EMBRUVILLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EMBRUVILLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01050748

Incorporation date

20/04/1972

Size

Dormant

Contacts

Registered address

Registered address

Management Block Globe Mill, Bridge Street, Slaithwaite, Huddersfield, United Kingdom HD7 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1986)
dot icon21/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon14/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon16/01/2025
Director's details changed for I M Directors Limited on 2025-01-15
dot icon16/01/2025
Change of details for Hartley Property Trust Limited as a person with significant control on 2025-01-15
dot icon15/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon10/10/2024
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 2024-10-10
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Director's details changed for I M Directors Limited on 2023-01-13
dot icon24/01/2023
Secretary's details changed for Grosvenor Secretaries Limited on 2023-01-13
dot icon24/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon18/11/2020
Secretary's details changed for Grosvenor Secretaries Limited on 2020-11-02
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon21/01/2019
Change of details for Hartley Property Trust Limited as a person with significant control on 2017-05-03
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon20/09/2018
Termination of appointment of Janet Caroline O'connor as a director on 2018-09-11
dot icon12/09/2018
Appointment of Mr Alan James Lewis as a director on 2018-09-11
dot icon31/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon16/10/2017
Director's details changed for I M Directors Limited on 2017-10-13
dot icon16/05/2017
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2017-05-16
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon10/04/2014
Termination of appointment of Christopher Smith as a director
dot icon10/04/2014
Appointment of Mrs Janet Caroline O'connor as a director
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon27/09/2010
Appointment of Mr Christopher Stephen Smith as a director
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon19/03/2007
Return made up to 31/12/06; full list of members
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 31/12/05; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon19/03/2004
Auditor's resignation
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon20/02/2003
Return made up to 31/12/02; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon26/06/2002
Director's particulars changed
dot icon24/06/2002
Secretary's particulars changed
dot icon30/05/2002
Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ
dot icon25/03/2002
Return made up to 31/12/01; no change of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon23/04/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon03/05/2000
Full accounts made up to 1999-03-31
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon06/04/1999
Return made up to 31/12/98; full list of members
dot icon26/03/1999
Full accounts made up to 1998-03-31
dot icon12/06/1998
Return made up to 31/12/97; full list of members
dot icon05/06/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon02/06/1998
Director resigned
dot icon10/05/1998
New secretary appointed
dot icon08/05/1998
Secretary resigned
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon11/02/1997
Return made up to 31/12/96; full list of members
dot icon10/02/1997
Full accounts made up to 1996-03-31
dot icon20/09/1996
Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon25/01/1996
Location of register of members address changed
dot icon25/01/1996
Location of debenture register address changed
dot icon10/01/1996
Secretary resigned;new secretary appointed
dot icon16/11/1995
Full accounts made up to 1995-03-31
dot icon10/02/1995
Return made up to 31/12/94; full list of members
dot icon03/01/1995
Full accounts made up to 1994-03-31
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon30/06/1993
Full accounts made up to 1992-03-31
dot icon27/05/1993
Secretary resigned;new secretary appointed
dot icon22/01/1993
Return made up to 31/12/92; full list of members
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Return made up to 31/12/91; full list of members
dot icon14/11/1991
Full accounts made up to 1991-03-31
dot icon05/09/1991
Registered office changed on 05/09/91 from: 19 upper brook street london W1Y 1PD
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon30/10/1990
Full accounts made up to 1990-03-31
dot icon01/12/1989
Return made up to 15/11/89; full list of members
dot icon05/09/1989
Registered office changed on 05/09/89 from: 12A golden square london W1R 3AF
dot icon05/09/1989
Full accounts made up to 1989-03-31
dot icon29/11/1988
Return made up to 30/11/88; full list of members
dot icon12/09/1988
Full accounts made up to 1988-03-31
dot icon10/11/1987
Return made up to 30/10/87; full list of members
dot icon14/10/1987
Full accounts made up to 1987-03-31
dot icon25/11/1986
Return made up to 07/11/86; full list of members
dot icon06/11/1986
Return made up to 14/11/85; full list of members
dot icon04/10/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EMBRUVILLE PROPERTIES LIMITED

EMBRUVILLE PROPERTIES LIMITED is an(a) Active company incorporated on 20/04/1972 with the registered office located at Management Block Globe Mill, Bridge Street, Slaithwaite, Huddersfield, United Kingdom HD7 5JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMBRUVILLE PROPERTIES LIMITED?

toggle

EMBRUVILLE PROPERTIES LIMITED is currently Active. It was registered on 20/04/1972 .

Where is EMBRUVILLE PROPERTIES LIMITED located?

toggle

EMBRUVILLE PROPERTIES LIMITED is registered at Management Block Globe Mill, Bridge Street, Slaithwaite, Huddersfield, United Kingdom HD7 5JN.

What does EMBRUVILLE PROPERTIES LIMITED do?

toggle

EMBRUVILLE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EMBRUVILLE PROPERTIES LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-13 with updates.