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

EMMA ESTATES LIMITED

C/O UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT,
Company Registration Number
03030829
Private Limited Company
Active

Company Overview

About Emma Estates Ltd
EMMA ESTATES LIMITED was founded on 1995-03-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Emma Estates 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
EMMA ESTATES LIMITED
 
Legal Registered Office
C/O UHY HACKER YOUNG
ST JAMES BUILDING
79 OXFORD STREET
MANCHESTER
M1 6HT
Other companies in M1
 
Filing Information
Company Number 03030829
Company ID Number 03030829
Date formed 1995-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMMA ESTATES LIMITED
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.
Companies with same name EMMA ESTATES LIMITED
The following companies were found which have the same name as EMMA ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMMA ESTATES, LLC 3608 EAST BAY DR NW GIG HARBOR WA 983357611 Active Company formed on the 2006-05-09
EMMA ESTATES CONDOMINIUM ASSOCIATION 802 39TH AVE SW PUYALLUP WA 983735915 Active Company formed on the 2006-11-29
EMMA ESTATES LLC 3280 COUNTRYMAN CIR NW ALBANY OR 97321 Active Company formed on the 2022-08-22

Company Officers of EMMA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
EMMA SUSAN BUCHANAN
Company Secretary 1995-03-08
ALEXANDER DAVID HAMILTON BUCHANAN
Director 1995-03-08
EMMA SUSAN BUCHANAN
Director 2013-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-03-08 1995-03-08
LONDON LAW SERVICES LIMITED
Nominated Director 1995-03-08 1995-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY (ST. IVES) LTD Director 2017-07-03 CURRENT 2017-07-03 Active
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY (PHOENIX PARK) LTD Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY (BIRMINGHAM) LIMITED Director 2016-06-13 CURRENT 2014-10-13 Dissolved 2018-04-10
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY (HULL) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY (BLACKBURN) LIMITED Director 2012-11-22 CURRENT 2012-03-20 Active
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY (CARDIFF) LIMITED Director 2010-06-14 CURRENT 2008-09-23 Dissolved 2016-09-27
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY PROPERTY INVESTMENTS LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active
ALEXANDER DAVID HAMILTON BUCHANAN CHARTBAY LIMITED Director 2000-09-18 CURRENT 2000-08-31 Active
ALEXANDER DAVID HAMILTON BUCHANAN RYEDALE RINGER LIMITED Director 1999-07-12 CURRENT 1999-07-12 Liquidation

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
2024-03-11CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-03-10CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-03-08PSC04Change of details for Mr Alexander David Hamilton Buchanan as a person with significant control on 2021-03-08
2021-03-08CH01Director's details changed for Mrs Emma Susan Buchanan on 2021-03-08
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CH01Director's details changed for Mr Alexander David Hamilton Buchanan on 2020-05-11
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-08PSC04PSC'S CHANGE OF PARTICULARS / MRS EMMA SUSAN BUCHANAN / 06/04/2016
2018-03-08PSC04PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID HAMILTON BUCHANAN / 06/04/2016
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 9
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 9
2016-03-14AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 9
2015-03-18AR0108/03/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 9
2014-04-01AR0108/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AP01DIRECTOR APPOINTED MRS EMMA SUSAN BUCHANAN
2013-03-21AR0108/03/13 ANNUAL RETURN FULL LIST
2013-03-21CH03SECRETARY'S DETAILS CHNAGED FOR EMMA SUSAN BUCHANAN on 2013-03-08
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0108/03/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0108/03/11 ANNUAL RETURN FULL LIST
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/11 FROM Manor Farm House the Green Charney Bassett Wantage Oxfordshire OX12 0EU
2011-06-27CH01Director's details changed for Mr Alexander David Hamilton Buchanan on 2011-03-08
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23RES01ALTER ARTICLES 30/03/2010
2010-04-23RES12VARYING SHARE RIGHTS AND NAMES
2010-04-23SH0112/04/10 STATEMENT OF CAPITAL GBP 9
2010-03-08AR0108/03/10 FULL LIST
2010-03-04AR0108/03/09 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-26AR0108/03/08 FULL LIST
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27AA31/03/07 TOTAL EXEMPTION SMALL
2007-05-10363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-15363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-18363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-28363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-15363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-26363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-02363sRETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-05363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-16287REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 50 GRANDISON ROAD LONDON SW11 6LW
1997-04-11363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-01363sRETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS
1995-04-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-03-14287REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-03-14288NEW DIRECTOR APPOINTED
1995-03-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EMMA ESTATES 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 EMMA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-12-21 Outstanding WOOLWICH PLC
MORTGAGE 2000-12-21 Outstanding WOOLWICH PLC
DEED OF INTERCHARGE 2000-12-21 Outstanding WOOLWICH PLC
Intangible Assets
Patents
We have not found any records of EMMA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMMA ESTATES LIMITED
Trademarks
We have not found any records of EMMA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMMA ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as EMMA ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EMMA ESTATES 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 EMMA ESTATES 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 EMMA ESTATES 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.