Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMLAGH HOLDINGS LTD
Company Information for

EMLAGH HOLDINGS LTD

21-23 Croydon Road, Caterham, SURREY, CR3 6PA,
Company Registration Number
06864900
Private Limited Company
Active

Company Overview

About Emlagh Holdings Ltd
EMLAGH HOLDINGS LTD was founded on 2009-03-31 and has its registered office in Caterham. The organisation's status is listed as "Active". Emlagh Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EMLAGH HOLDINGS LTD
 
Legal Registered Office
21-23 Croydon Road
Caterham
SURREY
CR3 6PA
Other companies in SE22
 
Previous Names
XYZ MANAGEMENT COMPANY LIMITED08/08/2013
Filing Information
Company Number 06864900
Company ID Number 06864900
Date formed 2009-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 11:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMLAGH HOLDINGS LTD
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 EMLAGH HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JOHN JOSEPH JOYCE
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN NOEL JOYCE
Director 2010-03-15 2016-12-10
JOHN JOYCE
Director 2009-10-30 2016-12-03
MARK JOYCE
Director 2015-06-07 2016-12-01
LORDSHIP COMMERCIAL SERVICES LTD
Company Secretary 2009-03-31 2015-07-22
GINO JOSEPH
Director 2009-03-31 2013-06-20
LAURENCE DOUGLAS ADAMS
Director 2009-03-31 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH JOYCE JJOYCEHOMES LIMITED Director 2016-09-16 CURRENT 2016-09-16 Dissolved 2018-02-27
JOHN JOSEPH JOYCE FELLOWS ROAD (DEVELOPMENTS) LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
JOHN JOSEPH JOYCE 199 LOWER RICHMOND ROAD DEVELOPMENT LTD Director 2013-10-03 CURRENT 2008-08-20 Active
JOHN JOSEPH JOYCE DAEDALUS INVESTMENTS LIMITED Director 2002-10-04 CURRENT 2002-08-30 Live but Receiver Manager on at least one charge
JOHN JOSEPH JOYCE TRIDENTOAK LIMITED Director 2001-06-18 CURRENT 2000-10-18 Dissolved 2017-05-23

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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 068649000005
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 068649000006
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068649000003
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068649000004
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068649000002
2023-08-23Notice of ceasing to act as receiver or manager
2023-05-26Liquidation appointment of receiver
2023-05-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-05Compulsory strike-off action has been discontinued
2023-03-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-16PSC04Change of details for Mr John Joyce as a person with significant control on 2019-03-01
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-16CH01Director's details changed for Mr John Joseph Joyce on 2019-03-01
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM 55 North Cross Road East Dulwich London SE22 9ET
2018-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 068649000004
2017-04-22LATEST SOC22/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-22CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 068649000002
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 068649000003
2017-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068649000001
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NOEL JOYCE
2016-12-21AP01DIRECTOR APPOINTED MR JOHN JOSEPH JOYCE
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOYCE
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOYCE
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068649000001
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-06AP01DIRECTOR APPOINTED MR JONATHAN JOYCE
2015-10-06AP01DIRECTOR APPOINTED MR MARK JOYCE
2015-07-31TM02Termination of appointment of Lordship Commercial Services Ltd on 2015-07-22
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-25AP01DIRECTOR APPOINTED MR JOHN JOYCE
2013-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-08RES15CHANGE OF NAME 21/06/2013
2013-08-08CERTNMCOMPANY NAME CHANGED XYZ MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 08/08/13
2013-07-08RES15CHANGE OF NAME 21/06/2013
2013-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GINO JOSEPH
2013-04-18AR0131/03/13 FULL LIST
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-31AR0131/03/12 FULL LIST
2011-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-21AR0131/03/11 FULL LIST
2010-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-24AR0131/03/10 FULL LIST
2010-05-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORDSHIP COMMERCIAL SERVICES LTD / 31/03/2010
2009-11-07AP04CORPORATE SECRETARY APPOINTED LORDSHIP COMMERCIAL SERVICES LTD
2009-11-07AP01DIRECTOR APPOINTED MR GINO JOSEPH
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2009-03-31NEWINCINCORPORATION 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 EMLAGH HOLDINGS LTD 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 EMLAGH HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of EMLAGH HOLDINGS LTD's previous or outstanding mortgage charges.
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
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
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 EMLAGH HOLDINGS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMLAGH HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EMLAGH HOLDINGS LTD
Trademarks
We have not found any records of EMLAGH HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMLAGH HOLDINGS LTD. 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 EMLAGH HOLDINGS LTD 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 EMLAGH HOLDINGS LTD 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 EMLAGH HOLDINGS LTD 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 EMLAGH HOLDINGS LTD 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.