About

Registered Number: 01683120
Date of Incorporation: 01/12/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT,

 

Founded in 1982, Emery Court Properties Ltd have registered office in Welham Green, it has a status of "Active". We don't know the number of employees at this company. There are 4 directors listed as Halil, Susan, Halil, Anne Teresa, Halil, Kiran, Halil, Attila for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALIL, Attila N/A 28 April 1992 1
Secretary Name Appointed Resigned Total Appointments
HALIL, Susan 02 January 2013 - 1
HALIL, Anne Teresa 28 April 1992 10 November 1999 1
HALIL, Kiran 01 December 2001 02 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 May 2016
CH03 - Change of particulars for secretary 17 May 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 27 March 2013
TM02 - Termination of appointment of secretary 16 January 2013
AP03 - Appointment of secretary 15 January 2013
TM02 - Termination of appointment of secretary 15 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 12 April 2001
225 - Change of Accounting Reference Date 20 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 26 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
287 - Change in situation or address of Registered Office 22 September 2000
AA - Annual Accounts 21 May 1999
363s - Annual Return 21 May 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 20 April 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 14 March 1995
287 - Change in situation or address of Registered Office 08 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 27 April 1994
287 - Change in situation or address of Registered Office 01 November 1993
AA - Annual Accounts 01 November 1993
363s - Annual Return 23 June 1993
RESOLUTIONS - N/A 11 February 1993
288 - N/A 02 February 1993
AA - Annual Accounts 01 February 1993
RESOLUTIONS - N/A 29 May 1992
288 - N/A 29 May 1992
363x - Annual Return 02 April 1992
AA - Annual Accounts 30 August 1991
363a - Annual Return 30 August 1991
AA - Annual Accounts 30 August 1991
363a - Annual Return 30 August 1991
287 - Change in situation or address of Registered Office 13 May 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
363 - Annual Return 20 July 1989
288 - N/A 25 May 1989
AC05 - N/A 17 April 1989
363 - Annual Return 26 August 1987
AA - Annual Accounts 15 July 1987
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987
363 - Annual Return 13 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 March 1985 Outstanding

N/A

Fixed and floating charge 22 February 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.