Emperors Wharf (york) Management Company Limited LEEDS


Emperors Wharf (york) Management Company started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03470824. The Emperors Wharf (york) Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Leeds at 1 Dock Street. Postal code: LS10 1NA.

The company has 6 directors, namely Sharon W., Sandra S. and Renee H. and others. Of them, Melvin C. has been with the company the longest, being appointed on 5 April 2004 and Sharon W. has been with the company for the least time - from 15 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Emperors Wharf (york) Management Company Limited Address / Contact

Office Address 1 Dock Street
Town Leeds
Post code LS10 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03470824
Date of Incorporation Tue, 25th Nov 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Sharon W.

Position: Director

Appointed: 15 June 2022

Sandra S.

Position: Director

Appointed: 03 May 2017

Renee H.

Position: Director

Appointed: 14 April 2015

Kenneth M.

Position: Director

Appointed: 27 November 2013

Paul M.

Position: Director

Appointed: 22 February 2012

Melvin C.

Position: Director

Appointed: 05 April 2004

Cheryl P.

Position: Director

Appointed: 26 April 2016

Resigned: 20 November 2017

Margaret A.

Position: Director

Appointed: 26 April 2016

Resigned: 01 June 2020

Richard S.

Position: Director

Appointed: 30 October 2013

Resigned: 02 July 2015

Emily D.

Position: Secretary

Appointed: 19 September 2013

Resigned: 31 January 2014

Dolores C.

Position: Secretary

Appointed: 11 August 2010

Resigned: 30 April 2014

Charles W.

Position: Director

Appointed: 01 May 2010

Resigned: 18 November 2012

Sylvia C.

Position: Director

Appointed: 24 February 2010

Resigned: 30 October 2012

Sonja C.

Position: Director

Appointed: 06 March 2008

Resigned: 22 September 2010

Joseph W.

Position: Director

Appointed: 28 May 2006

Resigned: 09 December 2021

Ian C.

Position: Director

Appointed: 01 April 2004

Resigned: 22 September 2010

Christopher T.

Position: Director

Appointed: 29 March 2004

Resigned: 13 November 2023

Kenneth M.

Position: Director

Appointed: 29 March 2004

Resigned: 30 March 2009

Stuart M.

Position: Director

Appointed: 29 March 2004

Resigned: 08 November 2011

John D.

Position: Director

Appointed: 12 June 2000

Resigned: 30 June 2011

Bridget S.

Position: Director

Appointed: 16 December 1999

Resigned: 18 January 2000

James H.

Position: Director

Appointed: 26 November 1999

Resigned: 12 January 2004

Sheena F.

Position: Director

Appointed: 17 February 1999

Resigned: 04 December 2009

Roger B.

Position: Director

Appointed: 17 February 1999

Resigned: 13 September 1999

Keith H.

Position: Director

Appointed: 17 February 1999

Resigned: 29 October 1999

Timothy M.

Position: Secretary

Appointed: 17 February 1999

Resigned: 30 June 2010

Beverley B.

Position: Director

Appointed: 25 November 1997

Resigned: 17 February 1999

John B.

Position: Director

Appointed: 25 November 1997

Resigned: 17 February 1999

Michael L.

Position: Director

Appointed: 25 November 1997

Resigned: 17 February 1999

John B.

Position: Secretary

Appointed: 25 November 1997

Resigned: 17 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1997

Resigned: 25 November 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 9 names. As we identified, there is Renee H. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Paul M. This PSC has significiant influence or control over the company,. Moving on, there is Kenneth M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Renee H.

Notified on 7 February 2024
Nature of control: significiant influence or control

Paul M.

Notified on 25 November 2016
Ceased on 7 February 2024
Nature of control: significiant influence or control

Kenneth M.

Notified on 25 November 2016
Ceased on 27 November 2018
Nature of control: significiant influence or control

Joseph W.

Notified on 25 November 2016
Ceased on 27 November 2018
Nature of control: significiant influence or control

Maggie A.

Notified on 25 November 2016
Ceased on 27 November 2018
Nature of control: significiant influence or control

Melvin C.

Notified on 25 November 2016
Ceased on 27 November 2018
Nature of control: significiant influence or control

Renee H.

Notified on 25 November 2016
Ceased on 27 November 2018
Nature of control: significiant influence or control

Christopher T.

Notified on 25 November 2016
Ceased on 27 November 2018
Nature of control: significiant influence or control

Cheryl P.

Notified on 25 November 2016
Ceased on 20 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth149 674134 498       
Balance Sheet
Cash Bank In Hand37 16227 813       
Cash Bank On Hand 27 8137 2349 73618 05215 07016 40928 13232 385
Current Assets43 27034 09314 60116 36125 03622 51030 42640 91547 570
Debtors6 1086 2807 3676 6256 9847 44014 01712 78315 185
Other Debtors 5 6306 1146 6516 6617 44013 43612 730 
Property Plant Equipment 111 842111 842111 842111 842111 842111 842111 842111 842
Tangible Fixed Assets111 842111 842       
Reserves/Capital
Profit Loss Account Reserve39 05122 656       
Shareholder Funds149 674134 498       
Other
Capital Redemption Reserve110 623111 842       
Creditors 11 4378 9984 38314 1135 22112 53518 83313 220
Creditors Due Within One Year5 43811 437       
Net Current Assets Liabilities37 83222 6565 60311 97810 92317 28917 89122 08234 350
Other Creditors 3 2452 0021 6041 7191 8171 7881 788 
Other Taxation Social Security Payable 319       
Payments Received On Account 7 8735 7062 53012 3943 40410 74717 04511 436
Profit Loss  -17 0536 375     
Property Plant Equipment Gross Cost 111 842111 842111 842111 842111 842111 842111 842 
Tangible Fixed Assets Cost Or Valuation111 842        
Total Assets Less Current Liabilities149 674134 498117 445123 820122 765129 131129 733133 924146 192
Trade Creditors Trade Payables  1 290249     
Trade Debtors Trade Receivables 6501 253-26323 58153 
Accrued Liabilities       1 7881 784
Prepayments       12 73015 185

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, June 2023
Free Download (6 pages)

Company search

Advertisements