Emoc Properties Ltd LONDONDERRY


Founded in 2009, Emoc Properties, classified under reg no. NI072654 is an active company. Currently registered at 43 Carlisle Road BT48 6JJ, Londonderry the company has been in the business for fifteen years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

There is a single director in the firm at the moment - Shona O., appointed on 4 July 2019. In addition, a secretary was appointed - Shona O., appointed on 24 August 2021. 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.

Emoc Properties Ltd Address / Contact

Office Address 43 Carlisle Road
Town Londonderry
Post code BT48 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI072654
Date of Incorporation Tue, 19th May 2009
Industry Real estate agencies
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Shona O.

Position: Secretary

Appointed: 24 August 2021

Shona O.

Position: Director

Appointed: 04 July 2019

Catriona M.

Position: Secretary

Appointed: 09 March 2015

Resigned: 24 August 2021

Catriona M.

Position: Director

Appointed: 26 November 2014

Resigned: 24 August 2021

Niall O.

Position: Director

Appointed: 01 August 2014

Resigned: 04 July 2019

Edward O.

Position: Director

Appointed: 23 February 2010

Resigned: 09 March 2015

Edward O.

Position: Secretary

Appointed: 19 May 2009

Resigned: 09 March 2015

Denise R.

Position: Director

Appointed: 19 May 2009

Resigned: 19 May 2009

Cs Director Services Limited

Position: Corporate Director

Appointed: 19 May 2009

Resigned: 19 May 2009

Mark O.

Position: Director

Appointed: 19 May 2009

Resigned: 01 August 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Shona O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Edward O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shona O.

Notified on 30 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Edward O.

Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth14 32331 6207 181     
Balance Sheet
Cash Bank On Hand      199 365181 689
Current Assets120 570134 987103 144117 53694 430152 120203 269 
Net Assets Liabilities  7 18141 41046325 78573 998 
Property Plant Equipment      6 5904 943
Cash Bank In Hand120 570134 987      
Net Assets Liabilities Including Pension Asset Liability14 32331 6207 181     
Tangible Fixed Assets11 6879 498      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve14 32131 618      
Shareholder Funds14 32331 6207 181     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  8 8362 2002 2002 2002 200 
Accumulated Depreciation Impairment Property Plant Equipment      25 34326 990
Average Number Employees During Period  544444
Corporation Tax Payable      13 70110 588
Creditors  83 59880 98298 382132 921133 661115 142
Fixed Assets11 6879 49811 7608 8206 6158 7866 590 
Increase From Depreciation Charge For Year Property Plant Equipment       1 647
Net Current Assets Liabilities4 97324 02219 54636 554-3 95219 19967 40866 547
Other Creditors      111 84195 491
Other Taxation Social Security Payable      6 4159 063
Property Plant Equipment Gross Cost      31 933 
Provisions For Liabilities Balance Sheet Subtotal  15 2891 764    
Total Assets Less Current Liabilities16 66033 52031 30645 3742 66327 98573 99871 490
Advances Credits Directors 9 03811 1155 555    
Advances Credits Made In Period Directors  20 153     
Accruals Deferred Income 5 1018 836     
Creditors Due Within One Year115 597110 96583 598     
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges2 3371 90015 289     
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation21 60021 600      
Tangible Fixed Assets Depreciation9 91312 102      
Tangible Fixed Assets Depreciation Charged In Period 2 189      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sun, 10th Mar 2024
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements