Background WavePink WaveYellow Wave

EMERY HILL RESIDENTS LIMITED (02024708)

EMERY HILL RESIDENTS LIMITED (02024708) is an active UK company. incorporated on 3 June 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EMERY HILL RESIDENTS LIMITED has been registered for 39 years. Current directors include ARALDI, Massimo, CARVALHO, Luciana Da Costa, DAVIES, Judith Ridley and 4 others.

Company Number
02024708
Status
active
Type
ltd
Incorporated
3 June 1986
Age
39 years
Address
C/O Rpgcc, London, EC3V 0BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARALDI, Massimo, CARVALHO, Luciana Da Costa, DAVIES, Judith Ridley, DUNACHIE, Alan Campbell, KURGO, Paul Edgar, LEVY, Anthony Francis, STROGANOVA, Anna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERY HILL RESIDENTS LIMITED

EMERY HILL RESIDENTS LIMITED is an active company incorporated on 3 June 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EMERY HILL RESIDENTS LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02024708

LTD Company

Age

39 Years

Incorporated 3 June 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

GLOHAST DEVELOPMENTS LIMITED
From: 3 June 1986To: 1 July 1986
Contact
Address

C/O Rpgcc 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 4 January 2021To: 20 November 2023
5th Floor 5th Floor 14-16 Dowgate Hill London EC4R 2SU EC4R 2SU United Kingdom
From: 23 November 2020To: 4 January 2021
62 Wilson Street London EC2A 2BU England
From: 30 September 2020To: 23 November 2020
Wilberforce House Station Road London NW4 4QE England
From: 3 September 2018To: 30 September 2020
40 Great Smith Street London SW1P 3BU
From: 3 June 1986To: 3 September 2018
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Oct 15
Director Joined
Mar 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Feb 23
Director Left
Dec 23
Director Joined
Oct 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

DAVIES, Judith Ridley

Active
40 Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 14 May 2018

ARALDI, Massimo

Active
Emery Hill Street, LondonSW1P 1PD
Born June 1972
Director
Appointed 05 Mar 2018

CARVALHO, Luciana Da Costa

Active
Emery Hill Street, LondonSW1P 1PD
Born July 1976
Director
Appointed 04 Mar 2013

DAVIES, Judith Ridley

Active
160 Ashley Gardens, LondonSW1P 1PD
Born June 1940
Director
Appointed 04 Mar 2002

DUNACHIE, Alan Campbell

Active
183a Ashley Gardens, LondonSW1 1PD
Born May 1959
Director
Appointed 26 Feb 2001

KURGO, Paul Edgar

Active
164 Ashley Gardens, LondonSW1P 1PD
Born November 1956
Director
Appointed 10 Mar 2003

LEVY, Anthony Francis

Active
40 Gracechurch Street, LondonEC3V 0BT
Born August 1957
Director
Appointed 28 Apr 2021

STROGANOVA, Anna

Active
Emery Hill Street, LondonSW1P 1PD
Born July 1976
Director
Appointed 25 Jun 2025

CARVALHO, Luciana

Resigned
Ashley Gardens, Emery Hill Street, LondonSW1P 1PD
Secretary
Appointed 29 Jun 2017
Resigned 14 May 2018

NIGHTINGALE, Pauline Mary

Resigned
182 Ashley Gardens, LondonSW1P 1PD
Secretary
Appointed N/A
Resigned 29 Jun 2017

ALLEN, Mark John Spurgeon, Sir

Resigned
172a Ashley Gardens, LondonSW1P 1PD
Born July 1950
Director
Appointed 10 Mar 2003
Resigned 27 Jun 2017

DAVIES, John Verdin

Resigned
160 Ashley Gardens, LondonSW1P 1PD
Born April 1932
Director
Appointed N/A
Resigned 29 Jan 1998

FOSTER, Mary Isabel Jane

Resigned
Emery Hill Street, LondonSW1P 1PD
Born September 1956
Director
Appointed 11 May 2009
Resigned 23 Apr 2018

GILLIBRAND, Alec Lindlow

Resigned
181a Ashley Gardens, LondonSW1P 1PD
Born March 1932
Director
Appointed N/A
Resigned 24 May 1999

HAMILTON, Sandra Elizabeth

Resigned
177 Ashley Gardens, LondonSW1P 1PD
Born June 1947
Director
Appointed 06 Mar 2000
Resigned 31 Jan 2006

HARRISON, Frances Catherine Saida

Resigned
14-16 Dowgate Hill, LondonEC4R 2SU
Born May 1966
Director
Appointed 11 Sept 2017
Resigned 01 Feb 2023

KEEGAN, Rosaleen Mary

Resigned
174 Ashley Gdns, LondonSW1P 1PD
Born March 1943
Director
Appointed 16 May 2006
Resigned 29 May 2013

KEOHANE, Patrick Peter, Dr

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born March 1954
Director
Appointed 23 Apr 2018
Resigned 01 Dec 2023

LEVY, Hellmut Edward

Resigned
183 Ashley Gardens, LondonSW1P 1PD
Born November 1923
Director
Appointed N/A
Resigned 01 Nov 2002

NIGHTINGALE, Pauline Mary

Resigned
182 Ashley Gardens, LondonSW1P 1PD
Born June 1945
Director
Appointed N/A
Resigned 27 Apr 2021

O'SULLIVAN, Susan Lesley

Resigned
165 Ashley Gardens, LondonSW1P 1PD
Born June 1952
Director
Appointed 14 Sept 1995
Resigned 26 Apr 2004

PEACOCK, Anne

Resigned
40 Great Smith StreetSW1P 3BU
Born August 1946
Director
Appointed 07 Oct 2011
Resigned 05 Mar 2018

RUTHERFORD, Heather Diana

Resigned
186 Ashley Gardens, LondonSW1P 1PD
Born January 1962
Director
Appointed 20 Mar 2007
Resigned 29 Sept 2009

SMITH, Helen June

Resigned
161 Ashley Gardens, WestminsterSW1P 1PD
Born June 1959
Director
Appointed 29 Jan 1998
Resigned 26 Feb 2001

SPENCER, Caroline Alexandra

Resigned
179 Ashley Gardens, LondonSW1P 1PD
Born July 1958
Director
Appointed N/A
Resigned 10 Jan 2003
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 January 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 April 2008
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 February 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 April 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 2004
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2003
AAAnnual Accounts
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
88(2)R88(2)R
Accounts With Made Up Date
15 March 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 February 2000
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 1999
AAAnnual Accounts
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
287Change of Registered Office
Auditors Resignation Company
6 November 1998
AUDAUD
Legacy
24 September 1998
88(2)R88(2)R
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 January 1998
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 December 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 1996
AAAnnual Accounts
Legacy
29 December 1995
88(2)R88(2)R
Legacy
29 December 1995
288288
Legacy
27 September 1995
88(2)R88(2)R
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
88(2)R88(2)R
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Accounts With Made Up Date
16 June 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
88(2)R88(2)R
Legacy
6 April 1992
363b363b
Legacy
6 April 1992
363(287)363(287)
Accounts With Made Up Date
9 January 1992
AAAnnual Accounts
Legacy
21 October 1991
88(2)R88(2)R
Legacy
21 October 1991
363aAnnual Return
Legacy
4 June 1991
288288
Legacy
4 June 1991
363aAnnual Return
Accounts With Made Up Date
7 December 1990
AAAnnual Accounts
Memorandum Articles
5 July 1990
MEM/ARTSMEM/ARTS
Legacy
29 June 1990
363363
Legacy
18 June 1990
288288
Resolution
19 April 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
288288
Legacy
28 November 1989
88(2)R88(2)R
Legacy
13 October 1989
88(2)R88(2)R
Legacy
27 September 1989
288288
Legacy
24 August 1989
363363
Legacy
3 August 1989
288288
Accounts With Made Up Date
18 July 1989
AAAnnual Accounts
Accounts With Made Up Date
18 July 1989
AAAnnual Accounts
Legacy
13 December 1988
123Notice of Increase in Nominal Capital
Resolution
13 December 1988
RESOLUTIONSResolutions
Resolution
13 December 1988
RESOLUTIONSResolutions
Legacy
5 December 1988
363363
Legacy
27 September 1988
225(1)225(1)
Legacy
13 May 1988
287Change of Registered Office
Legacy
19 February 1988
288288
Legacy
19 February 1988
288288
Resolution
15 February 1988
RESOLUTIONSResolutions
Legacy
15 January 1988
288288
Legacy
15 January 1988
287Change of Registered Office
Legacy
8 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 July 1986
288288
Legacy
4 July 1986
288288
Legacy
4 July 1986
287Change of Registered Office
Certificate Change Of Name Company
1 July 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
3 June 1986
CERTINCCertificate of Incorporation