Background WavePink WaveYellow Wave

EMMINGTONS MANAGEMENT COMPANY LIMITED (02425025)

EMMINGTONS MANAGEMENT COMPANY LIMITED (02425025) is an active UK company. incorporated on 21 September 1989. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in residents property management. EMMINGTONS MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include DAVEY, William Kenneth, MCLEAN, James Edward, PIZZONI, Emanuela Francesca and 2 others.

Company Number
02425025
Status
active
Type
ltd
Incorporated
21 September 1989
Age
36 years
Address
The Chase - 9c, Beaconsfield, HP9 1EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVEY, William Kenneth, MCLEAN, James Edward, PIZZONI, Emanuela Francesca, SMITH, Philippa Anne, YATES, Kathryn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMINGTONS MANAGEMENT COMPANY LIMITED

EMMINGTONS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 September 1989 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EMMINGTONS MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02425025

LTD Company

Age

36 Years

Incorporated 21 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

The Chase - 9c Ellwood Road Beaconsfield, HP9 1EN,

Previous Addresses

Charlbury 9B Ellwood Road Beaconsfield Buckinghamshire HP9 1EN
From: 17 October 2011To: 20 April 2015
the Chase Ellwood Road Beaconsfield Buckinghamshire HP9 1EN England
From: 20 April 2011To: 17 October 2011
Summerley House Ellwood Road Beaconsfield Bucks HP9 1EN
From: 21 September 1989To: 20 April 2011
Timeline

13 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

PIZZONI, Emanuela Francesca

Active
Ellwood Road, BeaconsfieldHP9 1EN
Secretary
Appointed 01 Apr 2015

DAVEY, William Kenneth

Active
47 Wesson Terrace, Northboro01532
Born July 1951
Director
Appointed 14 Jan 2026

MCLEAN, James Edward

Active
Ellwood Road, BeaconsfieldHP9 1EN
Born April 1986
Director
Appointed 24 May 2021

PIZZONI, Emanuela Francesca

Active
9c Ellwood Road, BeaconsfieldHP9 1EN
Born February 1972
Director
Appointed 15 Oct 2011

SMITH, Philippa Anne

Active
9d Ellwood Road, BeaconsfieldHP9 1EN
Born March 1965
Director
Appointed 15 Oct 2011

YATES, Kathryn

Active
Ellwood Road, BeaconsfieldHP9 1EN
Born August 1962
Director
Appointed 15 Oct 2011

HEALD, Malcolm Barclay

Resigned
Summerley House, BeaconsfieldHP9 1EN
Secretary
Appointed N/A
Resigned 20 Apr 2011

REES-PULLMAN, Meriel Anne Brynmor

Resigned
9b Ellwood Road, BeaconsfieldHP9 1EN
Secretary
Appointed 20 Apr 2011
Resigned 05 Sept 2011

YATES, Kathryn

Resigned
Ellwood Road, BeaconsfieldHP9 1EN
Secretary
Appointed 15 Oct 2011
Resigned 31 Mar 2015

BROWN, Cedric Harold

Resigned
Chesterton, BeaconsfieldHP9 1EN
Born March 1935
Director
Appointed N/A
Resigned 29 Jun 1998

DAVEY, Kenneth William

Resigned
Sheringham House, BeaconsfieldHP9 1EN
Born April 1952
Director
Appointed 06 Apr 1999
Resigned 14 Jan 2026

HEALD, Malcolm Barclay

Resigned
Summerley House, BeaconsfieldHP9 1EN
Born September 1955
Director
Appointed N/A
Resigned 20 Apr 2011

LI, Alain Jacques Gilbert

Resigned
Tara 9 Ellwood Road, BeaconsfieldHP9 1EN
Born June 1960
Director
Appointed 29 Jun 1998
Resigned 13 Jul 2001

REES PULLMAN, Steven James

Resigned
The Chase, BeaconsfieldHP9 1EN
Born August 1968
Director
Appointed 13 Jul 2001
Resigned 05 Sept 2011

REES-PULLMAN, Meriel Anne Brynmor

Resigned
Ellwood Road, BeaconsfieldHP9 1EN
Born October 1968
Director
Appointed 20 Apr 2011
Resigned 05 Sept 2011

RENNIE, Craig Robert

Resigned
Renwood, BeaconsfieldHP9 1PN
Born October 1948
Director
Appointed 08 Jul 1997
Resigned 31 Dec 2005

SHARMA, Subhash Chandra

Resigned
Charlbury, BeaconsfieldHP9 1EN
Born March 1949
Director
Appointed N/A
Resigned 01 Jul 1997

UPCHER, Peter Berners

Resigned
Sheringham House, BeaconsfieldHP9
Born May 1940
Director
Appointed N/A
Resigned 06 Apr 1999

WOODS, Judith Lynda

Resigned
Jordans Lane, BeaconsfieldHP9 2SW
Born January 1960
Director
Appointed 15 Oct 2011
Resigned 14 May 2021
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Secretary Company With Name
2 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 November 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
6 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Auditors Resignation Company
29 January 1993
AUDAUD
Legacy
26 August 1992
363b363b
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
22 October 1991
GEN117GEN117
Legacy
1 August 1991
363aAnnual Return
Legacy
7 November 1990
288288
Legacy
7 November 1990
287Change of Registered Office
Legacy
11 June 1990
88(2)R88(2)R
Legacy
21 March 1990
88(2)R88(2)R
Memorandum Articles
24 January 1990
MEM/ARTSMEM/ARTS
Resolution
24 January 1990
RESOLUTIONSResolutions
Incorporation Company
21 September 1989
NEWINCIncorporation