Company NameEmpire Place Properties Ltd
DirectorDaniel Nyman
Company StatusActive
Company Number09627663
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Nyman
NationalityBritish
StatusCurrent
Appointed08 June 2015(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address77 Hampstead Way
London
NW11 7LG
Secretary NameMr Julian Nyman
StatusCurrent
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address13 Chadwick Road
Westcliff On Sea
SS0 8LS

Location

Registered Address13 Chadwick Road
Westcliff-On-Sea
Essex
SS0 8LS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Charges

29 November 2021Delivered on: 2 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 129 glenwood avenue westcliff on sea essex SS0 9DS.
Outstanding
5 November 2021Delivered on: 12 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 112B park street southend on sea essex SS0 7PD.
Outstanding
5 November 2021Delivered on: 12 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 2 41 darlington road london SE27 0UD.
Outstanding
29 November 2019Delivered on: 9 December 2019
Persons entitled: Barry Keith Smith

Classification: A registered charge
Particulars: 129 glenwood avenue, westcliff-on-sea, essex, SS0 9DS.
Outstanding
15 September 2017Delivered on: 6 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in penthouse flat 41 darlington road, london SE27 0UD registered under title number TGL409717.
Outstanding
28 January 2016Delivered on: 30 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a flats 1-3, 13 marine avenue westcliff on sea t/no EX222010.
Outstanding
28 January 2016Delivered on: 30 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 125 glenwood avenue westcliff on sea t/no EX768181.
Outstanding
28 January 2016Delivered on: 30 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H property k/a flat b 41 darlington road london t/no TGL413176.
Outstanding
28 January 2016Delivered on: 30 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H property k/a flat 3, 25A holland road westcliff on sea t/no EX348172.
Outstanding

Filing History

9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
9 December 2019Registration of charge 096276630006, created on 29 November 2019 (14 pages)
9 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
6 October 2017Registration of charge 096276630005, created on 15 September 2017 (16 pages)
6 October 2017Registration of charge 096276630005, created on 15 September 2017 (16 pages)
12 September 2017Change of details for Mr Daniel Paul Nyman as a person with significant control on 12 June 2017 (2 pages)
12 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
12 September 2017Change of details for Mr Daniel Paul Nyman as a person with significant control on 12 June 2017 (2 pages)
12 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
5 May 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
20 March 2017Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 20 March 2017 (1 page)
9 March 2017Registered office address changed from 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 9 March 2017 (1 page)
8 March 2017Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
8 March 2017Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
22 September 2016Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW United Kingdom to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW United Kingdom to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page)
23 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1,000
(6 pages)
23 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1,000
(6 pages)
30 January 2016Registration of charge 096276630003, created on 28 January 2016 (17 pages)
30 January 2016Registration of charge 096276630001, created on 28 January 2016 (17 pages)
30 January 2016Registration of charge 096276630004, created on 28 January 2016 (17 pages)
30 January 2016Registration of charge 096276630002, created on 28 January 2016 (17 pages)
30 January 2016Registration of charge 096276630004, created on 28 January 2016 (17 pages)
30 January 2016Registration of charge 096276630003, created on 28 January 2016 (17 pages)
30 January 2016Registration of charge 096276630002, created on 28 January 2016 (17 pages)
30 January 2016Registration of charge 096276630001, created on 28 January 2016 (17 pages)
15 October 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 1,000
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 1,000
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 1,000
(4 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 100
(21 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 100
(21 pages)