About

Registered Number: 02287870
Date of Incorporation: 17/08/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 103 Embleton Road, Ladywell Village, London, SE13 7DQ

 

Founded in 1988, Embleton Property Management Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 10 directors listed as Dinsdale, Katharine Margaret, Geer, William Browning, Glen, Elaine Mary, Gooch, Debbi Anne, Joyce, Karen, Laud, Christopher James, Mc Cormick, Katrina Isabella, Mcguire, Jack, Pocock, Emma Jane, Shafqat, Kamran for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINSDALE, Katharine Margaret 18 February 1999 21 February 2000 1
GEER, William Browning 17 October 2007 19 June 2009 1
GLEN, Elaine Mary 21 February 2000 15 December 2005 1
GOOCH, Debbi Anne 15 March 1991 04 August 2004 1
JOYCE, Karen 19 June 2009 15 October 2013 1
LAUD, Christopher James N/A 08 February 1992 1
MC CORMICK, Katrina Isabella 23 January 1992 18 February 1999 1
MCGUIRE, Jack 15 October 2013 09 May 2016 1
POCOCK, Emma Jane 04 August 2004 12 October 2007 1
SHAFQAT, Kamran 15 December 2005 12 October 2007 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 19 January 2017
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 17 January 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 March 2014
TM01 - Termination of appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 15 May 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AA - Annual Accounts 19 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 16 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 15 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 21 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 11 March 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 23 February 1993
AA - Annual Accounts 02 February 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 01 April 1992
288 - N/A 11 February 1992
288 - N/A 31 January 1992
AA - Annual Accounts 18 June 1991
288 - N/A 06 June 1991
AUD - Auditor's letter of resignation 05 June 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 06 July 1990
363 - Annual Return 16 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
NEWINC - New incorporation documents 17 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.