42 Emma Place Management Limited PLYMOUTH


Founded in 1991, 42 Emma Place Management, classified under reg no. 02577293 is an active company. Currently registered at Moorview Chapel Lane PL19 9QA, Plymouth the company has been in the business for 33 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

There is a single director in the firm at the moment - Angela C., appointed on 15 October 2019. In addition, a secretary was appointed - Angela C., appointed on 24 April 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

42 Emma Place Management Limited Address / Contact

Office Address Moorview Chapel Lane
Office Address2 Mary Tavy
Town Plymouth
Post code PL19 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02577293
Date of Incorporation Mon, 28th Jan 1991
Industry Residents property management
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Angela C.

Position: Director

Appointed: 15 October 2019

Angela C.

Position: Secretary

Appointed: 24 April 2019

Derek W.

Position: Director

Appointed: 20 July 2012

Resigned: 26 January 2021

Derek W.

Position: Secretary

Appointed: 20 July 2012

Resigned: 29 April 2019

Gary K.

Position: Director

Appointed: 21 February 2005

Resigned: 17 November 2013

Susan S.

Position: Secretary

Appointed: 08 February 2005

Resigned: 30 May 2012

Susan S.

Position: Director

Appointed: 08 February 2005

Resigned: 30 May 2012

Hazel C.

Position: Secretary

Appointed: 01 September 2001

Resigned: 28 January 2005

Ewan T.

Position: Director

Appointed: 01 September 2001

Resigned: 01 July 2005

Ernest C.

Position: Director

Appointed: 28 January 1991

Resigned: 28 January 2005

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 28 January 1991

Resigned: 28 January 1991

Thelma H.

Position: Director

Appointed: 28 January 1991

Resigned: 01 September 2001

Thelma H.

Position: Secretary

Appointed: 28 January 1991

Resigned: 01 September 2001

Mbc Nominees Limited

Position: Nominee Director

Appointed: 28 January 1991

Resigned: 28 January 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Angela C. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Derek W. This PSC owns 75,01-100% shares.

Angela C.

Notified on 30 November 2019
Nature of control: significiant influence or control

Derek W.

Notified on 28 January 2017
Ceased on 29 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Current Assets753423846
Net Assets Liabilities524194511
Other
Creditors229229335
Net Current Assets Liabilities524194511
Total Assets Less Current Liabilities524194511

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 11th, May 2023
Free Download (3 pages)

Company search