Emerson Management Limited HORNCHURCH


Founded in 2016, Emerson Management, classified under reg no. 10363032 is an active company. Currently registered at 35 Great Nelmes Chase RM11 2PS, Hornchurch the company has been in the business for eight years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has 2 directors, namely Andrew C., Jamie C.. Of them, Jamie C. has been with the company the longest, being appointed on 7 September 2016 and Andrew C. has been with the company for the least time - from 18 June 2017. As of 29 April 2024, there were 2 ex directors - Denise C., Matthew C. and others listed below. There were no ex secretaries.

Emerson Management Limited Address / Contact

Office Address 35 Great Nelmes Chase
Office Address2 Emerson Park
Town Hornchurch
Post code RM11 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10363032
Date of Incorporation Wed, 7th Sep 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Andrew C.

Position: Director

Appointed: 18 June 2017

Jamie C.

Position: Director

Appointed: 07 September 2016

Denise C.

Position: Director

Appointed: 20 October 2016

Resigned: 21 November 2016

Matthew C.

Position: Director

Appointed: 20 October 2016

Resigned: 30 January 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Jamie C. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Jamie C. This PSC owns 75,01-100% shares.

Jamie C.

Notified on 7 September 2016
Nature of control: 75,01-100% shares

Jamie C.

Notified on 1 January 2017
Ceased on 1 May 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 0706 4666 4644 2333 5762 604
Property Plant Equipment 970646323  
Other
Accrued Liabilities360361420420421419
Accumulated Depreciation Impairment Property Plant Equipment 3236479701 293 
Corporation Tax Payable5257971 498518 584
Creditors1 5813 5794 6334 2694 1364 565
Dividends Paid2 750 7 4454 000 3 992
Increase From Depreciation Charge For Year Property Plant Equipment 323324323323 
Net Current Assets Liabilities-5112 8871 831-36-560-1 961
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid222222
Number Shares Issued Specific Share Issue2     
Other Creditors372372469469469469
Par Value Share111111
Profit Loss2 2374 3686 0651 810-8472 591
Property Plant Equipment Gross Cost 1 2931 2931 2931 293 
Total Additions Including From Business Combinations Property Plant Equipment 1 293    
Total Assets Less Current Liabilities-5113 8572 477287-560-1 961
Average Number Employees During Period 22   

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements