About

Registered Number: 06931800
Date of Incorporation: 11/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP,

 

Established in 2009, Empire Property Concepts Ltd are based in Doncaster, it's status is listed as "Active". The companies directors are listed as Taylor, Jeffrey Kevin, Dmcs Secretaries Limited. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Jeffrey Kevin 28 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DMCS SECRETARIES LIMITED 11 June 2009 11 June 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 September 2020
MA - Memorandum and Articles 29 September 2020
RESOLUTIONS - N/A 01 September 2020
MR01 - N/A 18 August 2020
SH01 - Return of Allotment of shares 14 August 2020
MR04 - N/A 07 August 2020
AD01 - Change of registered office address 11 March 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 06 September 2019
PSC02 - N/A 21 August 2019
PSC07 - N/A 21 August 2019
RESOLUTIONS - N/A 21 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
MR01 - N/A 13 May 2019
RESOLUTIONS - N/A 18 April 2019
AP01 - Appointment of director 05 April 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 30 September 2018
MR04 - N/A 07 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 December 2016
AP01 - Appointment of director 09 December 2016
AA - Annual Accounts 30 September 2016
SH01 - Return of Allotment of shares 25 July 2016
AR01 - Annual Return 01 July 2016
MR01 - N/A 30 March 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 03 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 June 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 23 April 2012
CERTNM - Change of name certificate 18 April 2012
AA01 - Change of accounting reference date 03 November 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 21 June 2010
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2020 Outstanding

N/A

A registered charge 09 May 2019 Fully Satisfied

N/A

A registered charge 30 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.