACOCK
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY COLLINS
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED MR MARK RONALD EVERARD
2018-11-27AP03Appointment of Mrs Patricia Etter as company secretary on 2018-11-26
2018-11-27TM02Termination of appointment of Donald Mckenzie on 2018-11-26
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY GODDEN
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PERKINS
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08AP03Appointment of Mr Donald Mckenzie as company secretary on 2017-08-01
2017-08-08TM02Termination of appointment of Mary Keane on 2017-07-31
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN HANSEN JOHNSON
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-10-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-28AP01DIRECTOR APPOINTED MR ANTHONY PERKINS
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-26AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-19AP01DIRECTOR APPOINTED MR GARY COLLINS
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BERNADETTE MARY COYLE
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-14AP01DIRECTOR APPOINTED MR DAVID ROY GODDEN
2015-06-12RES01ADOPT ARTICLES 12/06/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0119/04/15 ANNUAL RETURN FULL LIST
2015-05-08AP01DIRECTOR APPOINTED MS SHEILA BERNADETTE MARY COYLE
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DANSON
2015-04-24AP01DIRECTOR APPOINTED MR JOHN BRIAN HANSEN JOHNSON
2015-04-22AP01DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARC GOODEY
2015-01-13ANNOTATIONClarification
2015-01-13RP04SECOND FILING FOR FORM AP01
2015-01-05AP01DIRECTOR APPOINTED MR MARC GOODEY
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HATCHMAN
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0119/04/14 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-03-03AP03SECRETARY APPOINTED MRS MARY KEANE
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM CAMBRIDGE HOUSE 109 MAYES ROAD LONDON N22 6UR ENGLAND
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDETTE GORDON-HOWELL
2013-06-11AP01DIRECTOR APPOINTED MR SIMON JAMES HATCHMAN
2013-06-06AR0119/04/13 FULL LIST
2013-04-09AP01DIRECTOR APPOINTED MS JENNY DANSON
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANIEKAN UMOREN
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE WILSON
2012-04-24AR0119/04/12 FULL LIST
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM RALEIGH HOUSE, 68 - 84 ALFRETON ROAD, NOTTINGHAM NOTTINGHAMSHIRE NG7 3NN
2011-12-06AP01DIRECTOR APPOINTED MS ANIEKAN UMOREN
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TOMINEY
2011-12-06AP01DIRECTOR APPOINTED MR DAVID CLARKE
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-24MISCAUDITORS RESIGNATION
2011-05-05AR0119/04/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AP01DIRECTOR APPOINTED MR BERNARD CHRISTOPHER TOMINEY
2010-11-04AP01DIRECTOR APPOINTED MISS CLAUDETTE ROBIN GORDON-HOWELL
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HYDE
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2010-06-01AR0119/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 19/04/2010
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-30363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 06/04/2009
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL BLENKINSOP
2009-03-31288aDIRECTOR APPOINTED MS DAVID CLARKE
2009-03-25288aDIRECTOR APPOINTED MS SHEILA ANN HYDE
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SMITH
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARDING
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY PARK
2008-09-23288aSECRETARY APPOINTED CAROLINE MARY WILSON
2008-09-02363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY MARY QUINN
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLARKE
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 1 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14CERTNMCOMPANY NAME CHANGED WALBROOK PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 14/09/07
2007-08-05288aNEW SECRETARY APPOINTED
2007-06-03288bDIRECTOR RESIGNED
2007-06-03288bSECRETARY RESIGNED
2007-05-24363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-13363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to EM PROPERTY SERVICES 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 EM PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-02-26 Satisfied ALTERNATIVE HOUSING (WALBROOK) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2015-03-31

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 EM PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EM PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EM PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of EM PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EM PROPERTY SERVICES 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 (81100 - Combined facilities support activities) as EM PROPERTY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EM PROPERTY SERVICES 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 EM PROPERTY SERVICES 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 EM PROPERTY SERVICES 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.