EMERSON COURT LIMITED
WALWORTH

Hellopages » Greater London » Southwark » SE17 3EQ
Company number 04441092
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address 3 SUTHERLAND SQUARE, WALWORTH, LONDON, GREAT BRITAIN, SE17 3EQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP Great Britain to 36 Lancaster Road Wimbledon London SW19 5DD on 20 February 2017; Registered office address changed from C/O Robert Russell 107 Old Woolwich Road Greenwich London SE10 9PP Great Britain to 107 Old Woolwich Road Greenwich London SE10 9PP on 5 December 2016; Accounts for a dormant company made up to 31 May 2016. The most likely internet sites of EMERSON COURT LIMITED are www.emersoncourt.co.uk, and www.emerson-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Barbican Rail Station is 2.4 miles; to Beckenham Hill Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Bickley Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emerson Court Limited is a Private Limited Company. The company registration number is 04441092. Emerson Court Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Emerson Court Limited is 3 Sutherland Square Walworth London Great Britain Se17 3eq. . GABRYEL-MORRISON, Anna Maria is a Director of the company. GILMOUR, Andrew is a Director of the company. HOPKINS, James Martin is a Director of the company. SUNDARAM, Naresh Mohan is a Director of the company. VIJAYARAJAH, Anushanthan is a Director of the company. Secretary BRADLEY, Peter has been resigned. Secretary PERRY, Susan Karen has been resigned. Director CAMP, Maurice Edwin has been resigned. Director COOPER, John Joseph has been resigned. Director COUPLAND, Michelle has been resigned. Director FLEMING, Kathleen has been resigned. Director KHONG, Teck has been resigned. Director LITTLE, Doris Margaret has been resigned. Director LOTZ, Paul Emil has been resigned. Director LOWE, Simon Anthony has been resigned. Director MILES, Samantha Jane has been resigned. Director PERRY, Simon Daniel Bruce has been resigned. Director PERRY, Susan Karen has been resigned. Director STEVENSON, Philip Daniel has been resigned. Director VENUGOPAL, Sereena has been resigned. The company operates in "Residents property management".


Current Directors

Director
GABRYEL-MORRISON, Anna Maria
Appointed Date: 27 June 2002
74 years old

Director
GILMOUR, Andrew
Appointed Date: 10 June 2008
65 years old

Director
HOPKINS, James Martin
Appointed Date: 16 December 2013
56 years old

Director
SUNDARAM, Naresh Mohan
Appointed Date: 24 April 2006
53 years old

Director
VIJAYARAJAH, Anushanthan
Appointed Date: 04 April 2016
53 years old

Resigned Directors

Secretary
BRADLEY, Peter
Resigned: 31 March 2016
Appointed Date: 24 July 2003

Secretary
PERRY, Susan Karen
Resigned: 24 July 2003
Appointed Date: 17 May 2002

Director
CAMP, Maurice Edwin
Resigned: 30 November 2010
Appointed Date: 30 June 2002
85 years old

Director
COOPER, John Joseph
Resigned: 01 December 2004
Appointed Date: 01 May 2003
79 years old

Director
COUPLAND, Michelle
Resigned: 13 December 2002
Appointed Date: 12 June 2002
52 years old

Director
FLEMING, Kathleen
Resigned: 30 January 2012
Appointed Date: 10 June 2008
41 years old

Director
KHONG, Teck
Resigned: 07 June 2007
Appointed Date: 27 May 2003
56 years old

Director
LITTLE, Doris Margaret
Resigned: 31 December 2014
Appointed Date: 12 June 2002
90 years old

Director
LOTZ, Paul Emil
Resigned: 11 October 2005
Appointed Date: 01 December 2004
60 years old

Director
LOWE, Simon Anthony
Resigned: 31 July 2002
Appointed Date: 31 May 2002
57 years old

Director
MILES, Samantha Jane
Resigned: 08 April 2008
Appointed Date: 01 December 2004
55 years old

Director
PERRY, Simon Daniel Bruce
Resigned: 29 August 2003
Appointed Date: 17 May 2002
59 years old

Director
PERRY, Susan Karen
Resigned: 29 August 2003
Appointed Date: 17 May 2002
54 years old

Director
STEVENSON, Philip Daniel
Resigned: 21 May 2003
Appointed Date: 12 June 2002
53 years old

Director
VENUGOPAL, Sereena
Resigned: 09 May 2006
Appointed Date: 01 December 2004
49 years old

EMERSON COURT LIMITED Events

20 Feb 2017
Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP Great Britain to 36 Lancaster Road Wimbledon London SW19 5DD on 20 February 2017
05 Dec 2016
Registered office address changed from C/O Robert Russell 107 Old Woolwich Road Greenwich London SE10 9PP Great Britain to 107 Old Woolwich Road Greenwich London SE10 9PP on 5 December 2016
30 Nov 2016
Accounts for a dormant company made up to 31 May 2016
20 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 31

13 Apr 2016
Registered office address changed from C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF to C/O Robert Russell 107 Old Woolwich Road Greenwich London SE10 9PP on 13 April 2016
...
... and 75 more events
17 Jul 2002
New director appointed
17 Jul 2002
New director appointed
17 Jul 2002
New director appointed
17 Jul 2002
New director appointed
17 May 2002
Incorporation