Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 42 EMMA PLACE MANAGEMENT LIMITED
Company Information for

42 EMMA PLACE MANAGEMENT LIMITED

MOORVIEW CHAPEL LANE, MARY TAVY, PLYMOUTH, DEVON, PL19 9QA,
Company Registration Number
02577293
Private Limited Company
Active

Company Overview

About 42 Emma Place Management Ltd
42 EMMA PLACE MANAGEMENT LIMITED was founded on 1991-01-28 and has its registered office in Plymouth. The organisation's status is listed as "Active". 42 Emma Place Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
42 EMMA PLACE MANAGEMENT LIMITED
 
Legal Registered Office
MOORVIEW CHAPEL LANE
MARY TAVY
PLYMOUTH
DEVON
PL19 9QA
Other companies in PL3
 
Filing Information
Company Number 02577293
Company ID Number 02577293
Date formed 1991-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-05-05 16:21:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 42 EMMA PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEREK WHITFIELD
Company Secretary 2012-07-20
DEREK WHITFIELD
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
GARY KNIGHT
Director 2005-02-21 2013-11-17
SUSAN JANE SMITH
Company Secretary 2005-02-08 2012-05-30
SUSAN JANE SMITH
Director 2005-02-08 2012-05-30
EWAN THOMAS
Director 2001-09-01 2005-07-01
HAZEL YVONNE CORK
Company Secretary 2001-09-01 2005-01-28
ERNEST WILLIAM CORK
Director 1991-01-28 2005-01-28
THELMA GLADYS HARRIS
Company Secretary 1991-01-28 2001-09-01
THELMA GLADYS HARRIS
Director 1991-01-28 2001-09-01
MBC SECRETARIES LIMITED
Nominated Secretary 1991-01-28 1991-01-28
MBC NOMINEES LIMITED
Nominated Director 1991-01-28 1991-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK WHITFIELD PHILSON PROPERTIES LIMITED Director 1991-03-31 CURRENT 1982-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-10MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-03-11CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-02-03CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WHITFIELD
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JANE ELIZABETH COURT
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-31PSC07CESSATION OF DEREK WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-17AP01DIRECTOR APPOINTED MRS ANGELA JANE ELIZABETH COURT
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM 89 Torr Lane Hartley Plymouth Devon PL3 5TL
2019-04-30TM02Termination of appointment of Derek Whitfield on 2019-04-29
2019-04-25AP03Appointment of Mrs Angela Jane Elizabeth Court as company secretary on 2019-04-24
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-19AAMDAmended account full exemption
2017-07-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-18AR0128/01/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-02AR0128/01/15 ANNUAL RETURN FULL LIST
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-12AR0128/01/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY KNIGHT
2013-02-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-04AAMDAmended accounts made up to 2012-01-31
2012-07-23AP03Appointment of Mr Derek Whitfield as company secretary
2012-07-23AP01DIRECTOR APPOINTED MR DEREK WHITFIELD
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/12 FROM 42, Emma Place, Stonehouse, Plymouth, Devon, PL1 3QT.
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH
2012-06-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN SMITH
2012-05-17AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0128/01/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE SMITH / 29/01/2011
2012-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE SMITH / 29/01/2011
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-01AR0128/01/11 FULL LIST
2011-03-01AR0128/01/10 FULL LIST
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2009-09-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS
2009-03-09353LOCATION OF REGISTER OF MEMBERS
2008-09-18AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-05363sRETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-23363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-08-26288bDIRECTOR RESIGNED
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2005-02-24363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-02-24288bSECRETARY RESIGNED
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-10363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-27363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-02363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-02-02288aNEW SECRETARY APPOINTED
2002-02-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-21363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-15363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-22363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-20363sRETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS
1997-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-02-21363sRETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS
1996-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
1996-02-19363sRETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS
1995-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95
1995-02-09363sRETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS
1994-02-19363sRETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 42 EMMA PLACE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 42 EMMA PLACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
42 EMMA PLACE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 42 EMMA PLACE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 42 EMMA PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 42 EMMA PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of 42 EMMA PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 42 EMMA PLACE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 42 EMMA PLACE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 42 EMMA PLACE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 42 EMMA PLACE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 42 EMMA PLACE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.