EMPIRE PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

EMPIRE PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03937867

Incorporation date

02/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon11/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon26/02/2026
Director's details changed for Ms Joanne Faye Mcgovern on 2026-01-06
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon26/02/2024
Director's details changed for Ms Joanne Faye Mcgovern on 2024-01-22
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-02-26 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon11/03/2022
Director's details changed for Kate Victoria Brewster on 2022-02-25
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Previous accounting period extended from 2021-03-21 to 2021-03-31
dot icon24/03/2021
Micro company accounts made up to 2020-03-21
dot icon08/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon22/03/2020
Micro company accounts made up to 2019-03-21
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon20/12/2019
Previous accounting period shortened from 2019-03-22 to 2019-03-21
dot icon04/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-22
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-03-22
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon27/09/2017
Total exemption small company accounts made up to 2016-03-22
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon21/03/2017
Previous accounting period shortened from 2016-03-23 to 2016-03-22
dot icon09/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon22/12/2016
Previous accounting period shortened from 2016-03-24 to 2016-03-23
dot icon26/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon26/04/2016
Director's details changed for Ms Joanne Faye Barnett on 2016-04-26
dot icon26/04/2016
Secretary's details changed for Ms Joanne Faye Barnett on 2016-04-26
dot icon13/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2016
Previous accounting period shortened from 2015-03-25 to 2015-03-24
dot icon22/12/2015
Previous accounting period shortened from 2015-03-26 to 2015-03-25
dot icon21/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon27/02/2015
Previous accounting period shortened from 2014-03-27 to 2014-03-26
dot icon19/12/2014
Previous accounting period shortened from 2014-03-28 to 2014-03-27
dot icon31/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-03-28
dot icon19/12/2013
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon05/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon08/03/2013
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon14/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon20/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon20/03/2012
Secretary's details changed for Ms Joanne Faye Barnett on 2012-03-01
dot icon20/03/2012
Director's details changed for Mrs Joanne Faye Barnett on 2012-03-01
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon08/04/2010
Secretary's details changed for Joanne Faye Barnett on 2010-03-01
dot icon08/04/2010
Director's details changed for Joanne Faye Barnett on 2010-03-01
dot icon08/04/2010
Director's details changed for Kate Victoria Brewster on 2010-03-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 02/03/09; full list of members
dot icon01/04/2009
Director's change of particulars / kate brewster / 01/03/2009
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Registered office changed on 25/09/2008 from enterprise house 21 buckle street london E1 8NN
dot icon17/09/2008
Director's change of particulars / kate barnett / 01/01/2008
dot icon22/04/2008
Return made up to 02/03/08; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 02/03/07; full list of members
dot icon15/03/2007
Secretary's particulars changed;director's particulars changed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2007
Registered office changed on 17/01/07 from: anchor brewhouse 50 shad thames tower bridge london SE1 2YB
dot icon06/04/2006
Return made up to 02/03/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 02/03/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 02/03/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 02/03/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/05/2002
Director resigned
dot icon11/03/2002
Registered office changed on 11/03/02 from: 643 watford way apex corner mill hill london NW7 3JR
dot icon11/03/2002
Return made up to 02/03/02; full list of members
dot icon26/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/03/2001
Return made up to 02/03/01; full list of members; amend
dot icon07/03/2001
Return made up to 02/03/01; full list of members
dot icon20/05/2000
Particulars of mortgage/charge
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon17/04/2000
New director appointed
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Registered office changed on 06/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon02/03/2000
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
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
339.14K
-
0.00
31.37K
-
2022
2
337.30K
-
0.00
359.24K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 EMPIRE PROPERTY COMPANY LIMITED

EMPIRE PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 02/03/2000 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There are currently 2 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 EMPIRE PROPERTY COMPANY LIMITED?

toggle

EMPIRE PROPERTY COMPANY LIMITED is currently Active. It was registered on 02/03/2000 .

Where is EMPIRE PROPERTY COMPANY LIMITED located?

toggle

EMPIRE PROPERTY COMPANY LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does EMPIRE PROPERTY COMPANY LIMITED do?

toggle

EMPIRE PROPERTY COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EMPIRE PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-26 with no updates.