Emersons Green Urban Village Limited BRISTOL


Emersons Green Urban Village started in year 2011 as Private Limited Company with registration number 07883104. The Emersons Green Urban Village company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bristol at 250 Aztec West. Postal code: BS32 4TR. Since 2012/05/17 Emersons Green Urban Village Limited is no longer carrying the name Rowan (270).

The firm has 4 directors, namely Philip C., Mark P. and Jason W. and others. Of them, Paul M. has been with the company the longest, being appointed on 21 May 2012 and Philip C. has been with the company for the least time - from 1 August 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael L. who worked with the the firm until 31 December 2018.

Emersons Green Urban Village Limited Address / Contact

Office Address 250 Aztec West
Office Address2 Almondsbury
Town Bristol
Post code BS32 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07883104
Date of Incorporation Thu, 15th Dec 2011
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Philip C.

Position: Director

Appointed: 01 August 2022

Mark P.

Position: Director

Appointed: 01 July 2019

Jason W.

Position: Director

Appointed: 31 March 2016

Paul M.

Position: Director

Appointed: 21 May 2012

Steven R.

Position: Director

Appointed: 15 May 2015

Resigned: 01 July 2019

Adrian S.

Position: Director

Appointed: 26 November 2013

Resigned: 01 August 2022

Ralph H.

Position: Director

Appointed: 29 July 2013

Resigned: 31 March 2016

Michael L.

Position: Secretary

Appointed: 03 September 2012

Resigned: 31 December 2018

Jason W.

Position: Director

Appointed: 21 May 2012

Resigned: 26 November 2013

Carl H.

Position: Director

Appointed: 21 May 2012

Resigned: 15 May 2015

Gregg W.

Position: Director

Appointed: 14 May 2012

Resigned: 31 October 2012

Rowansec Limited

Position: Corporate Secretary

Appointed: 15 December 2011

Resigned: 03 September 2012

Diana E.

Position: Director

Appointed: 15 December 2011

Resigned: 14 May 2012

Rowan Formations Limited

Position: Corporate Director

Appointed: 15 December 2011

Resigned: 14 May 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Taylor Wimpey Uk Limited from High Wycombe, England. The abovementioned PSC is classified as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Persimmon Homes Limited that put York, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Taylor Wimpey Uk Limited

Gate House Turnpike Road, High Wycombe, HP12 3NR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 July 2016
Nature of control: 50,01-75% shares

Persimmon Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Rowan (270) May 17, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2023/12/15
filed on: 15th, December 2023
Free Download (3 pages)

Company search