EMMATOM PROPERTIES LTD
TAMWORTH

Hellopages » Staffordshire » Lichfield » B79 9DE

Company number 04679281
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address BROOKFIELDS BRICKHOUSE LANE, ELFORD, TAMWORTH, STAFFORDSHIRE, B79 9DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,100 . The most likely internet sites of EMMATOM PROPERTIES LTD are www.emmatomproperties.co.uk, and www.emmatom-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Emmatom Properties Ltd is a Private Limited Company. The company registration number is 04679281. Emmatom Properties Ltd has been working since 26 February 2003. The present status of the company is Active. The registered address of Emmatom Properties Ltd is Brookfields Brickhouse Lane Elford Tamworth Staffordshire B79 9de. . HOVERS, Jonathan Paul is a Secretary of the company. HOVERS, Jonathan Paul is a Director of the company. MAHONEY, Sandra Jacqueline is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HOVERS, Gillian has been resigned. Director SWARBRICK, Jonathan Lee has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOVERS, Jonathan Paul
Appointed Date: 04 March 2003

Director
HOVERS, Jonathan Paul
Appointed Date: 04 March 2003
60 years old

Director
MAHONEY, Sandra Jacqueline
Appointed Date: 21 September 2005
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 March 2003
Appointed Date: 26 February 2003

Director
HOVERS, Gillian
Resigned: 21 September 2005
Appointed Date: 04 March 2003
60 years old

Director
SWARBRICK, Jonathan Lee
Resigned: 21 September 2005
Appointed Date: 10 October 2004
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 March 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mr Jonathan Paul Hovers
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandara Jacqueline Hovers
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMMATOM PROPERTIES LTD Events

16 Mar 2017
Confirmation statement made on 26 February 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,100

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,100

...
... and 51 more events
13 Mar 2003
New director appointed
13 Mar 2003
New secretary appointed
04 Mar 2003
Secretary resigned
04 Mar 2003
Director resigned
26 Feb 2003
Incorporation

EMMATOM PROPERTIES LTD Charges

15 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 85 lime street, grimsby. By way of fixed charge the…
15 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 53 ainslie street, grimsby, north east lincolnshire. By…
22 October 2004
Legal charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 274 wellington street grimsby north east lincolnshire. By…
19 January 2004
Legal charge
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 66 liberty place 26-28 sheepcote street…
17 October 2003
Mortgage deed
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 53A-53B ainslie street, grimsby, north east…
10 October 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 85 lime street grimsby N.E. lincs.
17 September 2003
Legal charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 38 mallard mews grimsby n e lincolnshire.
17 July 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat 14A brereton avenue cleethorpes north…
7 July 2003
Legal charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 181A wellington street, grimsby, north east lincolnshire,…