Empire Homes (south West) Limited NEWTON ABBOT


Founded in 2015, Empire Homes (south West), classified under reg no. 09840045 is an active company. Currently registered at The Mill TQ12 2QA, Newton Abbot the company has been in the business for nine years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2021.

The firm has one director. Yvonne T., appointed on 12 September 2023. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Ian M., Oliver M. and others listed below. There were no ex secretaries.

Empire Homes (south West) Limited Address / Contact

Office Address The Mill
Office Address2 Kingsteignton Road
Town Newton Abbot
Post code TQ12 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09840045
Date of Incorporation Fri, 23rd Oct 2015
Industry Development of building projects
End of financial Year 31st October
Company age 9 years old
Account next due date Mon, 31st Jul 2023 (263 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Yvonne T.

Position: Director

Appointed: 12 September 2023

Ian M.

Position: Director

Appointed: 03 August 2022

Resigned: 12 September 2023

Oliver M.

Position: Director

Appointed: 09 December 2019

Resigned: 03 August 2022

Ian M.

Position: Director

Appointed: 23 October 2015

Resigned: 09 December 2019

People with significant control

The list of PSCs who own or control the company includes 4 names. As we discovered, there is Rydon Court 01 Limited from Newton Abbot, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ian M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Oliver M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rydon Court 01 Limited

The Mill Kingsteignton Road, Newton Abbot, TQ12 2QA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wale
Registration number 10020769
Notified on 19 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian M.

Notified on 3 August 2022
Ceased on 19 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Oliver M.

Notified on 9 December 2019
Ceased on 3 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian M.

Notified on 30 June 2016
Ceased on 9 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth-10 307     
Balance Sheet
Cash Bank On Hand300 61111193 8243 847
Current Assets1 556 9143 512 1333 497 8353 497 1973 646 18516 059
Debtors261 429573 299546 600531 074585 51012 212
Net Assets Liabilities-10 307-35 631-39 237-40 532-46 892-558 657
Other Debtors11 4295 5192042430 30612 212
Total Inventories994 8742 938 8332 951 2342 966 1222 966 851 
Net Assets Liabilities Including Pension Asset Liability-10 307     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve-10 308     
Shareholder Funds-10 307     
Other
Amounts Owed By Group Undertakings Participating Interests250 000567 780546 580530 650555 204 
Amounts Owed To Group Undertakings Participating Interests 72 72272 92272 922168 122374 708
Average Number Employees During Period111111
Bank Borrowings    50 00049 167
Bank Overdrafts 1 5191 4251 401  
Creditors1 567 2213 547 7643 537 0723 537 7293 643 077525 549
Net Current Assets Liabilities-10 307-35 631-39 237-40 5323 108-509 490
Other Creditors1 558 7633 455 0173 456 3683 457 0443 464 39464 417
Total Assets Less Current Liabilities-10 307  -40 5323 108-509 490
Trade Creditors Trade Payables8 45818 5066 3576 36210 56186 424
Amount Specific Advance Or Credit Directors-85 2681 873-152  3 098
Amount Specific Advance Or Credit Made In Period Directors 94 641   3 098
Amount Specific Advance Or Credit Repaid In Period Directors 7 5002 025   
Creditors Due Within One Year1 567 221     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control 19th September 2023
filed on: 25th, September 2023
Free Download (1 page)

Company search

Advertisements