EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01623006

Incorporation date

18/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

1 Emmanuel House, South Croxted Road, London SE21 8BECopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1986)
dot icon17/01/2026
Micro company accounts made up to 2025-04-30
dot icon20/10/2025
Director's details changed for Valerie Elizabeth Worsdale on 2010-10-26
dot icon16/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon26/11/2024
Micro company accounts made up to 2024-04-30
dot icon01/10/2024
Termination of appointment of Helena Louise Wright as a director on 2024-09-23
dot icon01/10/2024
Appointment of Mr Gareth Quinn as a director on 2024-09-23
dot icon11/07/2024
Termination of appointment of Philip Reid as a director on 2024-07-10
dot icon11/07/2024
Appointment of Mrs Dorothy Porter as a director on 2024-07-10
dot icon11/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon27/01/2024
Micro company accounts made up to 2023-04-30
dot icon23/01/2024
Appointment of Mr Jason Shone as a director on 2023-11-25
dot icon23/01/2024
Termination of appointment of Anna Mary Bewick as a director on 2023-11-25
dot icon23/01/2024
Appointment of Dr Stuart Andrew Hofer as a director on 2024-01-23
dot icon23/01/2024
Termination of appointment of Matthias Phillip Hofer as a director on 2024-01-23
dot icon10/08/2023
Director's details changed for Mrs Carolina Connor on 2023-08-06
dot icon10/08/2023
Confirmation statement made on 2023-06-29 with updates
dot icon21/01/2023
Micro company accounts made up to 2022-04-30
dot icon01/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon02/08/2021
Termination of appointment of Sean Pinar Roberts as a director on 2021-08-02
dot icon02/08/2021
Confirmation statement made on 2021-06-29 with updates
dot icon03/05/2021
Appointment of Mrs Carolina Connor as a director on 2021-05-01
dot icon03/05/2021
Director's details changed for Ms Anna Mary Bewick on 2021-05-03
dot icon28/02/2021
Appointment of Ms Anna Mary Bewick as a director on 2021-02-28
dot icon28/02/2021
Termination of appointment of Paul Christopher Jackson as a director on 2021-02-28
dot icon24/01/2021
Micro company accounts made up to 2020-04-30
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon29/06/2020
Director's details changed for Mr Philip Read on 2020-06-29
dot icon29/06/2020
Termination of appointment of Brendan O'connor as a director on 2020-06-29
dot icon29/06/2020
Appointment of Dr Matthias Phillip Hofer as a director on 2020-06-29
dot icon29/06/2020
Director's details changed for Lesley Anne Austin Fell on 2020-06-29
dot icon11/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon01/07/2019
Appointment of Mr Philip Read as a director on 2019-06-30
dot icon10/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon23/01/2018
Appointment of Ms Helena Louise Wright as a director on 2016-07-30
dot icon22/01/2018
Appointment of Mr Sean Pinar Roberts as a director on 2015-03-30
dot icon06/01/2018
Termination of appointment of Jesse Ian Greenidge as a secretary on 2017-12-31
dot icon06/01/2018
Micro company accounts made up to 2017-04-30
dot icon26/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon28/12/2016
Micro company accounts made up to 2016-04-30
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/02/2016
Termination of appointment of Barbara Rita Mathurin as a director on 2015-03-15
dot icon26/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/07/2015
Appointment of Miss Sarah Melissa Hopkins as a director on 2014-07-27
dot icon26/07/2015
Termination of appointment of Jesse Ian Greenidge as a director on 2015-03-31
dot icon26/07/2015
Secretary's details changed for Jesse Ian Greenidge on 2015-03-31
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon27/07/2010
Director's details changed for Brendan O'connor on 2010-06-30
dot icon27/07/2010
Director's details changed for Ms Barbara Rita Mathurin on 2010-06-30
dot icon27/07/2010
Director's details changed for Valerie Elizabeth Worsdale on 2010-06-30
dot icon27/07/2010
Director's details changed for Ms Jean Lewis Mckenzie on 2010-06-30
dot icon27/07/2010
Director's details changed for Paul Christopher Jackson on 2010-06-30
dot icon27/07/2010
Director's details changed for Lesley Anne Austin Fell on 2010-06-30
dot icon27/07/2010
Director's details changed for Jina Barrett on 2010-06-30
dot icon27/07/2010
Director's details changed for Jesse Ian Greenidge on 2010-06-30
dot icon27/07/2010
Termination of appointment of Christian Coop as a director
dot icon13/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon27/07/2009
Registered office changed on 27/07/2009 from 2 emmanuel house south croxted road london SE21 8BE
dot icon20/04/2009
Total exemption full accounts made up to 2008-04-30
dot icon28/07/2008
Return made up to 30/06/08; full list of members
dot icon04/04/2008
Total exemption full accounts made up to 2006-04-30
dot icon28/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon20/08/2007
Return made up to 30/06/07; full list of members
dot icon01/08/2006
Return made up to 30/06/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-04-30
dot icon29/07/2005
New director appointed
dot icon29/07/2005
Return made up to 30/06/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon19/10/2004
Return made up to 30/06/04; full list of members
dot icon08/10/2004
New director appointed
dot icon29/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/08/2003
Return made up to 30/06/03; full list of members
dot icon09/04/2003
Total exemption full accounts made up to 2002-04-30
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Return made up to 30/06/02; full list of members
dot icon01/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-04-30
dot icon14/07/2000
Return made up to 30/06/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon17/08/1999
Return made up to 30/06/99; full list of members
dot icon17/08/1999
New director appointed
dot icon21/05/1999
New secretary appointed
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon02/11/1998
Full accounts made up to 1997-04-30
dot icon28/09/1998
Return made up to 30/06/98; full list of members
dot icon21/08/1997
Director resigned
dot icon07/08/1997
Return made up to 30/06/97; change of members
dot icon18/06/1997
Full accounts made up to 1996-04-30
dot icon07/10/1996
Return made up to 30/06/96; no change of members
dot icon28/02/1996
Accounts for a small company made up to 1995-04-30
dot icon04/09/1995
New director appointed
dot icon04/09/1995
Return made up to 30/06/95; full list of members
dot icon04/02/1995
Secretary resigned;new secretary appointed
dot icon23/01/1995
Full accounts made up to 1994-04-30
dot icon26/08/1994
Return made up to 30/06/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-04-30
dot icon03/11/1993
Director resigned;new director appointed
dot icon03/11/1993
Return made up to 30/06/93; full list of members
dot icon12/11/1992
Secretary resigned;new secretary appointed
dot icon12/11/1992
Return made up to 30/06/92; full list of members
dot icon23/10/1992
Full accounts made up to 1992-04-30
dot icon26/04/1992
Secretary resigned;new secretary appointed
dot icon09/03/1992
Full accounts made up to 1991-04-30
dot icon25/06/1991
Return made up to 30/06/91; no change of members
dot icon25/02/1991
Secretary resigned;new secretary appointed
dot icon28/01/1991
Full accounts made up to 1990-04-30
dot icon28/01/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon17/04/1990
New director appointed
dot icon12/02/1990
Full accounts made up to 1989-04-30
dot icon12/02/1990
Return made up to 31/10/89; full list of members
dot icon07/03/1989
Full accounts made up to 1988-04-30
dot icon07/03/1989
Return made up to 31/08/88; full list of members
dot icon24/02/1988
Accounts made up to 1987-04-30
dot icon24/02/1988
Return made up to 06/08/87; full list of members
dot icon24/03/1987
Full accounts made up to 1986-04-30
dot icon09/10/1986
Return made up to 10/08/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.48K
-
0.00
-
-
2022
0
34.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shone, Jason
Director
25/11/2023 - Present
-
Wright, Helena Louise
Director
30/07/2016 - 23/09/2024
2
Hopkins, Sarah Melissa
Director
27/07/2014 - Present
1
Connor, Nancy Caroline Rivera
Director
01/05/2021 - Present
-
Bewick, Anna Mary
Director
28/02/2021 - 25/11/2023
-

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 EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED

EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/1982 with the registered office located at 1 Emmanuel House, South Croxted Road, London SE21 8BE. There are currently 8 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 EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED?

toggle

EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/1982 .

Where is EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED is registered at 1 Emmanuel House, South Croxted Road, London SE21 8BE.

What does EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EMMANUEL HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/01/2026: Micro company accounts made up to 2025-04-30.