Company NameEmerald Property Group Ltd
DirectorTracy Bramley
Company StatusLiquidation
Company Number11234015
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Tracy Bramley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(2 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Field Limited The Manor House 260 Ecclesall
Sheffield
S11 9PS
Director NameMr Thomas Robert Joseph
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
Director NameMr Gary James Plant
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(2 weeks after company formation)
Appointment Duration2 years (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2020 (3 years, 7 months ago)
Next Return Due18 August 2021 (overdue)

Charges

9 June 2018Delivered on: 11 June 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

4 August 2020Cessation of Thomas Robert Joseph as a person with significant control on 2 April 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2020Termination of appointment of Thomas Robert Joseph as a director on 2 April 2020 (1 page)
4 August 2020Notification of Tracy Bramley as a person with significant control on 2 April 2020 (2 pages)
4 August 2020Appointment of Mrs Tracy Bramley as a director on 2 April 2020 (2 pages)
4 August 2020Termination of appointment of Gary James Plant as a director on 2 April 2020 (1 page)
25 March 2020Satisfaction of charge 112340150001 in full (1 page)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 January 2020Registered office address changed from The Coach House 8 Stretton Road Sheffield South Yorkshire S11 8UQ England to Unit 7 Houghton Road North Anston Trading Estate Sheffield S25 4JJ on 17 January 2020 (1 page)
17 January 2020Change of details for Mr Thomas Robert Joseph as a person with significant control on 17 January 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
29 August 2018Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom to The Coach House 8 Stretton Road Sheffield South Yorkshire S11 8UQ on 29 August 2018 (1 page)
11 June 2018Registration of charge 112340150001, created on 9 June 2018 (17 pages)
20 March 2018Appointment of Mr Gary James Plant as a director on 19 March 2018 (2 pages)
5 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-05
  • GBP 100
(31 pages)