EMERALD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Ms Kendra Elizabeth Clemo as a director on 2025-06-10

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of Peter Nigel Smith as a director on 2024-12-17

View Document

17/04/2417 April 2024 Register inspection address has been changed from 1 st. James Court Whitefriars Norwich NR3 1RU to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

08/03/248 March 2024 Previous accounting period shortened from 2024-02-29 to 2023-12-31

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Appointment of Mr Cedric Gallais as a director on 2024-01-26

View Document

05/02/245 February 2024 Termination of appointment of Martin John Bowen as a director on 2024-01-28

View Document

26/01/2426 January 2024 Appointment of Mr Simon Jonathan Russett as a director on 2024-01-22

View Document

04/01/244 January 2024 Appointment of Mrs Paula Gardiner as a director on 2024-01-03

View Document

21/12/2321 December 2023 Appointment of Mr Imtiaz Ali Arian as a director on 2023-12-21

View Document

06/12/236 December 2023 Appointment of Mr Peter Nigel Smith as a director on 2023-12-06

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

27/06/2327 June 2023 Termination of appointment of Christian Kelley as a director on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of Robert Prowse as a director on 2023-06-27

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Peter Nigel Smith as a director on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Urang Property Management Limited as a secretary on 2023-03-01

View Document

27/03/2327 March 2023 Registered office address changed from 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2023-03-27

View Document

01/03/231 March 2023 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-02-28

View Document

01/03/231 March 2023 Registered office address changed from C/O Mainstay Residential Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 196 New Kings Road London SW6 4NF on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SKETCHLEY

View Document

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR CHRISTIAN KELLEY

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR PETER NIGEL SMITH

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR NICHOLAS JOHN SKETCHLEY

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARY FOWLER

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR HOSSEIN BAYAT

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR MARTIN JOHN BOWEN

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN REDMAN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH MARTIN

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HAYDEN

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS MARY AVRIL FOWLER

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED DANIEL JONATHON HAYDEN

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR HUGH PHILIP BAYNES MARTIN

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED ROBERT PROWSE

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR JONATHAN GEORGE REDMAN

View Document

16/11/1616 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

15/03/1615 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 15/02/16 NO MEMBER LIST

View Document

17/10/1517 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 15/02/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERTS / 17/10/2014

View Document

17/10/1417 October 2014 SAIL ADDRESS CREATED

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM BOTANIC HOUSE 98-100 HILLS ROAD CAMBRIDGE CB2 2JY UNITED KINGDOM

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR FCB NOMINEES LIMITED

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 15/02/14 NO MEMBER LIST

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 15/02/13 NO MEMBER LIST

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 15/02/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED ARTON WILSON RESIDENTS MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 17/02/12

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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