About

Registered Number: 06141532
Date of Incorporation: 06/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Croft Whiston, Penkridge, Stafford, Staffordshire, ST19 5QH

 

Emeritus Property Management Ltd was established in 2007. We don't know the number of employees at this company. This business has 6 directors listed as Large, Christopher John, Large, Harriet Katherine, Large, Oliver Peter, Astbury, Patricia Joan, Mcmillan, Louise, Large, Catherine Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARGE, Christopher John 06 March 2007 - 1
LARGE, Harriet Katherine 01 April 2013 - 1
LARGE, Oliver Peter 07 May 2020 - 1
LARGE, Catherine Ann 01 April 2013 01 August 2020 1
Secretary Name Appointed Resigned Total Appointments
ASTBURY, Patricia Joan 01 April 2013 01 August 2020 1
MCMILLAN, Louise 06 March 2007 01 April 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
TM02 - Termination of appointment of secretary 19 August 2020
AP01 - Appointment of director 07 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 24 December 2019
RESOLUTIONS - N/A 11 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 19 December 2018
PSC01 - N/A 10 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AP03 - Appointment of secretary 12 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
AR01 - Annual Return 31 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 29 December 2011
CERTNM - Change of name certificate 10 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 07 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 20 August 2008
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.