You are here: bizstats.co.uk > a-z index > E list > EM list

Emn Property Limited OXFORD


Founded in 2015, Emn Property, classified under reg no. 09555496 is an active company. Currently registered at C/o Wenn Townsend OX1 3LE, Oxford the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2015/06/25 Emn Property Limited is no longer carrying the name Charco 88.

The firm has one director. Caroline M., appointed on 6 March 2020. There are currently no secretaries appointed. As of 11 May 2024, there were 2 ex directors - Emily C., Richard N. and others listed below. There were no ex secretaries.

Emn Property Limited Address / Contact

Office Address C/o Wenn Townsend
Office Address2 30 St. Giles'
Town Oxford
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09555496
Date of Incorporation Wed, 22nd Apr 2015
Industry Public houses and bars
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Caroline M.

Position: Director

Appointed: 06 March 2020

Emily C.

Position: Director

Appointed: 24 June 2015

Resigned: 06 March 2020

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 22 April 2015

Resigned: 24 June 2015

Richard N.

Position: Director

Appointed: 22 April 2015

Resigned: 24 June 2015

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats researched, there is Andre S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Caroline M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Emily C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andre S.

Notified on 24 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Caroline M.

Notified on 24 March 2020
Ceased on 24 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Emily C.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bayshill Management Limited

5 Fleet Place, London, EC4M 7RD, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bayshill Secretaries Limited

5 Fleet Place, London, EC4M 7RD, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Charco 88 June 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-26 842       
Balance Sheet
Cash Bank On Hand80 69028 3317 6019 7407 5184 1097 8178 478
Current Assets87 68837 21411 46624 53630 70527 06036 24135 667
Debtors6 9988 8833 86511 03320 29922 95128 42427 189
Net Assets Liabilities-26 842-55 655-68 148-120 699-210 455-224 570-247 947-263 268
Other Debtors6 3536 764171125    
Property Plant Equipment477 8731 064 3141 066 7531 082 3091 087 0171 083 1371 077 9391 071 590
Total Inventories   3 7632 888   
Cash Bank In Hand80 690       
Net Assets Liabilities Including Pension Asset Liability-26 842       
Tangible Fixed Assets477 873       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-26 844       
Shareholder Funds-26 842       
Other
Accrued Liabilities 1 9001 3002 2504 3351 4001 2251 300
Accumulated Depreciation Impairment Property Plant Equipment   8974 7778 65713 85620 205
Additions Other Than Through Business Combinations Property Plant Equipment 586 4412 43916 4538 588   
Average Number Employees During Period   2    
Comprehensive Income Expense-26 844-28 813      
Creditors591 7581 157 1831 146 3671 227 5441 328 1771 334 7671 362 1271 370 525
Increase From Depreciation Charge For Year Property Plant Equipment   8973 8803 8805 1996 349
Issue Equity Instruments2       
Net Current Assets Liabilities-503 999-1 119 969-1 134 901-1 203 008-1 297 472-1 307 707-1 325 886-1 334 858
Other Creditors591 0421 147 4861 145 0671 221 8201 306 9841 331 8401 358 4871 368 673
Other Inventories   3 7632 888   
Prepayments 6 7643 05710 90820 29920 32928 42427 778
Profit Loss-26 844-28 813      
Property Plant Equipment Gross Cost477 8731 064 3141 066 7531 083 2061 091 7941 091 7941 091 7951 091 795
Taxation Social Security Payable   461751   
Trade Creditors Trade Payables7169 697 3 01316 1071 5272 415552
Trade Debtors Trade Receivables 2 119637  2 622 -589
Consideration For Shares Issued2       
Creditors Due After One Year716       
Creditors Due Within One Year591 687       
Fixed Assets477 873       
Nominal Value Shares Issued2       
Number Shares Allotted2       
Number Shares Issued2       
Par Value Share1       
Total Assets Less Current Liabilities-26 126       
Value Shares Allotted2       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/04/22
filed on: 24th, April 2024
Free Download (3 pages)

Company search

Advertisements