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

EAST MIDLANDS PROPERTY MAINTENANCE LIMITED

UNIT 2, SHIPLEY COURT, MANNERS AVENUE, MANNERS INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 8EF,
Company Registration Number
05269576
Private Limited Company
Active

Company Overview

About East Midlands Property Maintenance Ltd
EAST MIDLANDS PROPERTY MAINTENANCE LIMITED was founded on 2004-10-26 and has its registered office in Ilkeston. The organisation's status is listed as "Active". East Midlands Property Maintenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EAST MIDLANDS PROPERTY MAINTENANCE LIMITED
 
Legal Registered Office
UNIT 2, SHIPLEY COURT, MANNERS AVENUE
MANNERS INDUSTRIAL ESTATE
ILKESTON
DERBYSHIRE
DE7 8EF
Other companies in DE7
 
Previous Names
EAST MIDLANDS REGIONAL PROPERTY SERVICES LIMITED17/01/2005
Filing Information
Company Number 05269576
Company ID Number 05269576
Date formed 2004-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB880566496  
Last Datalog update: 2024-01-09 08:23:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST MIDLANDS PROPERTY MAINTENANCE 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 EAST MIDLANDS PROPERTY MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
DAREN BURGIN
Company Secretary 2004-10-26
CAROLYN JANE BURGIN
Director 2004-10-26
DAREN BURGIN
Director 2006-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE LEE HOLT
Director 2012-11-01 2017-07-31
WAYNE LEE HOLT
Director 2010-10-15 2011-11-16
LISA WESELBY
Company Secretary 2004-10-26 2004-10-26
JOANNA HOLT
Director 2004-10-26 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAREN BURGIN ATTENBOROUGH SHOPFRONTS LIMITED Director 2008-04-29 CURRENT 2008-04-29 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
2023-05-19APPOINTMENT TERMINATED, DIRECTOR CAROLYN JANE BURGIN
2023-05-19CESSATION OF CAROLYN JANE BURGIN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Unit 6 Denman Court Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA
2023-05-19Change of details for Mr Daren Burgin as a person with significant control on 2023-05-19
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-10-05PSC04Change of details for Mrs Carolyn Jane Burgin as a person with significant control on 2020-10-05
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 102
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LEE HOLT
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 102
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 102
2016-01-25SH0121/12/15 STATEMENT OF CAPITAL GBP 102
2016-01-25CC04Statement of company's objects
2016-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-25RES01ADOPT ARTICLES 25/01/16
2016-01-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-12-24AR0126/10/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052695760003
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0126/10/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-23AP01DIRECTOR APPOINTED MR WAYNE HOLT
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/13 FROM White House Wollaton Street Nottingham Nottinghamshire NG1 5GF
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0126/10/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0126/10/11 ANNUAL RETURN FULL LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE HOLT
2011-02-08MISCDAREN BURGIN 288C 26/10/06
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-17AR0126/10/10 FULL LIST
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS
2010-10-27AP01DIRECTOR APPOINTED WAYNE HOLT
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-05AR0126/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE SMITH / 26/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN BURGIN / 26/10/2009
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-01AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-30288aNEW DIRECTOR APPOINTED
2006-10-30363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-10363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-12-08225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05
2005-07-27288aNEW DIRECTOR APPOINTED
2005-01-17CERTNMCOMPANY NAME CHANGED EAST MIDLANDS REGIONAL PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/05
2004-12-11288aNEW SECRETARY APPOINTED
2004-12-0888(2)RAD 26/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-24288bSECRETARY RESIGNED
2004-11-24288bDIRECTOR RESIGNED
2004-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EAST MIDLANDS PROPERTY MAINTENANCE 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 EAST MIDLANDS PROPERTY MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-29 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2008-09-26 Satisfied SME INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2006-03-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 14,636
Creditors Due After One Year 2012-03-31 £ 13,484
Creditors Due Within One Year 2013-03-31 £ 205,629
Creditors Due Within One Year 2012-03-31 £ 154,569
Provisions For Liabilities Charges 2013-03-31 £ 5,291
Provisions For Liabilities Charges 2012-03-31 £ 5,412

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EAST MIDLANDS PROPERTY MAINTENANCE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 1,836
Current Assets 2013-03-31 £ 194,740
Current Assets 2012-03-31 £ 163,583
Debtors 2013-03-31 £ 188,724
Debtors 2012-03-31 £ 155,747
Fixed Assets 2013-03-31 £ 31,406
Fixed Assets 2012-03-31 £ 32,836
Shareholder Funds 2012-03-31 £ 22,954
Stocks Inventory 2013-03-31 £ 6,000
Stocks Inventory 2012-03-31 £ 6,000
Tangible Fixed Assets 2013-03-31 £ 26,453
Tangible Fixed Assets 2012-03-31 £ 27,058

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAST MIDLANDS PROPERTY MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST MIDLANDS PROPERTY MAINTENANCE LIMITED
Trademarks
We have not found any records of EAST MIDLANDS PROPERTY MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST MIDLANDS PROPERTY MAINTENANCE 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 EAST MIDLANDS PROPERTY MAINTENANCE 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 EAST MIDLANDS PROPERTY MAINTENANCE 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 EAST MIDLANDS PROPERTY MAINTENANCE 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 EAST MIDLANDS PROPERTY MAINTENANCE 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.