EMMA'S ESTATE AGENTS LTD

Register to unlock more data on OkredoRegister

EMMA'S ESTATE AGENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10219095

Incorporation date

07/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

3 Park Road, Teddington TW11 0APCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2016)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon24/06/2025
Application to strike the company off the register
dot icon26/03/2025
Current accounting period extended from 2025-06-30 to 2025-09-30
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/03/2025
Registration of charge 102190950001, created on 2025-03-12
dot icon18/03/2025
Memorandum and Articles of Association
dot icon18/03/2025
Resolutions
dot icon26/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon11/10/2024
Registered office address changed from 68 Streatham Hill London SW2 4rd England to 3 Park Road Teddington TW11 0AP on 2024-10-11
dot icon11/10/2024
Cessation of Imogen Sharda Bahl as a person with significant control on 2024-10-01
dot icon11/10/2024
Cessation of Emma Maraya Gattenio as a person with significant control on 2024-10-01
dot icon11/10/2024
Notification of London Resi Ltd as a person with significant control on 2024-10-01
dot icon11/10/2024
Termination of appointment of Imogen Sharda Bahl as a director on 2024-10-01
dot icon11/10/2024
Termination of appointment of Emma Maraya Gattenio as a director on 2024-10-01
dot icon11/10/2024
Appointment of Mr Andrew Carl Shepherd as a director on 2024-10-01
dot icon11/10/2024
Appointment of Mr Ashwin Kashyap as a director on 2024-10-01
dot icon11/10/2024
Appointment of Mr Edward James Gosselin Trower as a director on 2024-10-01
dot icon11/10/2024
Appointment of Mr Yaron Engel as a secretary on 2024-10-01
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon11/01/2023
Micro company accounts made up to 2022-06-30
dot icon20/12/2022
Confirmation statement made on 2022-11-16 with updates
dot icon20/02/2022
Notification of Imogen Sharda Bahl as a person with significant control on 2021-01-13
dot icon20/02/2022
Notification of Emma Maraya Gattenio as a person with significant control on 2021-01-13
dot icon20/02/2022
Cessation of Michelle Crowson as a person with significant control on 2021-01-13
dot icon20/02/2022
Termination of appointment of Michelle Stella Crowson as a director on 2021-01-13
dot icon01/02/2022
Second filing of Confirmation Statement dated 2021-11-16
dot icon24/01/2022
Director's details changed for Ms Emma Marava Gattenio on 2020-11-16
dot icon13/12/2021
Micro company accounts made up to 2021-06-30
dot icon13/12/2021
Confirmation statement made on 2021-11-16 with updates
dot icon20/01/2021
Confirmation statement made on 2020-11-16 with updates
dot icon19/11/2020
Micro company accounts made up to 2020-06-30
dot icon16/11/2020
Appointment of Ms Imogen Sharda Bahl as a director on 2020-11-16
dot icon16/11/2020
Appointment of Ms Emma Marava Gattenio as a director on 2020-11-16
dot icon16/11/2020
Registered office address changed from 1 Bentinck Street 1 Bentinck Street London W1U 2ED England to 68 Streatham Hill London SW2 4rd on 2020-11-16
dot icon08/04/2020
Micro company accounts made up to 2019-06-30
dot icon21/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon18/12/2018
Resolutions
dot icon18/12/2018
Change of name notice
dot icon20/11/2018
Micro company accounts made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon08/06/2017
Confirmation statement made on 2016-11-16 with updates
dot icon28/10/2016
Registered office address changed from 77 Kingscourt Road London Greater London SW16 1JA United Kingdom to 1 Bentinck Street 1 Bentinck Street London W1U 2ED on 2016-10-28
dot icon07/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
41.29K
-
0.00
-
-
2022
5
1.66K
-
0.00
-
-
2023
4
16.59K
-
0.00
-
-
2023
4
16.59K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

16.59K £Ascended898.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bahl, Imogen Sharda
Director
16/11/2020 - 01/10/2024
-
Gattenio, Emma Maraya
Director
16/11/2020 - 01/10/2024
-
Kashyap, Ashwin
Director
01/10/2024 - Present
57
Shepherd, Andrew Carl
Director
01/10/2024 - Present
35
Trower, Edward James Gosselin
Director
01/10/2024 - Present
10

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EMMA'S ESTATE AGENTS LTD

EMMA'S ESTATE AGENTS LTD is an(a) Dissolved company incorporated on 07/06/2016 with the registered office located at 3 Park Road, Teddington TW11 0AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EMMA'S ESTATE AGENTS LTD?

toggle

EMMA'S ESTATE AGENTS LTD is currently Dissolved. It was registered on 07/06/2016 and dissolved on 16/09/2025.

Where is EMMA'S ESTATE AGENTS LTD located?

toggle

EMMA'S ESTATE AGENTS LTD is registered at 3 Park Road, Teddington TW11 0AP.

What does EMMA'S ESTATE AGENTS LTD do?

toggle

EMMA'S ESTATE AGENTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does EMMA'S ESTATE AGENTS LTD have?

toggle

EMMA'S ESTATE AGENTS LTD had 4 employees in 2023.

What is the latest filing for EMMA'S ESTATE AGENTS LTD?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.