Empson Street Developments Ltd LOUGHTON


Empson Street Developments started in year 2014 as Private Limited Company with registration number 09253202. The Empson Street Developments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Loughton at 119 High Road. Postal code: IG10 4LT.

The company has one director. Vincent G., appointed on 7 October 2014. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - James T.. There were no ex secretaries.

Empson Street Developments Ltd Address / Contact

Office Address 119 High Road
Town Loughton
Post code IG10 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09253202
Date of Incorporation Tue, 7th Oct 2014
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Vincent G.

Position: Director

Appointed: 07 October 2014

James T.

Position: Director

Appointed: 07 October 2014

Resigned: 19 April 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is The V Fund Limited from Loughton, United Kingdom. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Vincent G. This PSC owns 75,01-100% shares.

The V Fund Limited

119 High Road, Loughton, Essex, IG10 4LT, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 07286149
Notified on 9 October 2016
Ceased on 19 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vincent G.

Notified on 1 July 2016
Ceased on 8 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth111     
Balance Sheet
Current Assets  115 0394444
Debtors11      
Cash Bank In Hand 00     
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds111     
Other
Average Number Employees During Period  11111 
Creditors   15 035    
Net Current Assets Liabilities  144444
Total Assets Less Current Liabilities11144444
Number Shares Allotted114     
Par Value Share11      
Called Up Share Capital Not Paid Not Expressed As Current Asset111     
Share Capital Allotted Called Up Paid111     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Saturday 7th October 2023
filed on: 3rd, November 2023
Free Download (4 pages)

Company search

Advertisements