About

Registered Number: 05803166
Date of Incorporation: 03/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 45a Brighton Road, Surbiton, Surrey, KT6 5LR

 

Established in 2006, The Empire Property Group Ltd are based in Surbiton, Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Christopher Derek 03 May 2006 01 January 2007 1
THAKUR, Vijender 12 September 2007 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
GILL, Sandeep 03 May 2006 13 April 2007 1
MALIK, Mohammad Ishaq 01 May 2007 28 February 2008 1
WELLCO SECRETARIES LIMITED 28 February 2008 21 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 26 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 14 May 2009
169 - Return by a company purchasing its own shares 09 January 2009
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
395 - Particulars of a mortgage or charge 27 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
225 - Change of Accounting Reference Date 24 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.