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

EMBLEM HOMES LIMITED

305 GRAY'S INN ROAD, LONDON, WC1X 8QR,
Company Registration Number
03953247
Private Limited Company
Active

Company Overview

About Emblem Homes Ltd
EMBLEM HOMES LIMITED was founded on 2000-03-22 and has its registered office in London. The organisation's status is listed as "Active". Emblem Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMBLEM HOMES LIMITED
 
Legal Registered Office
305 GRAY'S INN ROAD
LONDON
WC1X 8QR
Other companies in EC2V
 
Filing Information
Company Number 03953247
Company ID Number 03953247
Date formed 2000-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB798271671  
Last Datalog update: 2024-03-06 09:09:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMBLEM HOMES 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 EMBLEM HOMES LIMITED
The following companies were found which have the same name as EMBLEM HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMBLEM HOMES PTY. LTD. WA 6021 Active Company formed on the 1983-10-12
EMBLEM HOMES INC California Unknown

Company Officers of EMBLEM HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MARTIN
Company Secretary 2008-08-12
DAVID COWANS
Director 2001-01-16
TIMOTHY JOHN WEIGHTMAN
Director 2015-11-10
ANDREW WINSTANLEY
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMRAN BIR SINGH SOIN
Director 2012-03-28 2017-08-04
DAVID JOHN SHAW
Director 2001-01-16 2015-11-10
STEVEN BINKS
Director 2003-03-19 2012-03-28
JOHN DAMIAN SOUTHWORTH
Director 2005-09-09 2008-10-31
STEVEN BINKS
Company Secretary 2008-01-31 2008-08-12
WENDY LOUISE TRAINOR
Company Secretary 2007-09-10 2008-01-31
STEVEN BINKS
Company Secretary 2006-11-17 2007-09-10
MARTIN LESLIE REEVES
Company Secretary 2006-04-10 2006-11-17
GORDON ALEXANDER ROBERT FORDYCE
Company Secretary 2000-03-22 2006-04-10
SEBERT LESLIE COX
Director 2000-03-22 2004-05-31
NIGEL ROBERT INGRAM
Director 2002-05-23 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL MARTIN BLUEROOM INVESTMENTS LIMITED Company Secretary 2008-08-12 CURRENT 2000-04-07 Dissolved 2017-09-05
CHRISTOPHER PAUL MARTIN UPPER STRAND DEVELOPMENTS LIMITED Company Secretary 2008-08-12 CURRENT 2003-02-03 Active
CHRISTOPHER PAUL MARTIN PLACES FOR PEOPLE DEVELOPMENTS LIMITED Company Secretary 2008-08-12 CURRENT 2000-10-09 Active
CHRISTOPHER PAUL MARTIN HNJV LIMITED Company Secretary 2008-08-12 CURRENT 2008-01-09 Active
CHRISTOPHER PAUL MARTIN THE PLACES FOUNDATION Company Secretary 2008-08-12 CURRENT 1976-11-03 Active
CHRISTOPHER PAUL MARTIN PLACES FOR PEOPLE LANDSCAPES LIMITED Company Secretary 2008-08-12 CURRENT 1986-02-19 Active
CHRISTOPHER PAUL MARTIN JVCO LIMITED Company Secretary 2008-08-12 CURRENT 1977-04-22 Active
CHRISTOPHER PAUL MARTIN PLACES FOR PEOPLE GROUP LIMITED Company Secretary 2008-08-12 CURRENT 1999-05-20 Active
CHRISTOPHER PAUL MARTIN PLACES FOR PEOPLE FINANCIAL SERVICES LIMITED Company Secretary 2008-08-12 CURRENT 2005-09-07 Active
DAVID COWANS CAMPBELL PARK LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
DAVID COWANS MILLWOOD DESIGNER HOMES LIMITED Director 2018-04-23 CURRENT 1992-04-07 Active
DAVID COWANS LUMINUS HOMES LIMITED Director 2018-03-26 CURRENT 1999-03-19 Converted / Closed
DAVID COWANS CHORUS HOMES GROUP LIMITED Director 2018-03-26 CURRENT 2003-05-30 Active
DAVID COWANS OAK FOUNDATION Director 2018-03-26 CURRENT 2003-06-02 Active - Proposal to Strike off
DAVID COWANS RESIDENTIAL MANAGEMENT GROUP SCOTLAND LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
DAVID COWANS MARKET ASSET MANAGEMENT LTD Director 2018-01-05 CURRENT 2016-01-28 Active
DAVID COWANS MATILDASPLANET HOUSING SOLUTIONS LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDASPLANET THERMAL SYSTEMS LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDASPLANET HOUSES LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDA'S BLANKET LIMITED Director 2017-10-23 CURRENT 2013-09-27 Active
DAVID COWANS MATILDA'S ACADEMY LIMITED Director 2017-10-23 CURRENT 2015-08-18 Active
DAVID COWANS PLACES HOMES LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID COWANS PLACES LIVING+ LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID COWANS PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
DAVID COWANS DESIGN YOUR HOME LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
DAVID COWANS MODULARWISE LIMITED Director 2017-05-03 CURRENT 2002-10-03 Active
DAVID COWANS PFPC RETIREMENT 1 LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
DAVID COWANS PLACES FINANCE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
DAVID COWANS PLACES SERVICES LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
DAVID COWANS PLACES RESIDENTIAL LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DAVID COWANS PLACES LEISURE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
DAVID COWANS PLACES RETIREMENT LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DAVID COWANS PLACES MANAGEMENT LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
DAVID COWANS PLACES DEVELOPMENT SERVICES LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active - Proposal to Strike off
DAVID COWANS PLACE BUILDERS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE FINANCE PLC Director 2016-10-28 CURRENT 2016-10-28 Active
DAVID COWANS SOCIAL COMMUNICATIONS GROUP LIMITED Director 2016-10-17 CURRENT 2012-10-01 Active
DAVID COWANS ALLENBUILD (SOUTH EAST) LTD Director 2016-02-01 CURRENT 1981-03-11 Active
DAVID COWANS ALLENBUILD LIMITED Director 2016-02-01 CURRENT 1976-03-10 Active
DAVID COWANS PLACES FOR PEOPLE VENTURES LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
DAVID COWANS PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE RETIREMENT (STOW) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
DAVID COWANS MATILDA'S RADIANT HEATING LIMITED Director 2015-11-13 CURRENT 2015-02-03 Active
DAVID COWANS PFP US RESIDENTIAL (PARK HILL) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
DAVID COWANS F & S PROPERTY MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
DAVID COWANS PFP CAPITAL SERVICES LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
DAVID COWANS THRIVING INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID COWANS PLACES FOR PEOPLE PLACEMAKING LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
DAVID COWANS PLACE INVESTMENTS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
DAVID COWANS PLACES DEVELOPMENTS (HOLDINGS) LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
DAVID COWANS PLACES FOR PEOPLE RETIREMENT LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
DAVID COWANS ZERO C HOLDINGS LIMITED Director 2014-12-22 CURRENT 2008-03-20 Active
DAVID COWANS ZERO C VENTURES LIMITED Director 2014-12-22 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID COWANS OFFICERS FIELD DEVELOPMENT LIMITED Director 2014-12-22 CURRENT 2010-02-24 Active
DAVID COWANS ZEROC GROUP (2008) LIMITED Director 2014-12-22 CURRENT 2010-12-09 Active
DAVID COWANS PFPL PROJECTS (WYRE FOREST) LTD Director 2014-11-07 CURRENT 2014-11-07 Active
DAVID COWANS PLACES FOR PEOPLE TREASURY SERVICES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE TREASURY PLC Director 2014-10-20 CURRENT 2014-10-20 Active
DAVID COWANS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1997-09-30 Active
DAVID COWANS GIRLINGS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1993-11-29 Active
DAVID COWANS RETIREMENT RENTALS NOMINEE COMPANY 1 LIMITED Director 2014-10-01 CURRENT 2006-04-11 Active
DAVID COWANS MDH (GROUP) LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
DAVID COWANS MATILDA'S PLANET GROUP LIMITED Director 2014-07-04 CURRENT 2010-09-23 Active
DAVID COWANS MATILDA'S PLANET MANUFACTURING LIMITED Director 2014-07-04 CURRENT 2010-09-24 Active
DAVID COWANS MATILDA'S WARM HOMES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
DAVID COWANS PLACES FOR PEOPLE DEVELOPMENTS (PRS) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
DAVID COWANS PFPL PROJECTS (SPARKHILL) LTD Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID COWANS PFPL PROJECTS (HINCKLEY) LTD Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID COWANS BRIO RETIREMENT LIVING (HOLDINGS) LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID COWANS PFP COSEC 2 LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID COWANS PLACES FOR PEOPLE SPV 2 LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID COWANS PLACES FOR PEOPLE SPV 1 LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID COWANS PLACES FOR PEOPLE ARRANGEMENTS 1 LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID COWANS PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID COWANS WOOD MANAGEMENTS GROUP LIMITED Director 2013-05-20 CURRENT 1990-02-15 Active
DAVID COWANS CURZON STREET MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1968-09-13 Active
DAVID COWANS GROSS FINE (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 1982-11-26 Active
DAVID COWANS DAVID GLASS ASSOCIATES LIMITED Director 2013-05-20 CURRENT 1974-04-10 Active
DAVID COWANS WOOD CAREWELL MANAGEMENTS LIMITED Director 2013-05-20 CURRENT 1989-10-23 Active
DAVID COWANS RESIDENT ASSOCIATION MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1995-12-27 Active - Proposal to Strike off
DAVID COWANS RMG CLIENT SERVICES LIMITED Director 2013-05-20 CURRENT 2002-10-25 Active
DAVID COWANS OSTERNA LIMITED Director 2013-05-20 CURRENT 2002-10-25 Active
DAVID COWANS RMG JC LIMITED Director 2013-05-20 CURRENT 2005-01-12 Active - Proposal to Strike off
DAVID COWANS GROSS FINE Director 2013-05-20 CURRENT 1976-11-29 Active
DAVID COWANS GROSS FINE MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1978-04-25 Active
DAVID COWANS HERTFORD COMPANY SECRETARIES LIMITED Director 2013-05-20 CURRENT 1995-06-13 Active
DAVID COWANS RESIDENTIAL MANAGEMENT PROPERTY LIMITED Director 2013-05-20 CURRENT 1991-12-16 Active
DAVID COWANS WOOD MANAGEMENTS LIMITED Director 2013-05-20 CURRENT 1933-07-20 Active
DAVID COWANS WOOD MANAGEMENT TRUSTEES LIMITED Director 2013-05-20 CURRENT 1958-10-06 Active
DAVID COWANS WOOD GROUP TRUSTEES LIMITED Director 2013-05-20 CURRENT 1975-10-03 Active
DAVID COWANS WOOD INSURANCE BROKERS LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active - Proposal to Strike off
DAVID COWANS WOOD TRUSTEES LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active
DAVID COWANS WOOD & CO. (SURVEYORS) LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active - Proposal to Strike off
DAVID COWANS GROSS FINE SERVICES LIMITED Director 2013-05-20 CURRENT 1985-01-15 Active
DAVID COWANS SIMMONDS & PARTNERS LIMITED Director 2013-05-20 CURRENT 1997-02-07 Active - Proposal to Strike off
DAVID COWANS RMG ASSET MANAGEMENT LIMITED Director 2013-05-20 CURRENT 2001-03-27 Active
DAVID COWANS RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2013-04-18 CURRENT 1980-08-21 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active
DAVID COWANS CRAWLEY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-24 Dissolved 2014-03-18
DAVID COWANS PORTSMOUTH LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-02-24 Dissolved 2016-02-02
DAVID COWANS D.C. LEISURE (CAMBERLEY) LIMITED Director 2012-12-12 CURRENT 1984-04-12 Dissolved 2016-03-01
DAVID COWANS RUGBY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-03-01
DAVID COWANS DAVID CROSS (LEISURE) LIMITED Director 2012-12-12 CURRENT 1990-07-10 Dissolved 2016-03-01
DAVID COWANS HORSHAM LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-07-30 Dissolved 2016-12-06
DAVID COWANS WYRE FOREST LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-12-06
DAVID COWANS NORTH NORFOLK LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-27 Dissolved 2016-12-06
DAVID COWANS EAST HAMPSHIRE LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-03-21 Dissolved 2016-12-06
DAVID COWANS D. C. LEISURE (EASTLEIGH) LIMITED Director 2012-12-12 CURRENT 1992-03-04 Dissolved 2016-12-06
DAVID COWANS HALTON LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-08-29 Dissolved 2016-12-06
DAVID COWANS PFPL PROJECTS (SANDWELL) LTD. Director 2012-12-12 CURRENT 2012-08-20 Active
DAVID COWANS PFPL (HOLDINGS) LTD. Director 2012-12-12 CURRENT 2003-07-14 Active
DAVID COWANS SAM JONES (CLUBS) LIMITED Director 2012-12-12 CURRENT 1997-07-22 Active
DAVID COWANS PFPL DEVELOPMENTS LTD. Director 2012-12-12 CURRENT 2001-11-29 Active
DAVID COWANS PFPL PROJECTS (GOSPORT) LTD. Director 2012-12-12 CURRENT 2011-09-21 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE MANAGEMENT LTD. Director 2012-12-12 CURRENT 1991-02-25 Active
DAVID COWANS LEISURE & COMMUNITY PARTNERSHIP LIMITED Director 2012-12-12 CURRENT 2003-11-13 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE COMMUNITY ASSOCIATION LTD. Director 2012-12-12 CURRENT 2004-02-19 Active
DAVID COWANS BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Active
DAVID COWANS PFPESCO1 LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE GREEN SERVICES LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
DAVID COWANS BATH CITY LETS LIMITED Director 2012-11-16 CURRENT 2002-02-01 Dissolved 2014-05-27
DAVID COWANS PHOENIX PRECISION ELECTRIC LIMITED Director 2012-11-16 CURRENT 1991-02-22 Dissolved 2013-11-19
DAVID COWANS PALADIN GROUP LIMITED Director 2012-11-16 CURRENT 1999-12-24 Dissolved 2014-09-16
DAVID COWANS CASTLE ESTATES RELOCATION SERVICES LIMITED Director 2012-11-16 CURRENT 1980-01-08 Active - Proposal to Strike off
DAVID COWANS TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED Director 2012-11-16 CURRENT 2003-03-12 Active
DAVID COWANS PLACES FOR PEOPLE INTERNATIONAL LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
DAVID COWANS HNJV LIMITED Director 2012-04-23 CURRENT 2008-01-09 Active
DAVID COWANS PLACES FOR PEOPLE CAPITAL MARKETS LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
DAVID COWANS THE PLACES FOUNDATION Director 2010-09-29 CURRENT 1976-11-03 Active
DAVID COWANS PLACETEAM (EU) LIMITED Director 2009-03-18 CURRENT 2007-09-28 Active
DAVID COWANS PLACES FOR PEOPLE FINANCIAL SERVICES LIMITED Director 2005-09-30 CURRENT 2005-09-07 Active
DAVID COWANS PLACES FOR PEOPLE DEVELOPMENTS LIMITED Director 2005-09-09 CURRENT 2000-10-09 Active
DAVID COWANS PLACES FOR PEOPLE LANDSCAPES LIMITED Director 1999-09-16 CURRENT 1986-02-19 Active
DAVID COWANS JVCO LIMITED Director 1999-09-16 CURRENT 1977-04-22 Active
DAVID COWANS PLACES FOR PEOPLE GROUP LIMITED Director 1999-09-16 CURRENT 1999-05-20 Active
DAVID COWANS BLUEROOM PROPERTIES LIMITED Director 1999-03-24 CURRENT 1984-10-18 Active
TIMOTHY JOHN WEIGHTMAN PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2018-02-07 CURRENT 2017-06-30 Active - Proposal to Strike off
TIMOTHY JOHN WEIGHTMAN ALUMNO STUDENT (NORWICH) HOLDINGS LIMITED Director 2017-05-26 CURRENT 2017-05-10 Active
TIMOTHY JOHN WEIGHTMAN NORFOLKSHIRE ASSETS LIMITED Director 2017-05-26 CURRENT 2016-07-07 Active
TIMOTHY JOHN WEIGHTMAN APPLEGREEN RETIREMENT LIVING (NOMINEE) LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
TIMOTHY JOHN WEIGHTMAN PLACES FOR PEOPLE SCOTLAND LIMITED Director 2016-01-01 CURRENT 2005-01-14 Active
TIMOTHY JOHN WEIGHTMAN SHRUBHILL INVESTMENTS LIMITED Director 2015-11-10 CURRENT 2013-03-12 Active
TIMOTHY JOHN WEIGHTMAN BLUEROOM PROPERTIES LIMITED Director 2015-11-10 CURRENT 1984-10-18 Active
TIMOTHY JOHN WEIGHTMAN THE ENGINE YARD EDINBURGH LTD Director 2015-11-10 CURRENT 2014-06-13 Active
ANDREW WINSTANLEY MDH (GROUP) LIMITED Director 2018-04-11 CURRENT 2014-06-20 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE SCOTLAND-CARE AND SUPPORT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2017-11-08 CURRENT 2017-06-30 Active - Proposal to Strike off
ANDREW WINSTANLEY THE PLACES FOUNDATION Director 2017-10-01 CURRENT 1976-11-03 Active
ANDREW WINSTANLEY PLACES HOMES LIMITED Director 2017-08-04 CURRENT 2017-07-04 Active
ANDREW WINSTANLEY MILLPOINT (DERBY) MANAGEMENT COMPANY LIMITED Director 2017-08-04 CURRENT 2006-08-29 Active
ANDREW WINSTANLEY ZERO C HOLDINGS LIMITED Director 2017-08-04 CURRENT 2008-03-20 Active
ANDREW WINSTANLEY ZERO C VENTURES LIMITED Director 2017-08-04 CURRENT 2008-03-20 Active - Proposal to Strike off
ANDREW WINSTANLEY PFPESCO1 LIMITED Director 2017-08-04 CURRENT 2012-12-07 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FOR PEOPLE ARRANGEMENTS 1 LIMITED Director 2017-08-04 CURRENT 2013-10-21 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED Director 2017-08-04 CURRENT 2013-10-21 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE TREASURY SERVICES LIMITED Director 2017-08-04 CURRENT 2014-10-30 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2017-08-04 CURRENT 2015-12-03 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FOR PEOPLE VENTURES LIMITED Director 2017-08-04 CURRENT 2015-12-21 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE FINANCE PLC Director 2017-08-04 CURRENT 2016-10-28 Active
ANDREW WINSTANLEY PLACE BUILDERS LIMITED Director 2017-08-04 CURRENT 2017-01-05 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES DEVELOPMENT SERVICES LIMITED Director 2017-08-04 CURRENT 2017-01-11 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FINANCE LIMITED Director 2017-08-04 CURRENT 2017-01-25 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES SERVICES LIMITED Director 2017-08-04 CURRENT 2017-01-25 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES LIVING+ LIMITED Director 2017-08-04 CURRENT 2017-07-04 Active
ANDREW WINSTANLEY UPPER STRAND DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2003-02-03 Active
ANDREW WINSTANLEY ALLENBUILD (SOUTH EAST) LTD Director 2017-08-04 CURRENT 1981-03-11 Active
ANDREW WINSTANLEY ALLENBUILD LIMITED Director 2017-08-04 CURRENT 1976-03-10 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2000-10-09 Active
ANDREW WINSTANLEY HNJV LIMITED Director 2017-08-04 CURRENT 2008-01-09 Active
ANDREW WINSTANLEY OFFICERS FIELD DEVELOPMENT LIMITED Director 2017-08-04 CURRENT 2010-02-24 Active
ANDREW WINSTANLEY PLACES DEVELOPMENTS (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 2015-01-06 Active
ANDREW WINSTANLEY PLACES RESIDENTIAL LIMITED Director 2017-08-04 CURRENT 2017-01-24 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES LEISURE LIMITED Director 2017-08-04 CURRENT 2017-01-24 Active
ANDREW WINSTANLEY PLACES RETIREMENT LIMITED Director 2017-08-04 CURRENT 2017-01-24 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES MANAGEMENT LIMITED Director 2017-08-04 CURRENT 2017-01-24 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE SCOTLAND (GP) LIMITED Director 2017-08-04 CURRENT 2013-06-04 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE LANDSCAPES LIMITED Director 2017-08-04 CURRENT 1986-02-19 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE GROUP LIMITED Director 2017-08-04 CURRENT 1999-05-20 Active
ANDREW WINSTANLEY ZEROC GROUP (2008) LIMITED Director 2017-08-04 CURRENT 2010-12-09 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE CAPITAL MARKETS LIMITED Director 2017-08-04 CURRENT 2011-05-05 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE TREASURY PLC Director 2017-08-04 CURRENT 2014-10-20 Active
ANDREW WINSTANLEY BOXED ENERGY LIMITED Director 2014-12-17 CURRENT 2012-12-17 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE GREEN SERVICES LIMITED Director 2013-11-12 CURRENT 2012-12-07 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
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-03Termination of appointment of Christopher Paul Martin on 2023-07-01
2023-07-03Appointment of Joanna Kate Alsop as company secretary on 2023-07-01
2023-04-21CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-20Director's details changed for Mr Andrew Winstanley on 2021-12-01
2021-12-20Director's details changed for Mr Timothy John Weightman on 2021-12-01
2021-12-20SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PAUL MARTIN on 2021-12-01
2021-12-16Error
2021-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID COWANS
2021-12-01Change to person with significant control
2021-08-05CH01Director's details changed for Mr David Cowans on 2021-08-04
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-17CH01Director's details changed for Mr Timothy John Weightman on 2020-07-17
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-11CH01Director's details changed for Mr Timothy John Weightman on 2019-11-22
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04AP01DIRECTOR APPOINTED MR ANDREW WINSTANLEY
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMRAN BIR SINGH SOIN
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 9175100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 9175200
2016-07-07SH0131/03/16 STATEMENT OF CAPITAL GBP 9175200
2016-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-05RES10Resolutions passed:
  • Resolution of allotment of securities
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1000100
2016-05-23AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-17AP01DIRECTOR APPOINTED MR TIMOTHY JOHN WEIGHTMAN
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SHAW
2015-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000100
2015-04-07AR0122/03/15 ANNUAL RETURN FULL LIST
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMRAN BIR SINGH SOIN / 22/03/2015
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 22/03/2015
2015-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-01-06CH01Director's details changed for David John Shaw on 2014-11-28
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM 305 Gray's Inn Road London WC1X 8QR
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1000100
2014-03-31AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-31CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PAUL MARTIN on 2013-12-04
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-25AR0122/03/13 FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21RES01ADOPT ARTICLES 25/06/2012
2012-08-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-04AR0122/03/12 FULL LIST
2012-04-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BINKS
2012-04-02AP01DIRECTOR APPOINTED SIMRAN SOIN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-24AR0122/03/11 FULL LIST
2011-03-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-30AR0122/03/10 FULL LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHAW / 21/03/2010
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID COWANS / 09/09/2009
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 13
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 12
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 4 THE PAVILIONS PORTWAY PRESTON LANCASHIRE PR2 2YB
2009-03-27363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-26395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 11
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN SOUTHWORTH
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-10288aSECRETARY APPOINTED CHRISTOPHER PAUL MARTIN
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY STEVE BINKS
2008-04-28395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY WENDY TRAINOR
2008-04-23288aSECRETARY APPOINTED STEVE BINKS
2008-03-26363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-01288bSECRETARY RESIGNED
2007-10-01288aNEW SECRETARY APPOINTED
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-30363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-12-05288bSECRETARY RESIGNED
2006-12-05288aNEW SECRETARY APPOINTED
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 4 THE PAVILIONS ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YB
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-04-06363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EMBLEM HOMES 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 EMBLEM HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-01-16 Satisfied THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2009-01-16 Satisfied THE CO-OPERATIVE BANK PLC
STANDARD SECURITY DATED 1 DECEMBER 2008 2009-01-14 Satisfied WATERFRONT EDINBURGH LIMITED
STANDARD SECURITY 2008-04-28 Satisfied WATERFRONT EDINBURGH LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 MAY 2007 AND 2007-05-22 Outstanding EASTGATE DEVELOPMENTS LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 08/05/2007 AND 2007-05-15 Outstanding LAND REMEDIATION AND SERVICING LIMITED
FLOATING CHARGE 2005-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-08-23 Satisfied NEW LEAF SUPPORTING INDEPENDENCE LIMITED
LEGAL CHARGE 2005-06-02 Outstanding THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 2005-06-02 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2005-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-08-10 Outstanding NORTH BRITISH HOUSING LIMITED
LEGAL CHARGE 2001-08-10 Outstanding NORTH BRITISH HOUSING LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 EMBLEM HOMES LIMITED

Intangible Assets
Patents
We have not found any records of EMBLEM HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMBLEM HOMES LIMITED
Trademarks
We have not found any records of EMBLEM HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMBLEM HOMES 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 (41100 - Development of building projects) as EMBLEM HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EMBLEM HOMES 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 EMBLEM HOMES 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 EMBLEM HOMES 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.