EMATT PROPERTIES LIMITED

Hellopages » North Yorkshire » Hambleton » DL7 8EG

Company number 04734813
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 61 HIGH STREET, NORTHALLERTON, DL7 8EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EMATT PROPERTIES LIMITED are www.emattproperties.co.uk, and www.ematt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ematt Properties Limited is a Private Limited Company. The company registration number is 04734813. Ematt Properties Limited has been working since 15 April 2003. The present status of the company is Active. The registered address of Ematt Properties Limited is 61 High Street Northallerton Dl7 8eg. . WALKER, Florence Evelyn Elizabeth is a Director of the company. Secretary WALKER, Mervyn Allen has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WALKER, Florence Evelyn Elizabeth
Appointed Date: 15 April 2003
56 years old

Resigned Directors

Secretary
WALKER, Mervyn Allen
Resigned: 17 May 2013
Appointed Date: 15 April 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 15 April 2003
Appointed Date: 15 April 2003

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 15 April 2003
Appointed Date: 15 April 2003

EMATT PROPERTIES LIMITED Events

24 Aug 2016
Micro company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

22 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
03 Jun 2003
New secretary appointed
03 Jun 2003
Registered office changed on 03/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
03 Jun 2003
Secretary resigned
03 Jun 2003
Director resigned
15 Apr 2003
Incorporation

EMATT PROPERTIES LIMITED Charges

12 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 35 dawkins road industrial estate hamworthy poole…
24 May 2004
Legal charge
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36/38 bankhead road northallerton north yorkshire. By way…