EMADI PROPERTIES LTD

Register to unlock more data on OkredoRegister

EMADI PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10513863

Incorporation date

07/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2016)
dot icon15/12/2025
Registration of charge 105138630019, created on 2025-12-12
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon24/11/2025
Registration of charge 105138630018, created on 2025-11-21
dot icon07/10/2025
Registration of charge 105138630017, created on 2025-10-03
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2025
Registration of charge 105138630015, created on 2025-08-18
dot icon19/08/2025
Registration of charge 105138630016, created on 2025-08-18
dot icon12/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon30/11/2024
Micro company accounts made up to 2023-12-31
dot icon25/09/2024
Registration of charge 105138630014, created on 2024-09-20
dot icon04/09/2024
Registration of charge 105138630013, created on 2024-09-04
dot icon27/12/2023
Confirmation statement made on 2023-12-26 with no updates
dot icon27/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon01/11/2023
Change of details for Mr Nassir Emadi as a person with significant control on 2023-10-31
dot icon31/10/2023
Change of details for Mr Nassir Emadi as a person with significant control on 2023-10-31
dot icon31/10/2023
Director's details changed for Mr Nassir Emadi on 2023-10-31
dot icon29/10/2023
Registered office address changed from 48 Nicholas Close Greenford Middlesex UB6 9UH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-29
dot icon20/10/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 48 Nicholas Close Greenford Middlesex UB6 9UH on 2023-10-20
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/12/2022
Micro company accounts made up to 2021-12-31
dot icon26/12/2022
Confirmation statement made on 2022-12-26 with no updates
dot icon12/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon27/05/2022
Registered office address changed from 118 Ellerdine Road Hounslow TW3 2PS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-05-27
dot icon27/05/2022
Director's details changed for Mr Nassir Emadi on 2022-05-26
dot icon27/12/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon02/09/2021
Registration of charge 105138630012, created on 2021-08-31
dot icon23/04/2021
Registration of charge 105138630010, created on 2021-04-23
dot icon21/04/2021
Registration of charge 105138630011, created on 2021-04-16
dot icon26/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/09/2020
Registration of charge 105138630009, created on 2020-09-10
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon28/11/2019
Registration of charge 105138630008, created on 2019-11-27
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/06/2019
Registration of charge 105138630007, created on 2019-06-12
dot icon29/04/2019
Registration of charge 105138630006, created on 2019-04-26
dot icon31/12/2018
Registration of charge 105138630005, created on 2018-12-20
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon12/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon25/08/2017
Registration of charge 105138630004, created on 2017-08-23
dot icon21/12/2016
Registration of charge 105138630001, created on 2016-12-19
dot icon21/12/2016
Registration of charge 105138630002, created on 2016-12-19
dot icon21/12/2016
Registration of charge 105138630003, created on 2016-12-19
dot icon07/12/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emadi, Nassir
Director
07/12/2016 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMADI PROPERTIES LTD

EMADI PROPERTIES LTD is an(a) Active company incorporated on 07/12/2016 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMADI PROPERTIES LTD?

toggle

EMADI PROPERTIES LTD is currently Active. It was registered on 07/12/2016 .

Where is EMADI PROPERTIES LTD located?

toggle

EMADI PROPERTIES LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does EMADI PROPERTIES LTD do?

toggle

EMADI PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EMADI PROPERTIES LTD?

toggle

The latest filing was on 15/12/2025: Registration of charge 105138630019, created on 2025-12-12.