EMBASSY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

20/08/2520 August 2025 NewCessation of Beverley Barnes as a person with significant control on 2025-04-01

View Document

20/08/2520 August 2025 NewNotification of Em Holdings (Kent) Ltd as a person with significant control on 2025-04-01

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Change of details for Mrs Beverley Barnes as a person with significant control on 2025-03-24

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

24/03/2524 March 2025 Director's details changed for Mrs Beverley Barnes on 2025-03-19

View Document

24/03/2524 March 2025 Change of details for Mrs Beverley Barnes as a person with significant control on 2025-03-24

View Document

06/08/246 August 2024 Registered office address changed from C/O Embassy Management & Lettings 22 Cheriton Gardens Folkestone CT20 2AS England to 303 Cheriton Road Folkestone Kent CT19 4BG on 2024-08-06

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

08/03/248 March 2024 Cessation of Martyn David Battrick as a person with significant control on 2024-02-29

View Document

08/03/248 March 2024 Termination of appointment of Martyn David Battrick as a secretary on 2024-02-29

View Document

08/03/248 March 2024 Termination of appointment of Martyn David Battrick as a director on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/07/2328 July 2023 Registered office address changed from 1 West Terrace Folkestone CT20 1RR United Kingdom to C/O Embassy Management & Lettings 22 Cheriton Gardens Folkestone CT20 2AS on 2023-07-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

19/03/2119 March 2021 SECRETARY APPOINTED MR MARTYN DAVID BATTRICK

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY BARNES

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARTYN DAVID BATTRICK / 19/03/2021

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MRS BEVERLEY BARNES

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

18/12/1818 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company