EMERSON COURT LIMITED

Register to unlock more data on OkredoRegister

EMERSON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04441092

Incorporation date

17/05/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2002)
dot icon08/01/2026
Termination of appointment of Anthony Hulton as a director on 2026-01-07
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon02/06/2025
Termination of appointment of Kathryn Louise Evans as a director on 2025-05-29
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon31/03/2025
Appointment of Rendall & Rittner Limited as a secretary on 2025-03-31
dot icon31/03/2025
Registered office address changed from 13B St. George Wharf London SW8 2LE England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2025-03-31
dot icon31/03/2025
Director's details changed for Ms Kathryn Louise Evans on 2025-03-31
dot icon31/03/2025
Director's details changed for Ms Anna Maria Gabryel-Morrison on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Anthony Hulton on 2025-03-31
dot icon31/03/2025
Director's details changed for Dr John Joseph Skipper on 2025-03-31
dot icon31/03/2025
Director's details changed for Ms Claudia Raimondi on 2025-03-31
dot icon31/03/2025
Director's details changed for Ms Chandni Taruna Sood on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr David Thompson on 2025-03-31
dot icon29/03/2025
Director's details changed for Dr John Joseph Skipper on 2025-03-29
dot icon29/03/2025
Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD England to 13B St. George Wharf London SW8 2LE on 2025-03-29
dot icon04/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon22/05/2024
Appointment of Ms Chandni Taruna Sood as a director on 2024-01-01
dot icon18/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon23/01/2024
Appointment of Ms Claudia Raimondi as a director on 2024-01-23
dot icon08/01/2024
Appointment of Mr David Thompson as a director on 2024-01-01
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-24
dot icon21/10/2023
Appointment of Ms Kathryn Louise Evans as a director on 2023-10-19
dot icon19/09/2023
Director's details changed for Mr Anthony Hulton on 2023-09-05
dot icon15/09/2023
Director's details changed for Ms Anna Maria Gabryel-Morrison on 2023-09-01
dot icon12/09/2023
Termination of appointment of Andrew Gilmour as a director on 2023-08-31
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon13/09/2022
Appointment of Mr Anthony Hulton as a director on 2022-09-01
dot icon11/09/2022
Accounts for a dormant company made up to 2022-03-24
dot icon27/07/2022
Termination of appointment of Richard John Harris as a director on 2022-07-27
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon25/01/2022
Registered office address changed from 3 Sutherland Square Walworth London SE17 3EQ United Kingdom to 36 Lancaster Road Wimbledon London SW19 5DD on 2022-01-25
dot icon27/11/2021
Accounts for a dormant company made up to 2021-03-24
dot icon02/10/2021
Appointment of Dr John Joseph Skipper as a director on 2021-09-20
dot icon17/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon30/12/2020
Appointment of Mr Richard John Harris as a director on 2020-12-20
dot icon18/12/2020
Termination of appointment of James Martin Hopkins as a director on 2020-12-01
dot icon18/12/2020
Termination of appointment of Naresh Mohan Sundaram as a director on 2020-12-01
dot icon18/12/2020
Termination of appointment of Anushanthan Vijayarajah as a director on 2020-12-01
dot icon01/12/2020
Accounts for a dormant company made up to 2020-03-24
dot icon01/12/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-24
dot icon20/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-05-31
dot icon18/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon03/11/2018
Accounts for a dormant company made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon04/05/2017
Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD Great Britain to 3 Sutherland Square Walworth London SE17 3EQ on 2017-05-04
dot icon20/02/2017
Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP Great Britain to 36 Lancaster Road Wimbledon London SW19 5DD on 2017-02-20
dot icon05/12/2016
Registered office address changed from C/O Robert Russell 107 Old Woolwich Road Greenwich London SE10 9PP Great Britain to 107 Old Woolwich Road Greenwich London SE10 9PP on 2016-12-05
dot icon30/11/2016
Accounts for a dormant company made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon13/04/2016
Registered office address changed from C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF to C/O Robert Russell 107 Old Woolwich Road Greenwich London SE10 9PP on 2016-04-13
dot icon11/04/2016
Appointment of Mr Anushanthan Vijayarajah as a director on 2016-04-04
dot icon11/04/2016
Termination of appointment of Peter Bradley as a secretary on 2016-03-31
dot icon03/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/08/2015
Termination of appointment of Doris Margaret Little as a director on 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon05/08/2015
Registered office address changed from 63 Kingswood Road Tadworth Surrey KT20 5EF to C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF on 2015-08-05
dot icon04/08/2015
Secretary's details changed for Peter Bradley on 2015-05-01
dot icon28/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon08/05/2014
Appointment of Mr James Martin Hopkins as a director
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon09/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon03/02/2012
Termination of appointment of Kathleen Fleming as a director
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/12/2010
Termination of appointment of Maurice Camp as a director
dot icon03/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon03/06/2010
Director's details changed for Ms Doris Margaret Little on 2010-05-17
dot icon03/06/2010
Director's details changed for Mr Naresh Mohan Sundaram on 2010-05-17
dot icon03/06/2010
Director's details changed for Mr Andrew Gilmour on 2010-05-17
dot icon03/06/2010
Director's details changed for Ms Kathleen Fleming on 2010-05-17
dot icon03/06/2010
Director's details changed for Ms Anna Maria Gabryel-Morrison on 2010-05-17
dot icon03/06/2010
Director's details changed for Mr Maurice Edwin Camp on 2010-05-17
dot icon03/06/2010
Director's details changed for Naresh Mohan Sundaram on 2010-05-17
dot icon03/06/2010
Director's details changed for Doris Margaret Little on 2010-05-17
dot icon03/06/2010
Director's details changed for Mr Andrew Gilmour on 2010-05-17
dot icon03/06/2010
Director's details changed for Anna Maria Gabryel-Morrison on 2010-05-17
dot icon03/06/2010
Director's details changed for Kathleen Fleming on 2010-05-17
dot icon03/06/2010
Director's details changed for Maurice Edwin Camp on 2010-05-17
dot icon12/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/06/2009
Return made up to 17/05/09; full list of members
dot icon28/06/2009
Director's change of particulars / andrew gilmour / 05/03/2009
dot icon26/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/08/2008
Director appointed andrew gilmour
dot icon15/08/2008
Director appointed kathleen fleming
dot icon13/08/2008
Return made up to 17/05/08; full list of members
dot icon08/04/2008
Appointment terminated director samantha miles
dot icon14/02/2008
Ad 21/11/07--------- £ si 1@1=1 £ ic 30/31
dot icon11/12/2007
Ad 21/11/07--------- £ si 1@1=1 £ ic 29/30
dot icon11/12/2007
Resolutions
dot icon07/12/2007
Accounts for a dormant company made up to 2007-05-31
dot icon05/07/2007
Return made up to 17/05/07; full list of members
dot icon05/07/2007
Director resigned
dot icon06/12/2006
Accounts for a dormant company made up to 2006-05-31
dot icon04/07/2006
Return made up to 17/05/06; full list of members
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon16/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon24/10/2005
Director resigned
dot icon27/07/2005
Return made up to 17/05/05; full list of members
dot icon10/01/2005
New director appointed
dot icon24/12/2004
Director resigned
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon15/09/2004
Accounts for a dormant company made up to 2004-05-31
dot icon15/09/2004
Accounts for a dormant company made up to 2003-05-31
dot icon06/07/2004
Return made up to 17/05/04; full list of members
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Director resigned
dot icon09/10/2003
Registered office changed on 09/10/03 from: 6 arundel court raymond road wimbledon SW19 4AF
dot icon12/09/2003
New secretary appointed
dot icon12/09/2003
Secretary resigned
dot icon11/09/2003
Return made up to 17/05/03; full list of members
dot icon27/07/2003
New director appointed
dot icon20/06/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon13/09/2002
Ad 31/05/02-31/08/02 £ si 27@1=27 £ ic 1/28
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/05/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
31.00
-
0.00
-
-
2022
-
11.00
-
0.00
11.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
31/03/2025 - Present
349
Hulton, Anthony
Director
01/09/2022 - 07/01/2026
-
Harris, Richard John
Director
20/12/2020 - 27/07/2022
60
Hopkins, James Martin
Director
16/12/2013 - 01/12/2020
5
Lowe, Simon Anthony
Director
31/05/2002 - 31/07/2002
1

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 EMERSON COURT LIMITED

EMERSON COURT LIMITED is an(a) Active company incorporated on 17/05/2002 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 6 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 EMERSON COURT LIMITED?

toggle

EMERSON COURT LIMITED is currently Active. It was registered on 17/05/2002 .

Where is EMERSON COURT LIMITED located?

toggle

EMERSON COURT LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does EMERSON COURT LIMITED do?

toggle

EMERSON COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EMERSON COURT LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Anthony Hulton as a director on 2026-01-07.