Company NameEmpire Properties (UK) Limited
DirectorMichael Patrick Smith
Company StatusActive
Company Number05546308
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Previous NameLittle-Sunshines (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Patrick Smith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpire House 22 Strickland Street
Hull
East Yorkshire
HU3 4AQ
Secretary NameMr Michael Patrick Smith
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire House 22 Strickland Street
Hull
East Yorkshire
HU3 4AQ
Director NameMr Michael Richard O'Grady
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Harewood Crest
Brough
East Yorkshire
HU15 1QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteempire-properties.co.uk

Location

Registered AddressEmpire House
22 Strickland Street
Hull
East Yorkshire
HU3 4AQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£13,196
Cash£6,767
Current Liabilities£123,304

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

11 June 2019Delivered on: 13 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company.
Outstanding
11 June 2019Delivered on: 12 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that leasehold property known as apartment 1, 18 village green way, kingswood, hull, HU7 3DR registered at hm land registry under title number HS378863.
Outstanding
11 June 2019Delivered on: 12 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold and leasehold property known as 79 pools brook park kingswood hull HU7 3GE registered at hm land registry under title numbers HS365242 and HS351996.
Outstanding
11 June 2019Delivered on: 12 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold property known as 138 shinewater park kingswood hull and parking space HU7 3DN registered at hm land registry under title number HS376397.
Outstanding
1 December 2005Delivered on: 9 December 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of strickland street kingston upon hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
13 June 2019Registration of charge 055463080005, created on 11 June 2019 (21 pages)
12 June 2019Registration of charge 055463080004, created on 11 June 2019 (18 pages)
12 June 2019Registration of charge 055463080003, created on 11 June 2019 (18 pages)
12 June 2019Registration of charge 055463080002, created on 11 June 2019 (18 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
8 March 2018Notification of Mps Communications Group Ltd as a person with significant control on 8 March 2018 (2 pages)
8 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
12 December 2017Secretary's details changed for Mr Michael Patrick Smith on 12 December 2017 (1 page)
12 December 2017Director's details changed for Mr Michael Patrick Smith on 12 December 2017 (2 pages)
12 December 2017Change of details for Mr Michael Patrick Smith as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Change of details for Mr Michael Patrick Smith as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Secretary's details changed for Mr Michael Patrick Smith on 12 December 2017 (1 page)
12 December 2017Director's details changed for Mr Michael Patrick Smith on 12 December 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 February 2015Termination of appointment of Michael Richard O'grady as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Michael Richard O'grady as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Michael Richard O'grady as a director on 6 February 2015 (1 page)
5 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 September 2009Return made up to 25/08/09; full list of members (4 pages)
11 September 2009Return made up to 25/08/09; full list of members (4 pages)
11 August 2009Registered office changed on 11/08/2009 from emare house 22 strickland street kingston upon hull east yorkshire HU3 4AQ (1 page)
11 August 2009Registered office changed on 11/08/2009 from emare house 22 strickland street kingston upon hull east yorkshire HU3 4AQ (1 page)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
16 January 2009Return made up to 25/08/08; full list of members (4 pages)
16 January 2009Return made up to 25/08/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 September 2007Return made up to 25/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2007Return made up to 25/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 April 2007Registered office changed on 21/04/07 from: 650 anlaby road, kingston upon hull, east riding east yorkshire HU3 6UU (1 page)
21 April 2007Registered office changed on 21/04/07 from: 650 anlaby road, kingston upon hull, east riding east yorkshire HU3 6UU (1 page)
13 September 2006Return made up to 25/08/06; full list of members (7 pages)
13 September 2006Return made up to 25/08/06; full list of members (7 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Ad 25/08/05-25/08/05 si 99@1=99 ic 1/100 (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Ad 25/08/05-25/08/05 si 99@1=99 ic 1/100 (2 pages)
9 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
6 September 2005Company name changed little-sunshines (uk) LIMITED\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed little-sunshines (uk) LIMITED\certificate issued on 06/09/05 (2 pages)
25 August 2005Incorporation (16 pages)
25 August 2005Incorporation (16 pages)