EMILY ESTATE (UK) LIMITED - BRUTON
Company Profile | Company Filings |
Overview
EMILY ESTATE (UK) LIMITED is a Private Limited Company from BRUTON ENGLAND and has the status: Active.
EMILY ESTATE (UK) LIMITED was incorporated 11 years ago on 19/04/2013 and has the registered number: 08496160. The accounts status is FULL and accounts are next due on 31/12/2024.
EMILY ESTATE (UK) LIMITED was incorporated 11 years ago on 19/04/2013 and has the registered number: 08496160. The accounts status is FULL and accounts are next due on 31/12/2024.
EMILY ESTATE (UK) LIMITED - BRUTON
This company is listed in the following categories:
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
55100 - Hotels and similar accommodation
56101 - Licensed restaurants
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ESTATE OFFICE
BRUTON
SOMERSET
BA7 7NG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2023 | 03/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD JOHN WORKMAN | Aug 1980 | British | Director | 2020-03-06 | CURRENT |
CHRIS VAN NIEKERK | Dec 1953 | British | Director | 2020-03-06 | CURRENT |
PAUL JAMES RAWSON | Aug 1984 | British | Director | 2013-07-31 | CURRENT |
MR THOMAS MIRFIELD | Jul 1981 | British | Director | 2022-09-01 | CURRENT |
MR WILLIAM RUPERT FRANCIS GALLIMORE | Secretary | 2022-03-21 | CURRENT | ||
TEMPLE SECRETARIAL LIMITED | Corporate Secretary | 2013-04-19 UNTIL 2014-05-15 | RESIGNED | ||
AFB COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-05-15 UNTIL 2018-11-14 | RESIGNED | ||
CHRIS VAN NIEKERK | Dec 1953 | British | Director | 2013-04-19 UNTIL 2017-04-30 | RESIGNED |
MR JAMES DAVID WILLIAM NASH | Mar 1978 | British | Director | 2017-03-30 UNTIL 2018-12-31 | RESIGNED |
MRS LYNNE CAROLINE BLAKEY | Nov 1974 | British | Director | 2018-10-25 UNTIL 2022-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jennifer Leigh Rafferty | 2021-10-19 | 1/1971 | Bruton Somerset |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
Mr John Faulkner Seldon | 2016-04-06 - 2021-10-19 | 4/1943 | Bruton Somerset |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Emily Estate (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-12-2019 | £13,288,103 Cash £-21,730,054 equity |
Emily Estate (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-12-2018 | £18,931,064 Cash £-8,166,592 equity |
Emily Estate (UK) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-10 | 31-12-2017 | £9,040,052 Cash £-4,185,636 equity |
Emily Estate (UK) Limited - Accounts to registrar - small 17.2 | 2017-09-14 | 31-12-2016 | £5,544,405 Cash £-2,823,606 equity |
Emily Estate (UK) Limited - Accounts to registrar - small 16.1.1 | 2016-08-26 | 31-12-2015 | £451,359 Cash £-1,332,336 equity |
Emily Estate (UK) Limited - Limited company - abbreviated - 11.6 | 2015-08-20 | 31-12-2014 | £3,284,825 Cash £-585,376 equity |
Emily Estate (UK) Limited - Limited company - abbreviated - 11.0.0 | 2014-08-05 | 31-12-2013 | £7,297,964 Cash £-125,432 equity |