Emm And Eff Properties (Leeds) Limited

DataGardener
live
Micro

Emm And Eff Properties (leeds) Limited

01754531Private Limited With Share Capital

118 Regents Park Road, Finchley, London, N33HY
Incorporated

20/09/1983

Company Age

42 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Emm And Eff Properties (leeds) Limited (01754531) is a private limited with share capital incorporated on 20/09/1983 (42 years old) and registered in london, N33HY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 20/09/1983
N33HY
1 employees

Financial Overview

Total Assets

£437.2K

Liabilities

£423.6K

Net Assets

£13.6K

Cash

£72.5K

Key Metrics

1

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

16

Registered

4

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2021
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:18-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2021
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:04-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-10-2020
Capital Allotment Shares
Category:Capital
Date:10-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Capital Name Of Class Of Shares
Category:Capital
Date:10-06-2015
Resolution
Category:Resolution
Date:10-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Resolution
Category:Resolution
Date:22-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2013
Legacy
Category:Mortgage
Date:14-03-2013
Legacy
Category:Mortgage
Date:14-03-2013
Legacy
Category:Mortgage
Date:01-03-2013
Legacy
Category:Mortgage
Date:05-12-2012
Legacy
Category:Mortgage
Date:17-11-2012
Legacy
Category:Mortgage
Date:17-11-2012
Legacy
Category:Mortgage
Date:09-08-2012
Legacy
Category:Mortgage
Date:03-08-2012
Legacy
Category:Mortgage
Date:03-08-2012
Legacy
Category:Mortgage
Date:16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2012
Memorandum Articles
Category:Incorporation
Date:11-06-2012
Resolution
Category:Resolution
Date:11-06-2012
Resolution
Category:Resolution
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-04-2011
Termination Director Company With Name
Category:Officers
Date:17-02-2011
Termination Secretary Company With Name
Category:Officers
Date:17-02-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2009
Legacy
Category:Annual Return
Date:24-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2008
Legacy
Category:Annual Return
Date:06-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2007
Legacy
Category:Annual Return
Date:25-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2006
Legacy
Category:Annual Return
Date:22-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2006
Legacy
Category:Officers
Date:02-11-2005
Legacy
Category:Officers
Date:02-11-2005
Legacy
Category:Annual Return
Date:05-07-2005

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date28/11/2025
Latest Accounts28/02/2025

Trading Addresses

1 Knutsford View, Hale Barns, Altrincham, Cheshire, WA158SU
118 Regents Park Road, London, N33HYRegistered

Contact

118 Regents Park Road, Finchley, London, N33HY