Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMPIRE HOUSE INVESTMENTS LIMITED
Company Information for

EMPIRE HOUSE INVESTMENTS LIMITED

5 EMPRESS AVENUE, WEST MERSEA, COLCHESTER, ESSEX, CO5 8EX,
Company Registration Number
02591008
Private Limited Company
Active

Company Overview

About Empire House Investments Ltd
EMPIRE HOUSE INVESTMENTS LIMITED was founded on 1991-03-13 and has its registered office in Colchester. The organisation's status is listed as "Active". Empire House Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMPIRE HOUSE INVESTMENTS LIMITED
 
Legal Registered Office
5 EMPRESS AVENUE
WEST MERSEA
COLCHESTER
ESSEX
CO5 8EX
Other companies in CO5
 
Filing Information
Company Number 02591008
Company ID Number 02591008
Date formed 1991-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 27/01/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:17:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMPIRE HOUSE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN EDWARD MEARS
Company Secretary 1996-04-01
STEPHEN MARFLEET
Director 1996-04-01
MARTIN EDWARD MEARS
Director 1996-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE S SCARBOROUGH
Company Secretary 1991-03-13 1996-04-01
BARRY GEORGE SCARBOROUGH
Director 1991-03-13 1996-04-01
JANETTE S SCARBOROUGH
Director 1991-03-13 1996-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-03-13 1991-03-13
LONDON LAW SERVICES LIMITED
Nominated Director 1991-03-13 1991-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN EDWARD MEARS AMBERLEY HOMES LIMITED Company Secretary 2006-06-20 CURRENT 2001-09-25 Active
MARTIN EDWARD MEARS 4 MIKA CO. LIMITED Director 2015-11-26 CURRENT 2012-01-24 Active
MARTIN EDWARD MEARS OPEN ROAD SOLUTIONS LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
MARTIN EDWARD MEARS BENTLEY AVIATION LIMITED Director 2012-02-17 CURRENT 1995-09-15 Dissolved 2015-08-18
MARTIN EDWARD MEARS TERRA FIRMA (WORKS) LIMITED Director 2011-05-04 CURRENT 2004-03-24 Dissolved 2014-11-04
MARTIN EDWARD MEARS LYNCH CONCRETE INSTALLATIONS LIMITED Director 2010-11-26 CURRENT 2010-07-13 Dissolved 2014-12-30
MARTIN EDWARD MEARS THNK BDW LIMITED Director 2009-11-16 CURRENT 2009-11-11 Dissolved 2014-06-24
MARTIN EDWARD MEARS SIGNATURE IMAGES AND DISPLAYS LIMITED Director 2008-12-16 CURRENT 2007-08-31 Dissolved 2014-02-04
MARTIN EDWARD MEARS ESSEX RESIDENTIAL LIMITED Director 2001-04-06 CURRENT 1994-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2024-01-24Previous accounting period shortened from 28/04/23 TO 27/04/23
2023-03-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-10-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-09-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-07-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARFLEET
2019-12-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18MR05All of the property or undertaking has been released from charge for charge number 5
2018-03-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-29AA01Previous accounting period shortened from 29/04/17 TO 28/04/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-21AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-21AA30/04/16 TOTAL EXEMPTION SMALL
2016-04-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-18AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0113/03/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20MG01Particulars of a mortgage or charge / charge no: 19
2012-07-16MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16
2012-03-19AR0113/03/12 FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-16AR0113/03/11 FULL LIST
2011-01-07AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 49 HIGH STREET WEST MERSEA COLCHESTER ESSEX CO5 8JE
2010-04-12AR0113/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARFLEET / 01/10/2009
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN MEARS / 16/04/2008
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-03-31363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-01363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-12395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 110 COAST ROAD WEST MERSEA COLCHESTER ESSEX CO5 8NA
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-28363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06287REGISTERED OFFICE CHANGED ON 06/05/04 FROM: BIRCHBROOK HOUSE FINGRINGHOE ROAD,ROWHEDGE EAST DONYLAND,COLCHESTER ESSEX CO5 7JH
2004-01-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-07363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-06363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-20395PARTICULARS OF MORTGAGE/CHARGE
2001-03-08363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-09-30395PARTICULARS OF MORTGAGE/CHARGE
2000-09-30395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-07363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-04363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to EMPIRE HOUSE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMPIRE HOUSE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SUBSTITUTED SECURITY 2012-07-20 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2008-04-01 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-03-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-01-12 ALL of the property or undertaking has been released from charge PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-11-12 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-01-20 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-05-12 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-01-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-19 Outstanding BRITANNIC MONEY PLC
MORTGAGE DEBENTURE 2001-09-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-11-10 Outstanding FIRST ACTIVE PLC
LEGAL CHARGE 2000-09-30 Outstanding FIRST ACTIVE PLC
LEGAL CHARGE 2000-09-30 Outstanding FIRST ACTIVE PLC
LEGAL CHARGE 1997-09-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-12-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-07-11 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-07-11 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-05-01 £ 359,343
Creditors Due Within One Year 2012-05-01 £ 206,178

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMPIRE HOUSE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Current Assets 2012-05-01 £ 101,607
Debtors 2012-05-01 £ 101,607
Fixed Assets 2012-05-01 £ 835,695
Shareholder Funds 2012-05-01 £ 371,781
Tangible Fixed Assets 2012-05-01 £ 835,690

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMPIRE HOUSE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMPIRE HOUSE INVESTMENTS LIMITED
Trademarks
We have not found any records of EMPIRE HOUSE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPIRE HOUSE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as EMPIRE HOUSE INVESTMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where EMPIRE HOUSE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPIRE HOUSE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMPIRE HOUSE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CO5 8EX