Emery House Management Company Ltd

General information

Name:

Emery House Management Company Limited

Office Address:

C/o Hamilton Chase 141high Street EN5 5UZ Barnet

Number: 07261433

Incorporation date: 2010-05-21

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Emery House Management Company has been operating on the market for fourteen years. Established under no. 07261433, it operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the office of this firm during its opening hours at the following location: C/o Hamilton Chase 141high Street, EN5 5UZ Barnet. Founded as Emery House (bishop's Stortford) Management Company, the firm used the business name up till 1st October 2012, then it got changed to Emery House Management Company Ltd. The firm's registered with SIC code 98000 meaning Residents property management. The business most recent filed accounts documents cover the period up to 2023-03-31 and the latest confirmation statement was released on 2023-05-21.

The details detailing this specific enterprise's personnel reveals a leadership of four directors: Caroline R., Nicola T., Peter G. and Nigel F. who joined the company's Management Board on 2nd May 2018, 14th October 2016 and 23rd August 2016. Another limited company has been appointed as one of the secretaries of this company: Hamilton Chase Estates Limited.

  • Previous company's names
  • Emery House Management Company Ltd 2012-10-01
  • Emery House (bishop's Stortford) Management Company Limited 2010-05-21

Financial data based on annual reports

Company staff

Caroline R.

Role: Director

Appointed: 02 May 2018

Latest update: 24 February 2024

Role: Corporate Secretary

Appointed: 01 July 2017

Address: Western Parade, Great North Road, New Barnet, Barnet, EN5 1AH, England

Latest update: 24 February 2024

Nicola T.

Role: Director

Appointed: 14 October 2016

Latest update: 24 February 2024

Peter G.

Role: Director

Appointed: 23 August 2016

Latest update: 24 February 2024

Nigel F.

Role: Director

Appointed: 01 July 2014

Latest update: 24 February 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 5th June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 5th June 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Director appointment termination date: 2023-11-21 (TM01)
filed on: 4th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Emery 3 Chantry Road

Post code:

CM23 2SB

City / Town:

Bishop's Stortford

Accountant/Auditor,
2014

Name:

Cook And Partners Limited

Address:

Office 5 The Chantry Hadham Road

Post code:

CM23 2QR

City / Town:

Bishop's Stortford

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
13
Company Age

Similar companies nearby

Closest companies