EMPRESS PROPERTIES LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 7AQ

Company number 02203361
Status Active
Incorporation Date 8 December 1987
Company Type Private Limited Company
Address 298 EWELL ROAD, SURBITON, SURREY, KT6 7AQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of EMPRESS PROPERTIES LIMITED are www.empressproperties.co.uk, and www.empress-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Empress Properties Limited is a Private Limited Company. The company registration number is 02203361. Empress Properties Limited has been working since 08 December 1987. The present status of the company is Active. The registered address of Empress Properties Limited is 298 Ewell Road Surbiton Surrey Kt6 7aq. . WALLIS, Kathleen Margaret is a Director of the company. Secretary DENT, Kathleen Margaret has been resigned. Secretary KJELSDEN, Annette has been resigned. Secretary MALTHOUSE, Linda Helen has been resigned. Secretary O'BRIEN, Amanda Jane has been resigned. Director CASE, Christopher has been resigned. Director MALTHOUSE, Hadge Evelyne has been resigned. Director MALTHOUSE, Linda Helen has been resigned. Director MERRY, Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
WALLIS, Kathleen Margaret
Appointed Date: 14 November 1997
63 years old

Resigned Directors

Secretary
DENT, Kathleen Margaret
Resigned: 14 November 1997
Appointed Date: 01 May 1992

Secretary
KJELSDEN, Annette
Resigned: 30 November 2015
Appointed Date: 13 December 2002

Secretary
MALTHOUSE, Linda Helen
Resigned: 01 May 1992

Secretary
O'BRIEN, Amanda Jane
Resigned: 13 December 2002
Appointed Date: 14 November 1997

Director
CASE, Christopher
Resigned: 21 November 1997
Appointed Date: 01 September 1993
67 years old

Director
MALTHOUSE, Hadge Evelyne
Resigned: 01 May 1992
109 years old

Director
MALTHOUSE, Linda Helen
Resigned: 01 May 1992
81 years old

Director
MERRY, Ann
Resigned: 01 September 1993
Appointed Date: 01 May 1992
67 years old

Persons With Significant Control

Mrs Kathleen Margaret Wallis
Notified on: 1 February 2017
63 years old
Nature of control: Ownership of shares – 75% or more

EMPRESS PROPERTIES LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

22 Jan 2016
Termination of appointment of Annette Kjelsden as a secretary on 30 November 2015
...
... and 70 more events
30 May 1990
Full accounts made up to 30 April 1989

23 Jan 1988
Registered office changed on 23/01/88 from: 124-128 city road london EC1V 2NJ

23 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Dec 1987
Incorporation