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

EMBLEM PROPERTIES LIMITED

ORCHARD HOUSE FIELD END LANE, THE LEE, GREAT MISSENDEN, HP16 9NA,
Company Registration Number
05922788
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Emblem Properties Ltd
EMBLEM PROPERTIES LIMITED was founded on 2006-09-01 and has its registered office in Great Missenden. The organisation's status is listed as "Active - Proposal to Strike off". Emblem Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EMBLEM PROPERTIES LIMITED
 
Legal Registered Office
ORCHARD HOUSE FIELD END LANE
THE LEE
GREAT MISSENDEN
HP16 9NA
Other companies in HP16
 
Previous Names
RED ESTATES LIMITED05/03/2007
Filing Information
Company Number 05922788
Company ID Number 05922788
Date formed 2006-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 29/03/2023
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB212276048  
Last Datalog update: 2024-01-09 07:50:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMBLEM PROPERTIES 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 PROPERTIES LIMITED
The following companies were found which have the same name as EMBLEM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMBLEM PROPERTIES LLC 98-25 64TH RD APT. 5B REGO PARK NY 11374 Active Company formed on the 2014-11-20
EMBLEM PROPERTIES LLC 168 COL ETHEREDGE BLVD STE D HUNTSVILLE TX 77340 Active Company formed on the 2016-03-22
EMBLEM PROPERTIES, LLC 7901 KINGSPOINTE PARKWAY 18 ORLANDO FL 32819 Inactive Company formed on the 2005-08-02
EMBLEM PROPERTIES LLC California Unknown
EMBLEM PROPERTIES INC Idaho Unknown
EMBLEM PROPERTIES LIMITED PO BOX 146, TRIDENT CHAMBERS WICKHAMS CAY ROAD TOWN TORTOLA VG1110 Active Company formed on the 2023-01-11

Company Officers of EMBLEM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN WILLIAM CHARLES SPENCER
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GERARD MCARDLE
Company Secretary 2006-09-01 2017-01-12
JAMES GERARD MCARDLE
Director 2006-09-01 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WILLIAM CHARLES SPENCER SPENCER & CO. ESTATES LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
IAN WILLIAM CHARLES SPENCER PROBATE SOLUTIONS LIMITED Director 2003-10-20 CURRENT 2003-05-23 Active - Proposal to Strike off

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
2023-06-10Compulsory strike-off action has been suspended
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Missenden Abbey London Road Great Missenden Buckinghamshire HP16 0BD England
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM Missenden Abby Missenden Abby London Road Great Missenden Buckinghamshire HP16 0BD United Kingdom
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM C/O the Financial Management Centre Unit 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-04CH01Director's details changed for Mr Ian William Charles Spencer on 2019-04-04
2019-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059227880003
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-20AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 150
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-21AA31/03/16 TOTAL EXEMPTION SMALL
2017-03-21AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-26TM02APPOINTMENT TERMINATED, SECRETARY JAMES MCARDLE
2017-01-26TM02APPOINTMENT TERMINATED, SECRETARY JAMES MCARDLE
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059227880003
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059227880003
2016-12-22AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-12-22AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 150
2016-04-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM Sedges Farmhouse Nags Head Lane Prestwood Great Missenden Buckinghamshire HP16 0HQ
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GERARD MCARDLE
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 150
2015-10-26AR0101/09/15 ANNUAL RETURN FULL LIST
2015-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/15 FROM Ferns Barn Great Hampden Great Missenden Buckinghamshire HP16 9RG
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 150
2014-09-12AR0101/09/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0101/09/13 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERARD MCARDLE / 05/07/2012
2012-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES GERARD MCARDLE on 2012-07-05
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM ORCHEHILL CHAMBERS PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EF UNITED KINGDOM
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-07AR0101/09/11 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-07AR0101/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERARD MCARDLE / 01/10/2009
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GERARD MCARDLE / 01/10/2009
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM BISHOPS HOUSE MARKET PLACE CHALFONT ST. PETER BUCKINGHAMSHIRE SL9 9HE
2009-09-05363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 185-187 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1NE
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER / 23/06/2008
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM BATCHWORTH HOUSE, BATCHWORTH PLACE, CHURCH STREET RICKMANSWORTH HERTS WD3 1JE
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-03-05CERTNMCOMPANY NAME CHANGED RED ESTATES LIMITED CERTIFICATE ISSUED ON 05/03/07
2007-01-04123NC INC ALREADY ADJUSTED 01/09/06
2007-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-04RES04£ NC 100/1000 01/09/0
2007-01-0488(2)RAD 01/09/06--------- £ SI 50@1=50 £ IC 100/150
2006-10-30225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-09-01NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EMBLEM PROPERTIES 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 PROPERTIES 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
LEGAL CHARGE 2008-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 9,103

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 150
Cash Bank In Hand 2012-01-01 £ 1,729
Current Assets 2012-01-01 £ 1,729
Fixed Assets 2012-01-01 £ 424
Shareholder Funds 2012-01-01 £ 6,950
Tangible Fixed Assets 2012-01-01 £ 424

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMBLEM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMBLEM PROPERTIES LIMITED
Trademarks
We have not found any records of EMBLEM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMBLEM PROPERTIES 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 (68100 - Buying and selling of own real estate) as EMBLEM PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EMBLEM PROPERTIES 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 PROPERTIES 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 PROPERTIES 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.