EMPIRE PROPERTIES (GB) LTD.

Register to unlock more data on OkredoRegister

EMPIRE PROPERTIES (GB) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04898878

Incorporation date

15/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Builders Yard, Norcroft Gardens, London SE22 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2003)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Termination of appointment of Derek Maurice Woolsey as a secretary on 2023-09-13
dot icon29/09/2025
Cessation of John James Fryars as a person with significant control on 2025-02-23
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon18/09/2024
Registered office address changed from 90 Tower View Croydon CR0 7PW England to Builders Yard Norcroft Gardens London SE22 0BH on 2024-09-18
dot icon18/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon25/09/2023
Termination of appointment of Derek Maurice Woolsey as a director on 2023-09-13
dot icon18/11/2022
Micro company accounts made up to 2021-09-30
dot icon16/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon30/10/2021
Micro company accounts made up to 2020-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon18/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon26/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon09/09/2019
Registered office address changed from , 16a London Road, Bromley, Kent, BR1 3QR to 90 Tower View Croydon CR0 7PW on 2019-09-09
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/11/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon02/06/2017
Micro company accounts made up to 2016-09-30
dot icon25/11/2016
Confirmation statement made on 2016-09-15 with updates
dot icon09/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon08/01/2016
Annual return made up to 2015-09-15 with full list of shareholders
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/11/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon21/11/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon30/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/01/2012
Compulsory strike-off action has been discontinued
dot icon17/01/2012
Annual return made up to 2011-09-15 with full list of shareholders
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon24/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/12/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon05/11/2009
Registered office address changed from , 5 Bromley Road, Catford, London, SE6 2TS on 2009-11-05
dot icon24/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/02/2009
Return made up to 15/09/08; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/01/2008
Particulars of mortgage/charge
dot icon06/11/2007
Ad 06/11/06--------- £ si 98@1
dot icon06/11/2007
Return made up to 15/09/07; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/04/2007
Return made up to 15/09/06; full list of members
dot icon25/02/2006
Particulars of mortgage/charge
dot icon13/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/09/2005
Return made up to 15/09/05; full list of members
dot icon19/09/2005
Accounts for a dormant company made up to 2004-09-30
dot icon21/02/2005
Return made up to 15/09/04; full list of members
dot icon17/02/2005
Certificate of change of name
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New secretary appointed;new director appointed
dot icon31/01/2005
New director appointed
dot icon15/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
15/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.93K
-
0.00
-
-
2022
0
2.25K
-
0.00
-
-
2022
0
2.25K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.25K £Ascended16.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPIRE PROPERTIES (GB) LTD.

EMPIRE PROPERTIES (GB) LTD. is an(a) Active company incorporated on 15/09/2003 with the registered office located at Builders Yard, Norcroft Gardens, London SE22 0BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EMPIRE PROPERTIES (GB) LTD.?

toggle

EMPIRE PROPERTIES (GB) LTD. is currently Active. It was registered on 15/09/2003 .

Where is EMPIRE PROPERTIES (GB) LTD. located?

toggle

EMPIRE PROPERTIES (GB) LTD. is registered at Builders Yard, Norcroft Gardens, London SE22 0BH.

What does EMPIRE PROPERTIES (GB) LTD. do?

toggle

EMPIRE PROPERTIES (GB) LTD. operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for EMPIRE PROPERTIES (GB) LTD.?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.