Empirehold Properties Limited RADLETT


Founded in 1990, Empirehold Properties, classified under reg no. 02459350 is an active company. Currently registered at 5 Beaumont Gate WD7 7AR, Radlett the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 5 directors in the the company, namely Elizabeth A., Benzion M. and Jeffrey L. and others. In addition one secretary - Philip W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christine M. who worked with the the company until 12 May 2003.

Empirehold Properties Limited Address / Contact

Office Address 5 Beaumont Gate
Office Address2 Shenley Hill
Town Radlett
Post code WD7 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02459350
Date of Incorporation Fri, 12th Jan 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Elizabeth A.

Position: Director

Appointed: 20 March 2012

Philip W.

Position: Secretary

Appointed: 12 May 2003

Benzion M.

Position: Director

Appointed: 12 April 2000

Jeffrey L.

Position: Director

Appointed: 25 January 1995

Philip W.

Position: Director

Appointed: 17 April 1991

Timothy B.

Position: Director

Appointed: 19 March 1991

Shanee N.

Position: Director

Appointed: 04 February 2003

Resigned: 31 August 2011

Sandra R.

Position: Director

Appointed: 19 May 1995

Resigned: 12 April 2000

Robert B.

Position: Director

Appointed: 25 January 1995

Resigned: 04 February 2003

Christopher L.

Position: Director

Appointed: 07 November 1991

Resigned: 19 May 1995

Andrew G.

Position: Director

Appointed: 17 April 1991

Resigned: 25 January 1995

Geoffrey M.

Position: Director

Appointed: 19 March 1991

Resigned: 12 January 2016

Christine M.

Position: Secretary

Appointed: 11 January 1991

Resigned: 12 May 2003

Jonathan D.

Position: Director

Appointed: 11 January 1991

Resigned: 25 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth3 0003 000 
Balance Sheet
Property Plant Equipment 3 0003 000
Tangible Fixed Assets3 0003 000 
Reserves/Capital
Called Up Share Capital3 0003 000 
Shareholder Funds3 0003 000 
Other
Fixed Assets  3 000
Number Shares Allotted 3 000 
Par Value Share 1 
Property Plant Equipment Gross Cost 3 000 
Share Capital Allotted Called Up Paid3 0003 000 
Tangible Fixed Assets Cost Or Valuation3 000  
Total Assets Less Current Liabilities3 0003 0003 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 6th, June 2023
Free Download (5 pages)

Company search

Advertisements