EAST MIDLANDS PROPERTIES LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
EAST MIDLANDS PROPERTIES LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Dissolved - no longer trading.
EAST MIDLANDS PROPERTIES LIMITED was incorporated 30 years ago on 02/03/1994 and has the registered number: 02904024. The accounts status is TOTAL EXEMPTION FULL.
EAST MIDLANDS PROPERTIES LIMITED was incorporated 30 years ago on 02/03/1994 and has the registered number: 02904024. The accounts status is TOTAL EXEMPTION FULL.
EAST MIDLANDS PROPERTIES LIMITED - NOTTINGHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
10 / 6 | 10/06/2020 |
Registered Office
SECOND FLOOR POYNT SOUTH
NOTTINGHAM
NG1 6LF
This Company Originates in : United Kingdom
Previous trading names include:
EMERGENCY MEDICAL PLANNING (UK) LIMITED (until 22/08/2007)
EMERGENCY MEDICAL PLANNING (UK) LIMITED (until 22/08/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2020 | 01/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER IAN JAMES YOUNG | Apr 1967 | British | Director | 1996-03-30 | CURRENT |
MARTIN CHARLES WOODWARD | Aug 1958 | British | Director | 1996-04-03 | CURRENT |
MRS LISA YOUNG | Secretary | 2013-02-26 | CURRENT | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-03-02 UNTIL 1994-03-02 | RESIGNED | ||
MR ALAN CHARLES KING | Oct 1949 | British | Director | 1994-03-02 UNTIL 2018-01-12 | RESIGNED |
GREGORY HOWES | Dec 1952 | British | Director | 2001-10-01 UNTIL 2004-02-11 | RESIGNED |
ROBERT MICHAEL HENRY | Nov 1957 | British | Director | 1994-02-16 UNTIL 1997-12-19 | RESIGNED |
MR HARRY SIDNEY CHAPMAN | Jul 1953 | British | Director | 1996-03-02 UNTIL 2006-02-24 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1994-03-02 UNTIL 1994-03-02 | RESIGNED | ||
MR CHRISTOPHER IAN JAMES YOUNG | Apr 1967 | British | Secretary | 1997-12-19 UNTIL 1999-05-17 | RESIGNED |
MR CHRISTOPHER IAN JAMES YOUNG | Apr 1967 | British | Secretary | 2008-04-01 UNTIL 2013-01-26 | RESIGNED |
REBECCA ANN HULLEY | Jul 1975 | Secretary | 1999-05-17 UNTIL 2000-05-05 | RESIGNED | |
MRS KAREN KOWALSKI | Oct 1968 | British | Secretary | 2004-02-13 UNTIL 2008-04-01 | RESIGNED |
GREGORY HOWES | Dec 1952 | British | Secretary | 2000-05-05 UNTIL 2004-02-11 | RESIGNED |
ROBERT MICHAEL HENRY | Nov 1957 | British | Secretary | 1994-02-16 UNTIL 1997-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Kay King | 2018-03-30 | 9/1953 | Nottingham | Ownership of shares 25 to 50 percent |
Mrs Kay King | 2016-04-06 - 2018-01-12 | 10/1949 | Coalville Leicestershire | Ownership of shares 25 to 50 percent |
Mr Martin Charles Woodward | 2016-04-06 | 8/1958 | Nottingham | Ownership of shares 25 to 50 percent |
Mr Christopher Ian James Young | 2016-04-06 | 4/1967 | Nottingham | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EAST_MIDLANDS_PROPERTIES_ - Accounts | 2020-10-08 | 10-06-2020 | £489,214 Cash £490,150 equity |
EAST_MIDLANDS_PROPERTIES_ - Accounts | 2019-09-24 | 31-12-2018 | £316,251 Cash £537,437 equity |
EAST_MIDLANDS_PROPERTIES_ - Accounts | 2018-09-27 | 31-12-2017 | £305,247 Cash £534,129 equity |
EAST_MIDLANDS_PROPERTIES_ - Accounts | 2017-09-16 | 31-12-2016 | £64,023 Cash £569,167 equity |
EAST_MIDLANDS_PROPERTIES_ - Accounts | 2016-08-12 | 31-12-2015 | £36,959 Cash £510,251 equity |
EAST_MIDLANDS_PROPERTIES_ - Accounts | 2015-06-06 | 31-12-2014 | £44,693 Cash £507,913 equity |