Company NameEmmet House Management Limited
DirectorsAngela Elizabeth Tew and Midcity Estates Management Limited
Company StatusActive
Company Number05160978
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Angela Elizabeth Tew
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(2 years after company formation)
Appointment Duration17 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendoon
Colliers Green
Goudhurst
Kent
TN17 2LR
Director NameMidcity Estates Management Limited (Corporation)
StatusCurrent
Appointed28 June 2006(2 years after company formation)
Appointment Duration17 years, 10 months
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Secretary NameMidcity Estates Management Limited (Corporation)
StatusCurrent
Appointed28 June 2006(2 years after company formation)
Appointment Duration17 years, 10 months
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Director NameMr William Vaughan Rodgers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Director NameJohn Michael Whitaker
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Secretary NameJohn Michael Whitaker
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Director NameMrs Patricia Anne Turedi
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 28 June 2006)
RoleAccountant
Correspondence Address70 Highcliffe Drive
Sheffield
South Yorkshire
S11 7LU

Location

Registered AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

28 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 July 2016Annual return made up to 23 June 2016 no member list (4 pages)
18 July 2016Annual return made up to 23 June 2016 no member list (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
31 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
26 June 2015Annual return made up to 23 June 2015 no member list (4 pages)
26 June 2015Annual return made up to 23 June 2015 no member list (4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
27 June 2014Annual return made up to 23 June 2014 no member list (4 pages)
27 June 2014Annual return made up to 23 June 2014 no member list (4 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 August 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
30 August 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
19 July 2013Annual return made up to 23 June 2013 no member list (4 pages)
19 July 2013Annual return made up to 23 June 2013 no member list (4 pages)
3 September 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
3 September 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
29 June 2012Annual return made up to 23 June 2012 no member list (4 pages)
29 June 2012Annual return made up to 23 June 2012 no member list (4 pages)
24 June 2011Annual return made up to 23 June 2011 no member list (4 pages)
24 June 2011Annual return made up to 23 June 2011 no member list (4 pages)
31 March 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
31 March 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 August 2010Annual return made up to 23 June 2010 no member list (4 pages)
12 August 2010Annual return made up to 23 June 2010 no member list (4 pages)
11 August 2010Secretary's details changed for Midlity Estates Management Limited on 23 June 2010 (2 pages)
11 August 2010Director's details changed for Angela Elizabeth Tew on 23 June 2010 (2 pages)
11 August 2010Director's details changed for Midlity Estates Management Limited on 23 June 2010 (2 pages)
11 August 2010Director's details changed for Midlity Estates Management Limited on 23 June 2010 (2 pages)
11 August 2010Secretary's details changed for Midlity Estates Management Limited on 23 June 2010 (2 pages)
11 August 2010Director's details changed for Angela Elizabeth Tew on 23 June 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 September 2009Annual return made up to 23/06/09 (2 pages)
7 September 2009Annual return made up to 23/06/09 (2 pages)
18 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 August 2008Annual return made up to 23/06/08 (2 pages)
15 August 2008Annual return made up to 23/06/08 (2 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 July 2007Annual return made up to 23/06/07 (2 pages)
25 July 2007Annual return made up to 23/06/07 (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
27 June 2006Annual return made up to 23/06/06 (2 pages)
27 June 2006Annual return made up to 23/06/06 (2 pages)
26 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
19 July 2005Annual return made up to 23/06/05 (4 pages)
19 July 2005Annual return made up to 23/06/05 (4 pages)
8 April 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
8 April 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
23 June 2004Incorporation (18 pages)
23 June 2004Incorporation (18 pages)