EMERY COURT PROPERTIES LIMITED
WELHAM GREEN

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7NT

Company number 01683120
Status Active
Incorporation Date 1 December 1982
Company Type Private Limited Company
Address 8 ALPHA BUSINESS PARK, TRAVELLERS CLOSE, WELHAM GREEN, HERTFORDSHIRE, ENGLAND, AL9 7NT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Director's details changed for Dogan Halil on 10 December 2015. The most likely internet sites of EMERY COURT PROPERTIES LIMITED are www.emerycourtproperties.co.uk, and www.emery-court-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Emery Court Properties Limited is a Private Limited Company. The company registration number is 01683120. Emery Court Properties Limited has been working since 01 December 1982. The present status of the company is Active. The registered address of Emery Court Properties Limited is 8 Alpha Business Park Travellers Close Welham Green Hertfordshire England Al9 7nt. . HALIL, Susan is a Secretary of the company. HALIL, Dogan is a Director of the company. Secretary HALIL, Anne Teresa has been resigned. Secretary HALIL, Dougan has been resigned. Secretary HALIL, Kiran has been resigned. Secretary HUGHES, Susan Amanda has been resigned. Director HALIL, Attila has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HALIL, Susan
Appointed Date: 02 January 2013

Director
HALIL, Dogan

73 years old

Resigned Directors

Secretary
HALIL, Anne Teresa
Resigned: 10 November 1999
Appointed Date: 28 April 1992

Secretary
HALIL, Dougan
Resigned: 28 April 1992

Secretary
HALIL, Kiran
Resigned: 02 January 2013
Appointed Date: 01 December 2001

Secretary
HUGHES, Susan Amanda
Resigned: 01 December 2001
Appointed Date: 10 November 1999

Director
HALIL, Attila
Resigned: 28 April 1992
70 years old

EMERY COURT PROPERTIES LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

17 May 2016
Director's details changed for Dogan Halil on 10 December 2015
17 May 2016
Secretary's details changed for Mrs Susan Halil on 10 December 2015
10 May 2016
Registered office address changed from C/O C/O Gibson Accounting Moth Suite, the Hangar Mosquito Way Hatfield Hertfordshire AL10 9AX to 8 Alpha Business Park Travellers Close Welham Green Hertfordshire AL9 7NT on 10 May 2016
...
... and 81 more events
13 Jan 1987
Accounts for a small company made up to 31 December 1985

13 Jan 1987
Return made up to 31/12/85; full list of members

13 Jan 1987
Return made up to 31/12/85; full list of members

13 Jan 1987
Return made up to 23/04/86; full list of members

13 Jan 1987
Return made up to 23/04/86; full list of members

EMERY COURT PROPERTIES LIMITED Charges

5 March 1985
Legal charge
Delivered: 11 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 28 aberdeen road, highbury, islington, london.
22 February 1985
Fixed and floating charge
Delivered: 27 February 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…