EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED

Register to unlock more data on OkredoRegister

EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07740592

Incorporation date

15/08/2011

Size

Dormant

Contacts

Registered address

Registered address

C/O TISH LEIBOVITCH, 249 Cranbrook Road, Ilford, Essex IG1 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2011)
dot icon07/11/2025
Memorandum and Articles of Association
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/06/2024
Termination of appointment of Ralph Singer as a director on 2024-05-06
dot icon24/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/07/2023
Appointment of Mr Brian David Edlin as a director on 2023-07-25
dot icon10/07/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon25/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/09/2017
Termination of appointment of Frederick Louis Grays as a director on 2017-09-20
dot icon22/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Appointment of Danielle Sacha Schaffer as a director on 2017-03-24
dot icon12/04/2017
Termination of appointment of Philip Ronald Jacobson as a director on 2017-03-24
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon16/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon22/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon28/09/2012
Appointment of Ms Suzanne Salmon as a director
dot icon27/09/2012
Appointment of Mr Laurence Stuart Tish as a director
dot icon14/08/2012
Appointment of Ms Wendy Hoffman as a director
dot icon10/08/2012
Appointment of Mr Frederick Louis Grays as a director
dot icon10/08/2012
Appointment of Mr Ralph Singer as a director
dot icon10/08/2012
Registered office address changed from Flat 1 Grace Court Totteridge Green London N20 8PY United Kingdom on 2012-08-10
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon12/06/2012
Certificate of change of name
dot icon12/06/2012
Change of name notice
dot icon16/08/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon15/08/2011
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
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
8.00
-
0.00
-
-
2022
-
8.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosen, Stephen
Director
15/08/2011 - Present
13
Tish, Laurence Stuart
Director
10/08/2012 - Present
21
Edlin, Brian David
Director
25/07/2023 - Present
1
Salmon, Suzanne
Director
15/08/2012 - Present
1
Singer, Ralph
Director
10/08/2012 - 06/05/2024
-

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 EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED

EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED is an(a) Active company incorporated on 15/08/2011 with the registered office located at C/O TISH LEIBOVITCH, 249 Cranbrook Road, Ilford, Essex IG1 4TG. 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 EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED?

toggle

EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED is currently Active. It was registered on 15/08/2011 .

Where is EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED located?

toggle

EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED is registered at C/O TISH LEIBOVITCH, 249 Cranbrook Road, Ilford, Essex IG1 4TG.

What does EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED do?

toggle

EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED?

toggle

The latest filing was on 07/11/2025: Memorandum and Articles of Association.