Background WavePink WaveYellow Wave

EMPIRE HOUSE INVESTMENTS LIMITED (02591008)

EMPIRE HOUSE INVESTMENTS LIMITED (02591008) is an active UK company. incorporated on 13 March 1991. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. EMPIRE HOUSE INVESTMENTS LIMITED has been registered for 35 years. Current directors include MEARS, Martin Edward.

Company Number
02591008
Status
active
Type
ltd
Incorporated
13 March 1991
Age
35 years
Address
5 Empress Avenue, Colchester, CO5 8EX
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MEARS, Martin Edward
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE HOUSE INVESTMENTS LIMITED

EMPIRE HOUSE INVESTMENTS LIMITED is an active company incorporated on 13 March 1991 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. EMPIRE HOUSE INVESTMENTS LIMITED was registered 35 years ago.(SIC: 68201)

Status

active

Active since 35 years ago

Company No

02591008

LTD Company

Age

35 Years

Incorporated 13 March 1991

Size

N/A

Accounts

ARD: 26/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 January 2027
Period: 1 May 2025 - 26 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

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

5 Empress Avenue West Mersea Colchester, CO5 8EX,

Previous Addresses

49 High Street West Mersea Colchester Essex CO5 8JE
From: 13 March 1991To: 7 September 2010
Timeline

16 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Jan 20
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MEARS, Martin Edward

Active
Empress Avenue, ColchesterCO5 8EX
Secretary
Appointed 01 Apr 1996

MEARS, Martin Edward

Active
Empress Avenue, ColchesterCO5 8EX
Born August 1954
Director
Appointed 01 Apr 1996

SCARBOROUGH, Janette S

Resigned
12 Springfield Place, ChelmsfordCM1 5ZA
Secretary
Appointed 13 Mar 1991
Resigned 01 Apr 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Mar 1991
Resigned 13 Mar 1991

MARFLEET, Stephen

Resigned
24 Yorick Road, ColchesterCO5 8HT
Born January 1955
Director
Appointed 01 Apr 1996
Resigned 06 Jan 2020

SCARBOROUGH, Barry George

Resigned
12 Springfield Place, ChelmsfordCM1 5ZA
Born November 1951
Director
Appointed 13 Mar 1991
Resigned 01 Apr 1996

SCARBOROUGH, Janette S

Resigned
12 Springfield Place, ChelmsfordCM1 5ZA
Born July 1955
Director
Appointed 13 Mar 1991
Resigned 01 Apr 1996

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Mar 1991
Resigned 13 Mar 1991

Persons with significant control

1

Mr Martin Edward Mears

Active
West Mersea, ColchesterCO5 8EX
Born August 1954

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
18 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 September 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
18 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Legacy
20 July 2012
MG01MG01
Legacy
16 July 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
30 November 2005
287Change of Registered Office
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
15 January 2005
403aParticulars of Charge Subject to s859A
Legacy
15 January 2005
403aParticulars of Charge Subject to s859A
Legacy
15 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
403aParticulars of Charge Subject to s859A
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
287Change of Registered Office
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 December 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
20 September 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Legacy
27 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
287Change of Registered Office
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Legacy
28 January 1996
287Change of Registered Office
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Legacy
5 December 1991
224224
Legacy
9 April 1991
287Change of Registered Office
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Incorporation Company
13 March 1991
NEWINCIncorporation