Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMPERORS GATE PROPERTY COMPANY LIMITED
Company Information for

EMPERORS GATE PROPERTY COMPANY LIMITED

PACIFIC CHAMBERS, 11-13 VICTORIA STREET, LIVERPOOL, L2 5QQ,
Company Registration Number
02989781
Private Limited Company
Active

Company Overview

About Emperors Gate Property Company Ltd
EMPERORS GATE PROPERTY COMPANY LIMITED was founded on 1994-11-14 and has its registered office in Liverpool. The organisation's status is listed as "Active". Emperors Gate Property Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMPERORS GATE PROPERTY COMPANY LIMITED
 
Legal Registered Office
PACIFIC CHAMBERS
11-13 VICTORIA STREET
LIVERPOOL
L2 5QQ
Other companies in WC2A
 
Filing Information
Company Number 02989781
Company ID Number 02989781
Date formed 1994-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPERORS GATE PROPERTY COMPANY LIMITED
The accountancy firm based at this address is HAINES WATTS LIVERPOOL LIMITED
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 EMPERORS GATE PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HILARY HARRIS
Director 2008-10-31
ELAINE ROSAMUND HARRIS
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE DOROTHY ANN FROM
Company Secretary 2008-05-01 2017-02-28
CLAIRE DOROTHY ANN FROM
Director 2007-06-14 2017-02-28
ELISE MARIA FROM
Director 2009-01-08 2017-02-28
WILLIAM ANDREW FROM
Director 1994-11-14 2017-02-28
PAMELA RUTH HARRIS
Director 1997-03-14 2017-02-28
ELISE MARIA FROM
Director 1994-11-14 2009-01-08
WALTER HARRIS
Director 1996-06-17 2009-01-08
WALTER HARRIS
Company Secretary 1996-06-17 2008-05-01
EDWARD ALAN MAYO
Company Secretary 1994-11-14 1996-06-17
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1994-11-14 1994-11-14
ALPHA DIRECT LIMITED
Nominated Director 1994-11-14 1994-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HILARY HARRIS PERINGTON LIMITED Director 2017-02-15 CURRENT 2015-05-21 Liquidation
CHARLES HILARY HARRIS HOMEGATE PROPERTIES LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
CHARLES HILARY HARRIS FROGNAL LANE GARDENS LIMITED Director 2012-09-27 CURRENT 1957-06-25 Active
ELAINE ROSAMUND HARRIS HOMEGATE PROPERTIES LIMITED Director 2015-07-21 CURRENT 2015-07-21 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
2023-08-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-11-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-09-20AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-08-17AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-20CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-10-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-01PSC02Notification of Homegate Properties Limited as a person with significant control on 2017-02-28
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13PSC04Change of details for person with significant control
2017-10-13CH01Director's details changed for Mr Charles Hilary Harris on 2017-08-14
2017-08-14PSC07CESSATION OF CLAIRE DOROTHY ANN FROM AS A PSC
2017-08-14PSC07CESSATION OF CHARLES HILARY HARRIS AS A PSC
2017-08-14PSC07CESSATION OF WILLIAM ANDREW FROM AS A PSC
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 1650000
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-08-14PSC07CESSATION OF ELISE MARIA FROM AS A PSC
2017-06-23AA01Previous accounting period shortened from 05/04/17 TO 28/02/17
2017-04-03AP01DIRECTOR APPOINTED MRS ELAINE ROSAMUND HARRIS
2017-03-22TM02Termination of appointment of Claire Dorothy Ann From on 2017-02-28
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FROM
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HARRIS
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ELISE FROM
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FROM
2017-03-14MEM/ARTSARTICLES OF ASSOCIATION
2017-03-14RES01ADOPT ARTICLES 14/03/17
2016-12-22AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1650000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1650000
2015-12-09AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-28AA05/04/15 TOTAL EXEMPTION SMALL
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-17AA05/04/14 TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1650000
2014-11-26AR0114/11/14 FULL LIST
2014-01-03AA05/04/13 TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1650000
2013-12-20AR0114/11/13 FULL LIST
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12
2012-11-30AR0114/11/12 FULL LIST
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-12-13AR0114/11/11 FULL LIST
2010-12-13AR0114/11/10 FULL LIST
2010-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DOROTHY ANN FROM / 14/12/2009
2009-12-14AR0114/11/09 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE DOROTHY ANN FROM / 09/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISE MARIA FROM / 09/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RUTH HARRIS / 09/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HILARY HARRIS / 09/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW FROM / 09/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DOROTHY ANN FROM / 09/11/2009
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-08-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BAILEY / 18/08/2009
2009-08-05RES01ALTER ARTICLES 23/07/2009
2009-03-13288aDIRECTOR APPOINTED ELISE MARIA FROM
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR ELISE FROM
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR WALTER HARRIS
2008-12-19363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-13RES01ALTER ARTICLES 31/10/2008
2008-11-13288aDIRECTOR APPOINTED CHARLES HILARY HARRIS
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY WALTER HARRIS
2008-06-10288aSECRETARY APPOINTED CLAIRE DOROTHY ANN BAILEY
2007-12-05363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-08-29288aNEW DIRECTOR APPOINTED
2006-12-04363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2005-12-21363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3NA
2004-11-26363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2003-11-24363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-02-17225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 05/04/03
2002-12-18363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-12-10363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/01
2001-08-07363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-02287REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 3RD FLOOR 63 LINCOLNS INN FIELDS LONDON WC2A 3JX
1999-11-30363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-11-30363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-20363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1998-02-0588(2)RAD 19/03/97--------- £ SI 1650000@.5=825000 £ IC 825002/1650002
1998-02-0588(2)RAD 19/03/97--------- £ SI 1649996@.5=824998 £ IC 4/825002
1997-09-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-03-24SRES13CAPITALISATION 19/03/97
1997-03-24288aNEW DIRECTOR APPOINTED
1997-03-24SRES12VARYING SHARE RIGHTS AND NAMES 19/03/97
1997-03-24SRES01ADOPT MEM AND ARTS 19/03/97
1997-02-13363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-02-13363sRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-08-21AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMPERORS GATE PROPERTY COMPANY 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 EMPERORS GATE PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-12-21 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL CHARGE 1995-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 EMPERORS GATE PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EMPERORS GATE PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMPERORS GATE PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of EMPERORS GATE PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPERORS GATE PROPERTY COMPANY 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 (82990 - Other business support service activities n.e.c.) as EMPERORS GATE PROPERTY COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EMPERORS GATE PROPERTY COMPANY 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 EMPERORS GATE PROPERTY COMPANY 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 EMPERORS GATE PROPERTY COMPANY 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.