Background WavePink WaveYellow Wave

EMBRUVILLE PROPERTIES LIMITED (01050748)

EMBRUVILLE PROPERTIES LIMITED (01050748) is an active UK company. incorporated on 20 April 1972. with registered office in Huddersfield. The company operates in the Construction sector, engaged in development of building projects. EMBRUVILLE PROPERTIES LIMITED has been registered for 53 years. Current directors include LEWIS, Alan James, I M DIRECTORS LIMITED.

Company Number
01050748
Status
active
Type
ltd
Incorporated
20 April 1972
Age
53 years
Address
Management Block Globe Mill, Bridge Street, Huddersfield, HD7 5JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Alan James, I M DIRECTORS LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBRUVILLE PROPERTIES LIMITED

EMBRUVILLE PROPERTIES LIMITED is an active company incorporated on 20 April 1972 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in development of building projects. EMBRUVILLE PROPERTIES LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01050748

LTD Company

Age

53 Years

Incorporated 20 April 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

16 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 16 May 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 20 April 1972To: 16 May 2017
Timeline

5 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

LEWIS, Alan James

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born March 1938
Director
Appointed 11 Sept 2018

I M DIRECTORS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 30 Sept 1997

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Secretary
Appointed 22 Dec 1995
Resigned 30 Sept 1997

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Secretary
Appointed N/A
Resigned 29 Apr 1993

HAIGH, Claire Louise

Resigned
15 Rose Terrace, IlkleyLS29 0NE
Secretary
Appointed 29 Apr 1993
Resigned 22 Dec 1995

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Sept 1997
Resigned 28 May 2004

DWYER, Richard Geoffrey

Resigned
Cornerways Berks Hill, ChorleywoodWD3 5AH
Born November 1943
Director
Appointed N/A
Resigned 30 Sept 1997

O'CONNOR, Janet Caroline

Resigned
Athol Street, DouglasIM1 1QL
Born October 1978
Director
Appointed 10 Apr 2014
Resigned 11 Sept 2018

SMITH, Christopher Stephen

Resigned
Athol Street, DouglasIM1 1QL
Born January 1972
Director
Appointed 27 Sept 2010
Resigned 10 Apr 2014

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
25 January 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 October 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2004
AUDAUD
Legacy
5 February 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
20 February 2003
363aAnnual Return
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
26 June 2002
288cChange of Particulars
Legacy
24 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Legacy
25 March 2002
363aAnnual Return
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Legacy
6 April 1999
363aAnnual Return
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
11 February 1997
363aAnnual Return
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
20 September 1996
287Change of Registered Office
Legacy
25 January 1996
363x363x
Legacy
25 January 1996
363(353)363(353)
Legacy
25 January 1996
363(190)363(190)
Legacy
10 January 1996
288288
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
10 February 1995
363x363x
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
27 January 1994
363x363x
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
22 January 1993
363x363x
Legacy
10 February 1992
288288
Legacy
10 February 1992
363x363x
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
5 September 1991
287Change of Registered Office
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
5 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
10 November 1987
363363
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Legacy
6 November 1986
363363
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts