Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 45 EMMA PLACE MANAGEMENT LIMITED
Company Information for

45 EMMA PLACE MANAGEMENT LIMITED

C3 APOLLO COURT, NEPTUNE PARK, PLYMOUTH, PL4 0SJ,
Company Registration Number
02565199
Private Limited Company
Active

Company Overview

About 45 Emma Place Management Ltd
45 EMMA PLACE MANAGEMENT LIMITED was founded on 1990-12-04 and has its registered office in Plymouth. The organisation's status is listed as "Active". 45 Emma Place Management 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
45 EMMA PLACE MANAGEMENT LIMITED
 
Legal Registered Office
C3 APOLLO COURT
NEPTUNE PARK
PLYMOUTH
PL4 0SJ
Other companies in PL1
 
Filing Information
Company Number 02565199
Company ID Number 02565199
Date formed 1990-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:34:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 45 EMMA PLACE MANAGEMENT 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 45 EMMA PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ANNE HICKLING
Company Secretary 2002-06-07
LAURA MARY CAROLINE ALDRICH-BLAKE
Director 2014-04-17
CAROLE ANNE HICKLING
Director 2002-04-04
IAN MITCHELL
Director 2010-07-01
ANNE PUNCHARD
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN BUTLER
Director 2004-02-29 2014-04-17
WILLIAMINA PORTERFIELD
Director 1991-12-31 2014-01-01
PAMELA ANN RYCROFT HINE
Director 2001-11-04 2003-04-01
JOHN TREVOR WARNE
Director 1993-05-07 2003-02-28
CATHERINE FEREDAY
Company Secretary 1992-08-24 2002-06-07
CATHERINE FEREDAY
Director 1991-12-31 2002-04-05
KEVIN JOHN HODGSON
Director 1993-02-08 1998-04-08
JOHN LESLIE SELWOOD
Director 1991-12-31 1993-05-07
WILLIAMINA PORTERFIELD
Company Secretary 1991-12-31 1992-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE ANNE HICKLING PLYMOUTH COMMUNITIES BEFRIENDING CONSORTIUM COMMUNITY INTEREST COMPANY Director 2016-06-07 CURRENT 2006-09-05 Active
CAROLE ANNE HICKLING WAVES PLYMOUTH COMMUNITY INTEREST COMPANY Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2015-01-13
IAN MITCHELL ENDEAVOUR LEARNING COMMUNITY TRUST Director 2014-09-01 CURRENT 2012-12-24 Dissolved 2017-05-16
IAN MITCHELL PLYMOUTH RESIDENTIAL LETTINGS LIMITED Director 2014-06-17 CURRENT 2013-10-22 Active
IAN MITCHELL HALIFAX (SOUTH WEST) LIMITED Director 2007-05-23 CURRENT 2007-05-23 Dissolved 2018-01-16

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
2024-01-24DIRECTOR APPOINTED MS CARON SUSAN PARKE
2024-01-24CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2024-01-23APPOINTMENT TERMINATED, DIRECTOR EMILY VICTORIA SMITH
2023-12-05Director's details changed for Miss Laura Mary Caroline Aldrich-Blake on 2023-11-17
2023-12-05Director's details changed for Miss Emily Victoria Smith on 2023-11-17
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st United Kingdom
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM C3 Apollo Court Neptune Park Plymouth PL4 0SJ England
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-08Termination of appointment of Carole Anne Hickling on 2022-09-25
2022-11-08APPOINTMENT TERMINATED, DIRECTOR CAROLE ANNE HICKLING
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-17CH01Director's details changed for Miss Laura Mary Caroline Aldrich-Blake on 2018-02-07
2020-12-08CH01Director's details changed for Miss Emily Victoria Smith on 2020-06-05
2020-12-05CH01Director's details changed for Miss Laura Mary Caroline Aldrich-Blake on 2019-06-14
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-12-03AP01DIRECTOR APPOINTED MISS EMILY VICTORIA SMITH
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL
2020-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM 36 New Street the Barbican Plymouth Devon PL1 2NA
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0106/12/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-12CH01Director's details changed for Mr Ian Mitchell on 2014-12-12
2014-12-12AP01DIRECTOR APPOINTED MS ANNE PUNCHARD
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAMINA PORTERFIELD
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER
2014-05-12AP01DIRECTOR APPOINTED MISS LAURA MARY CAROLINE ALDRICH-BLAKE
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0106/12/13 ANNUAL RETURN FULL LIST
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0106/12/12 ANNUAL RETURN FULL LIST
2012-08-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0118/12/11 ANNUAL RETURN FULL LIST
2012-01-13AP01DIRECTOR APPOINTED MR IAN MITCHELL
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0118/12/10 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAMINA PORTERFIELD / 15/01/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE HICKLING / 15/01/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BUTLER / 15/01/2011
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-18AR0118/12/09 FULL LIST
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 45 EMMA PLACE STONEHOUSE PLYMOUTH PL1 3QT
2008-12-18363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-01AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-02-12363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-05-21288bDIRECTOR RESIGNED
2004-05-21363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-12288aNEW DIRECTOR APPOINTED
2003-06-12288bDIRECTOR RESIGNED
2003-06-12288bDIRECTOR RESIGNED
2003-01-22288aNEW SECRETARY APPOINTED
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-22288bSECRETARY RESIGNED
2002-06-25288aNEW SECRETARY APPOINTED
2002-02-15363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-11-09288aNEW DIRECTOR APPOINTED
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-03-23363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-26363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-18363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-05-13288bDIRECTOR RESIGNED
1998-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-02363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-02363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-19363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1995-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-14363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
1994-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-07363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1993-05-27288DIRECTOR RESIGNED
1993-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1990-12-04New incorporation
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 45 EMMA PLACE MANAGEMENT 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 45 EMMA PLACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
45 EMMA PLACE MANAGEMENT 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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 45 EMMA PLACE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100
Called Up Share Capital 2011-12-31 £ 100
Cash Bank In Hand 2012-12-31 £ 4,063
Cash Bank In Hand 2011-12-31 £ 3,576
Current Assets 2012-12-31 £ 4,063
Current Assets 2011-12-31 £ 3,576
Shareholder Funds 2012-12-31 £ 3,534
Shareholder Funds 2011-12-31 £ 3,046

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 45 EMMA PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 45 EMMA PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of 45 EMMA PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 45 EMMA PLACE MANAGEMENT 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 45 EMMA PLACE MANAGEMENT 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 45 EMMA PLACE MANAGEMENT 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 45 EMMA PLACE MANAGEMENT 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 45 EMMA PLACE MANAGEMENT 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.