East Midlands Properties Limited

General information

Name:

East Midlands Properties Ltd

Office Address:

Second Floor Poynt South Upper Parliament Street NG1 6LF Nottingham

Number: 02904024

Incorporation date: 1994-03-02

Dissolution date: 2022-05-25

End of financial year: 10 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1994 signifies the start of East Midlands Properties Limited, the firm located at Second Floor Poynt South, Upper Parliament Street in Nottingham. It was founded on 1994-03-02. The reg. no. was 02904024 and its post code was NG1 6LF. This company had existed in this business for approximately 28 years up until 2022-05-25. Established as Emergency Medical Planning (UK), this company used the name until 2007, the year it was changed to East Midlands Properties Limited.

The details that details this firm's management indicates that the last two directors were: Martin W. and Christopher Y. who assumed their respective positions on 1996-04-03 and 1996-03-30.

Executives who had significant control over this firm were: Christopher Y. owned 1/2 or less of company shares. Kay K. owned 1/2 or less of company shares. Martin W. owned 1/2 or less of company shares.

  • Previous company's names
  • East Midlands Properties Limited 2007-08-22
  • Emergency Medical Planning (UK) Limited 1994-03-02

Financial data based on annual reports

Company staff

Lisa Y.

Role: Secretary

Appointed: 26 February 2013

Latest update: 25 December 2023

Martin W.

Role: Director

Appointed: 03 April 1996

Latest update: 25 December 2023

Christopher Y.

Role: Director

Appointed: 30 March 1996

Latest update: 25 December 2023

People with significant control

Christopher Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kay K.
Notified on 30 March 2018
Nature of control:
1/2 or less of shares
Martin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kay K.
Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 10 March 2022
Account last made up date 10 June 2020
Confirmation statement next due date 01 April 2021
Confirmation statement last made up date 18 February 2020
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 9 June 2014
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 18 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2020-06-10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to Wed, 10th Jun 2020 (AA01)
filed on: 7th, October 2020
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
28
Company Age

Closest Companies - by postcode