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

EML RESI UK LIMITED

161 DRURY LANE, LONDON, WC2B 5PN,
Company Registration Number
09523266
Private Limited Company
Active

Company Overview

About Eml Resi Uk Ltd
EML RESI UK LIMITED was founded on 2015-04-02 and has its registered office in London. The organisation's status is listed as "Active". Eml Resi Uk Limited is a Private Limited Company registered in ENGLAND 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
EML RESI UK LIMITED
 
Legal Registered Office
161 DRURY LANE
LONDON
WC2B 5PN
 
Previous Names
TIMEC 1498 LIMITED25/07/2016
Filing Information
Company Number 09523266
Company ID Number 09523266
Date formed 2015-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 10:01:24
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 EML RESI UK LIMITED

Current Directors
Officer Role Date Appointed
JAMES HIGGINS
Company Secretary 2015-04-24
JAMES STEPHEN HIGGINS
Director 2015-04-24
EAMONN LAVERTY
Director 2015-04-24
MARY MARGARET LAVERTY
Director 2015-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
MUCKLE SECRETARY LIMITED
Company Secretary 2015-04-02 2015-04-24
ANDREW JOHN DAVISON
Director 2015-04-02 2015-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEPHEN HIGGINS MP8 LIMITED Director 2017-08-02 CURRENT 2016-07-22 Active
JAMES STEPHEN HIGGINS MRP INVESTMENT & DEVELOPMENT LIMITED Director 2017-08-02 CURRENT 2016-07-22 Active
JAMES STEPHEN HIGGINS MRP NOTTINGHAM LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
JAMES STEPHEN HIGGINS ROMIGA NORTH LIMITED Director 2017-07-28 CURRENT 2014-04-03 Active
JAMES STEPHEN HIGGINS PLYMOUTH HOTEL HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-13 Liquidation
JAMES STEPHEN HIGGINS MARC D&B HOLDINGS LIMITED Director 2016-07-06 CURRENT 2016-06-20 Active
JAMES STEPHEN HIGGINS EML HEATHERVALE HOLDINGS LIMITED Director 2016-06-22 CURRENT 2016-06-14 Active
JAMES STEPHEN HIGGINS EML TROON HOLDINGS LIMITED Director 2016-06-22 CURRENT 2016-06-16 Active
JAMES STEPHEN HIGGINS ES LANCASTER BIRMINGHAM LIMITED Director 2016-06-21 CURRENT 2016-05-13 Active
JAMES STEPHEN HIGGINS GNT HOLDINGS LIMITED Director 2016-06-21 CURRENT 2016-05-13 Active
JAMES STEPHEN HIGGINS POSEIDON APT 3D LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
JAMES STEPHEN HIGGINS EML RATOATH HOLDINGS LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
JAMES STEPHEN HIGGINS EML KDC HOLDINGS LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
JAMES STEPHEN HIGGINS EML CHESTNUT HOLDINGS LIMITED Director 2016-06-09 CURRENT 2016-02-11 Active
JAMES STEPHEN HIGGINS EML REDWOODS HOLDING LIMITED Director 2016-06-09 CURRENT 2016-02-11 Active
JAMES STEPHEN HIGGINS EML MONEDA HOLDINGS LIMITED Director 2016-06-09 CURRENT 2016-02-12 Active
JAMES STEPHEN HIGGINS EML ROI HOLDINGS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
JAMES STEPHEN HIGGINS SM BLACKHORSE HOLDINGS LIMITED Director 2016-05-17 CURRENT 2016-02-11 Active
JAMES STEPHEN HIGGINS MULNAVOO COMMERCIAL LIMITED Director 2016-05-04 CURRENT 2012-11-12 Active
JAMES STEPHEN HIGGINS GORTNASKEY ENTERPRISES LIMITED Director 2016-05-04 CURRENT 2012-11-12 Active
JAMES STEPHEN HIGGINS BEDFORD STREET INVESTMENTS LIMITED Director 2016-03-12 CURRENT 2015-03-11 Active
JAMES STEPHEN HIGGINS SM BEDFORD HOLDCO 1 LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
JAMES STEPHEN HIGGINS SM BEDFORD LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
JAMES STEPHEN HIGGINS STATION ROAD BRIGHTON LIMITED Director 2016-02-10 CURRENT 2015-11-26 Liquidation
JAMES STEPHEN HIGGINS MRP BRISTOL LIMITED Director 2015-11-24 CURRENT 2015-11-10 Active
JAMES STEPHEN HIGGINS ES LITTLE VIC STREET LIMITED Director 2015-11-17 CURRENT 2015-09-30 Active
JAMES STEPHEN HIGGINS ES COVENTRY LIMITED Director 2015-11-17 CURRENT 2015-09-30 Active
JAMES STEPHEN HIGGINS CADGER ROAD LIMITED Director 2015-11-05 CURRENT 2015-06-26 Active
JAMES STEPHEN HIGGINS EML REDWOODS LIMITED Director 2015-11-04 CURRENT 2015-08-11 Active
JAMES STEPHEN HIGGINS TIMEC 1525 LIMITED Director 2015-11-04 CURRENT 2015-09-25 Active
JAMES STEPHEN HIGGINS ES BT HOLDINGS LIMITED Director 2015-10-28 CURRENT 2015-08-11 Active
JAMES STEPHEN HIGGINS ES FURNIVAL SQUARE LIMITED Director 2015-10-28 CURRENT 2015-08-11 Active
JAMES STEPHEN HIGGINS ES SUFFOLK BIRMINGHAM LIMITED Director 2015-09-22 CURRENT 2015-06-26 Active
JAMES STEPHEN HIGGINS EML MONEDA HOUSE LIMITED Director 2015-09-08 CURRENT 2015-05-14 Active
JAMES STEPHEN HIGGINS SM OAKLYN TREASURY LIMITED Director 2015-09-08 CURRENT 2015-05-21 Active
JAMES STEPHEN HIGGINS EML NOTTINGHAM LIMITED Director 2015-09-03 CURRENT 2005-01-31 Active
JAMES STEPHEN HIGGINS ALBION INNS LIMITED Director 2015-06-01 CURRENT 2005-01-31 Active
JAMES STEPHEN HIGGINS EML LEAMINGTON SPA HOLDINGS LIMITED Director 2015-06-01 CURRENT 2013-06-24 Active
JAMES STEPHEN HIGGINS EML MEADOWLANE LIMITED Director 2015-06-01 CURRENT 1991-04-11 Active
JAMES STEPHEN HIGGINS EML LEAMINGTON SPA LIMITED Director 2015-06-01 CURRENT 2003-06-30 Active
JAMES STEPHEN HIGGINS SM MURRAY HOUSE LIMITED Director 2015-05-10 CURRENT 1999-12-13 Active
JAMES STEPHEN HIGGINS SM MILLENNIUM HOUSE LIMITED Director 2015-05-08 CURRENT 1998-01-15 Active
JAMES STEPHEN HIGGINS GNT PROPERTIES LIMITED Director 2015-05-08 CURRENT 2005-10-20 Active
JAMES STEPHEN HIGGINS EML NOTTINGHAM HOLDINGS LIMITED Director 2015-04-24 CURRENT 2015-03-28 Active
JAMES STEPHEN HIGGINS EML TROON HOUSE LIMITED Director 2015-04-24 CURRENT 2015-03-28 Active
JAMES STEPHEN HIGGINS EML HEATHERVALE HOUSE LIMITED Director 2015-04-24 CURRENT 2015-03-28 Active
JAMES STEPHEN HIGGINS TIMEC 1464 LIMITED Director 2014-09-10 CURRENT 2014-07-14 Active
JAMES STEPHEN HIGGINS ES TREASURY LIMITED Director 2014-08-06 CURRENT 2014-05-22 Active
JAMES STEPHEN HIGGINS ES BRUNSWICK LIMITED Director 2014-08-04 CURRENT 2010-05-14 Active
JAMES STEPHEN HIGGINS MRP NUH LIMITED Director 2014-02-03 CURRENT 2012-01-18 Active
JAMES STEPHEN HIGGINS MRP CAPITAL LIMITED Director 2014-02-03 CURRENT 2013-09-04 Active
JAMES STEPHEN HIGGINS ES NORTH STREET LIMITED Director 2014-02-03 CURRENT 2009-07-24 Active
JAMES STEPHEN HIGGINS ES GATESHEAD LIMITED Director 2014-02-03 CURRENT 2009-07-24 Active
JAMES STEPHEN HIGGINS MRP LAND LIMITED Director 2014-01-06 CURRENT 2011-08-01 Active
JAMES STEPHEN HIGGINS MRP MORRISON ST LIMITED Director 2014-01-06 CURRENT 2012-03-07 Active
JAMES STEPHEN HIGGINS MRP HAMMERSMITH LIMITED Director 2014-01-06 CURRENT 2012-03-08 Active
JAMES STEPHEN HIGGINS EML ROI RESI LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
JAMES STEPHEN HIGGINS M&R ASSET MANAGEMENT LIMITED Director 2013-05-10 CURRENT 2013-04-12 Active
JAMES STEPHEN HIGGINS LARKFIELD ENTERPRISES LIMITED Director 2012-09-14 CURRENT 2012-06-08 Active
JAMES STEPHEN HIGGINS CASTLEDRUM MANAGEMENT LIMITED Director 2012-09-14 CURRENT 2012-06-08 Active
JAMES STEPHEN HIGGINS TIMEC 1372 LIMITED Director 2012-09-14 CURRENT 2012-08-10 Active
JAMES STEPHEN HIGGINS TARDRUM MANAGEMENT LIMITED Director 2012-09-14 CURRENT 2012-06-07 Active
JAMES STEPHEN HIGGINS KILDRESS MANAGEMENT COMPANY LIMITED Director 2012-09-14 CURRENT 2012-08-08 Active
JAMES STEPHEN HIGGINS KARLAN DEVELOPMENTS LIMITED Director 2012-05-15 CURRENT 2003-08-20 Active
JAMES STEPHEN HIGGINS MCALEER & RUSHE CONTRACTS UK LIMITED Director 2012-02-03 CURRENT 2011-02-01 Active
JAMES STEPHEN HIGGINS MCALEER & RUSHE CONSTRUCTION CONTRACTS UK LIMITED Director 2012-02-03 CURRENT 2011-08-17 Active
JAMES STEPHEN HIGGINS GLEBEMOUNT LIMITED Director 2011-02-02 CURRENT 2010-08-19 Active
JAMES STEPHEN HIGGINS GREENVALE DEVELOPMENTS LIMITED Director 2010-07-13 CURRENT 2009-09-30 Active - Proposal to Strike off
JAMES STEPHEN HIGGINS TIMEC 222 LIMITED Director 2009-11-09 CURRENT 2007-03-05 Liquidation
JAMES STEPHEN HIGGINS ES DOR 1 LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active
JAMES STEPHEN HIGGINS SM AA HOLDING LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active
JAMES STEPHEN HIGGINS NHTL LIMITED Director 2009-01-16 CURRENT 2007-10-04 Active
JAMES STEPHEN HIGGINS KINGSBRIDGE DEVELOPMENTS (CPL) LIMITED Director 2008-11-24 CURRENT 2008-11-04 Active
JAMES STEPHEN HIGGINS KINGSBRIDGE DEVELOPMENTS (WHS) LIMITED Director 2008-11-24 CURRENT 2008-11-04 Active
JAMES STEPHEN HIGGINS KINGSBRIDGE DEVELOPMENTS (FW) LIMITED Director 2008-11-24 CURRENT 2008-11-04 Active
JAMES STEPHEN HIGGINS MCALEER & RUSHE CONSTRUCTION LIMITED Director 2008-01-01 CURRENT 2007-03-08 Active
JAMES STEPHEN HIGGINS KINGSBRIDGE DEVELOPMENTS (TDF) LIMITED Director 2006-10-19 CURRENT 2006-08-24 Active
JAMES STEPHEN HIGGINS TIMEC 333 LIMITED Director 2005-12-16 CURRENT 1974-10-29 Liquidation
MARY MARGARET LAVERTY DL PROPERTIES 18 LIMITED Director 2018-02-13 CURRENT 2018-01-09 Active
MARY MARGARET LAVERTY POSEIDON APT 3A LIMITED Director 2016-06-30 CURRENT 2016-06-16 Active
MARY MARGARET LAVERTY EML HEATHERVALE HOLDINGS LIMITED Director 2016-06-22 CURRENT 2016-06-14 Active
MARY MARGARET LAVERTY EML TROON HOLDINGS LIMITED Director 2016-06-22 CURRENT 2016-06-16 Active
MARY MARGARET LAVERTY POSEIDON APT 3D LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
MARY MARGARET LAVERTY EML RATOATH HOLDINGS LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
MARY MARGARET LAVERTY EML KDC HOLDINGS LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
MARY MARGARET LAVERTY EML CHESTNUT HOLDINGS LIMITED Director 2016-06-09 CURRENT 2016-02-11 Active
MARY MARGARET LAVERTY EML REDWOODS HOLDING LIMITED Director 2016-06-09 CURRENT 2016-02-11 Active
MARY MARGARET LAVERTY EML MONEDA HOLDINGS LIMITED Director 2016-06-09 CURRENT 2016-02-12 Active
MARY MARGARET LAVERTY EML ROI HOLDINGS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
MARY MARGARET LAVERTY SM BLACKHORSE HOLDINGS LIMITED Director 2016-05-17 CURRENT 2016-02-11 Active
MARY MARGARET LAVERTY EML LEAMINGTON SPA HOLDINGS LIMITED Director 2016-03-01 CURRENT 2013-06-24 Active
MARY MARGARET LAVERTY EML LEAMINGTON SPA LIMITED Director 2016-03-01 CURRENT 2003-06-30 Active
MARY MARGARET LAVERTY EML REDWOODS LIMITED Director 2015-11-04 CURRENT 2015-08-11 Active
MARY MARGARET LAVERTY EML MONEDA HOUSE LIMITED Director 2015-09-08 CURRENT 2015-05-14 Active
MARY MARGARET LAVERTY EML CARYSFORT HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-04-02 Active
MARY MARGARET LAVERTY EML NOTTINGHAM HOLDINGS LIMITED Director 2015-04-24 CURRENT 2015-03-28 Active
MARY MARGARET LAVERTY EML TROON HOUSE LIMITED Director 2015-04-24 CURRENT 2015-03-28 Active
MARY MARGARET LAVERTY EML HEATHERVALE HOUSE LIMITED Director 2015-04-24 CURRENT 2015-03-28 Active
MARY MARGARET LAVERTY TIMEC 1464 LIMITED Director 2014-09-10 CURRENT 2014-07-14 Active
MARY MARGARET LAVERTY MRP CAPITAL LIMITED Director 2014-02-03 CURRENT 2013-09-04 Active
MARY MARGARET LAVERTY CASTLEDRUM MANAGEMENT LIMITED Director 2014-01-06 CURRENT 2012-06-08 Active
MARY MARGARET LAVERTY MCALEER & RUSHE CONTRACTS UK LIMITED Director 2012-02-03 CURRENT 2011-02-01 Active
MARY MARGARET LAVERTY MCALEER & RUSHE CONSTRUCTION CONTRACTS UK LIMITED Director 2012-02-03 CURRENT 2011-08-17 Active
MARY MARGARET LAVERTY GLEBEMOUNT LIMITED Director 2011-02-02 CURRENT 2010-08-19 Active
MARY MARGARET LAVERTY BRAMALL COMMERCIALS LIMITED Director 2006-05-22 CURRENT 2006-04-29 Active
MARY MARGARET LAVERTY BRAMALL DEVELOPMENTS LIMITED Director 2006-04-06 CURRENT 2005-11-04 Active
MARY MARGARET LAVERTY FLEMING INNS LIMITED Director 2006-01-26 CURRENT 2005-09-15 Active
MARY MARGARET LAVERTY PRIDE PARK INNS LIMITED Director 2006-01-11 CURRENT 2005-07-28 Active
MARY MARGARET LAVERTY CARNEGIE INNS LIMITED Director 2005-11-16 CURRENT 2005-11-04 Liquidation
MARY MARGARET LAVERTY FOREST COMMERCIAL MANAGEMENT LIMITED Director 2005-06-01 CURRENT 2005-03-17 Active
MARY MARGARET LAVERTY FOREST INNS LIMITED Director 2005-03-08 CURRENT 2005-01-19 Liquidation
MARY MARGARET LAVERTY ALBION INNS LIMITED Director 2005-03-08 CURRENT 2005-01-31 Active
MARY MARGARET LAVERTY EML NOTTINGHAM LIMITED Director 2005-03-08 CURRENT 2005-01-31 Active
MARY MARGARET LAVERTY EML MEADOWLANE LIMITED Director 1991-04-11 CURRENT 1991-04-11 Active
MARY MARGARET LAVERTY TIMEC 333 LIMITED Director 1974-10-29 CURRENT 1974-10-29 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
2024-09-17Correction of a Director's date of birth incorrectly stated on incorporation / mr eamonn laverty
2023-07-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM 100 George Street London W1U 8NU England
2021-07-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-09-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30AP03Appointment of Mrs Ita Gillis as company secretary on 2020-07-02
2020-07-06TM02Termination of appointment of James Higgins on 2020-07-02
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN HIGGINS
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CH01Director's details changed for Mr James Stephen Higgins on 2017-07-20
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-26PSC08Notification of a person with significant control statement
2018-03-26PSC07CESSATION OF BAY TRUST INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
2016-07-25RES15CHANGE OF NAME 22/07/2016
2016-07-25CERTNMCompany name changed timec 1498 LIMITED\certificate issued on 25/07/16
2016-05-23AA01Current accounting period extended from 30/04/16 TO 30/09/16
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MRS MARY LAVERTY
2015-05-07SH0124/04/15 STATEMENT OF CAPITAL GBP 100
2015-05-07SH02Sub-division of shares on 2015-04-24
2015-05-07RES13Resolutions passed:
  • Sub div 24/04/2015
2015-04-24AP01DIRECTOR APPOINTED MR JAMES STEPHEN HIGGINS
2015-04-24TM02Termination of appointment of Muckle Secretary Limited on 2015-04-24
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVISON
2015-04-24AP01DIRECTOR APPOINTED MR EAMONN LAVERTY
2015-04-24AP03Appointment of Mr James Higgins as company secretary on 2015-04-24
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02NEWINCNew incorporation
2015-04-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 EML RESI UK 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 EML RESI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EML RESI UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of EML RESI UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EML RESI UK LIMITED
Trademarks
We have not found any records of EML RESI UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EML RESI UK 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 EML RESI UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EML RESI UK 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 EML RESI UK 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 EML RESI UK 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.