Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED
Company Information for

EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED

ACTION PROPERTY MANAGEMENT, 1 DOCK STREET, LEEDS, WEST YORKSHIRE, LS10 1NA,
Company Registration Number
03470824
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Emperors Wharf (york) Management Company Ltd
EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED was founded on 1997-11-25 and has its registered office in Leeds. The organisation's status is listed as "Active". Emperors Wharf (york) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
ACTION PROPERTY MANAGEMENT
1 DOCK STREET
LEEDS
WEST YORKSHIRE
LS10 1NA
Other companies in LS10
 
Filing Information
Company Number 03470824
Company ID Number 03470824
Date formed 1997-11-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPERORS WHARF (YORK) MANAGEMENT COMPANY 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.

Company Officers of EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ABEL
Director 2016-04-26
MELVIN GRAHAM COPPER
Director 2004-04-05
RENEE HOLT
Director 2015-04-14
KENNETH THOMAS MANDLE
Director 2013-11-27
PAUL MIDDLETON
Director 2012-02-22
SANDRA SHORT
Director 2017-05-03
CHRISTOPHER DAVID TRUELOVE
Director 2004-03-29
JOSEPH WILMOT WEST
Director 2006-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL ELIZABETH PICKARD
Director 2016-04-26 2017-11-20
RICHARD SYKES
Director 2013-10-30 2015-07-02
DOLORES CHARLESWORTH
Company Secretary 2010-08-11 2014-04-30
EMILY HOPE PHILOMENA DUFFY
Company Secretary 2013-09-19 2014-01-31
CHARLES IAN WATSON
Director 2010-05-01 2012-11-18
SYLVIA CAMPBELL
Director 2010-02-24 2012-10-30
STUART EDWARD MARTIN
Director 2004-03-29 2011-11-08
JOHN HAMILTON DUGDALE
Director 2000-06-12 2011-06-30
IAN BERNARD CRISP
Director 2004-04-01 2010-09-22
SONJA CRISP
Director 2008-03-06 2010-09-22
TIMOTHY JOHN MUDD
Company Secretary 1999-02-17 2010-06-30
SHEENA MARGARET DEACON FULLERTON
Director 1999-02-17 2009-12-04
KENNETH THOMAS MANDLE
Director 2004-03-29 2009-03-30
JAMES WILLIAM HESSELDEN
Director 1999-11-26 2004-01-12
BRIDGET STABLER
Director 1999-12-16 2000-01-18
KEITH EDWARD HOLLINGWORTH
Director 1999-02-17 1999-10-29
ROGER ERNEST BAILEY
Director 1999-02-17 1999-09-13
JOHN ANTHONY BROOK
Company Secretary 1997-11-25 1999-02-17
BEVERLEY DAWN BARDY
Director 1997-11-25 1999-02-17
JOHN ANTHONY BROOK
Director 1997-11-25 1999-02-17
MICHAEL LUSCOMBE
Director 1997-11-25 1999-02-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-25 1997-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ABEL MAGGIE ABEL CONSULTING LTD Director 2010-02-02 CURRENT 2010-02-02 Dissolved 2014-09-23
MELVIN GRAHAM COPPER ABI ALPHA LIMITED Director 2011-11-09 CURRENT 2011-08-18 Active - Proposal to Strike off
MELVIN GRAHAM COPPER ABI BETA LIMITED Director 2011-11-09 CURRENT 2011-08-18 Active - Proposal to Strike off
KENNETH THOMAS MANDLE STRATEGIC RESOLUTIONS LTD Director 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
CHRISTOPHER DAVID TRUELOVE GLOBALBAGTAG.COM LTD Director 2000-09-05 CURRENT 2000-09-04 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
2024-02-16CESSATION OF PAUL MIDDLETON AS A PERSON OF SIGNIFICANT CONTROL
2024-02-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENEE HOLT
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-06-28AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH WEST
2022-05-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILMOT WEST
2021-05-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ABEL
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-11-29PSC07CESSATION OF JOSEPH WILMOT WEST AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-11-29PSC07CESSATION OF CHERYL ELIZABETH PICKARD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ELIZABETH PICKARD
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27AP01DIRECTOR APPOINTED MRS SANDRA SHORT
2017-04-28CH01Director's details changed for Mrs Margaret Abel on 2017-04-28
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-08AP01DIRECTOR APPOINTED MRS MARGARET ABEL
2016-05-06AP01DIRECTOR APPOINTED MRS CHERYL ELIZABETH PICKARD
2016-04-06AP01DIRECTOR APPOINTED MRS RENEE HOLT
2015-12-08AR0125/11/15 ANNUAL RETURN FULL LIST
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES
2015-05-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID TRUELOVE / 01/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN GRAHAM COPPER / 01/11/2014
2014-12-02AP01DIRECTOR APPOINTED MR RICHARD SYKES
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILMOT WEST / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILMOT WEST / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILMOT WEST / 18/09/2014
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH
2013-12-19AR0125/11/13 NO MEMBER LIST
2013-12-02AP01DIRECTOR APPOINTED MR KENNETH THOMAS MANDLE
2013-10-07AP03SECRETARY APPOINTED MISS EMILY HOPE PHILOMENA DUFFY
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O WATSONS PROPERTY MANAGEMENT 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ ENGLAND
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON
2012-11-28AR0125/11/12 NO MEMBER LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUGDALE
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA CAMPBELL
2012-02-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-23AP01DIRECTOR APPOINTED MR PAUL MIDDLETON
2011-11-28AR0125/11/11 NO MEMBER LIST
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN
2011-02-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-17AP03SECRETARY APPOINTED MRS DOLORES CHARLESWORTH
2010-12-01AR0125/11/10 NO MEMBER LIST
2010-11-16AP01DIRECTOR APPOINTED MR CHARLES IAN WATSON
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRISP
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SONJA CRISP
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 5 PECKITT STREET YORK NORTH YORKSHIRE YO1 9SF
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MUDD
2010-04-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-22AP01DIRECTOR APPOINTED SYLVIA CAMPBELL
2009-12-09AR0125/11/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BERNARD CRISP / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARGARET DEACON FULLERTON / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILMOT WEST / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD MARTIN / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON DUGDALE / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID TRUELOVE / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR SONJA CRISP / 08/12/2009
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA FULLERTON
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MANDLE
2009-04-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aANNUAL RETURN MADE UP TO 25/11/08
2008-04-08288aDIRECTOR APPOINTED SONJA CRISP
2008-03-10AA31/12/07 TOTAL EXEMPTION FULL
2007-12-04363aANNUAL RETURN MADE UP TO 25/11/07
2007-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-06363sANNUAL RETURN MADE UP TO 25/11/06
2006-06-15225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-06-15288aNEW DIRECTOR APPOINTED
2006-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-08363sANNUAL RETURN MADE UP TO 25/11/05
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-12-10363sANNUAL RETURN MADE UP TO 25/11/04
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-01-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EMPERORS WHARF (YORK) MANAGEMENT COMPANY 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 EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-04-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPERORS WHARF (YORK) MANAGEMENT COMPANY 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 (98000 - Residents property management) as EMPERORS WHARF (YORK) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EMPERORS WHARF (YORK) MANAGEMENT COMPANY 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 EMPERORS WHARF (YORK) MANAGEMENT COMPANY 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 EMPERORS WHARF (YORK) MANAGEMENT COMPANY 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.