Background WavePink WaveYellow Wave

EMPIRE ESTATES (UK) LIMITED (03221144)

EMPIRE ESTATES (UK) LIMITED (03221144) is an active UK company. incorporated on 5 July 1996. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EMPIRE ESTATES (UK) LIMITED has been registered for 29 years. Current directors include MALIK, Ishrat Irshad.

Company Number
03221144
Status
active
Type
ltd
Incorporated
5 July 1996
Age
29 years
Address
C/O Ashley Richmond Accountant Ltd Joel Street, Northwood, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MALIK, Ishrat Irshad
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE ESTATES (UK) LIMITED

EMPIRE ESTATES (UK) LIMITED is an active company incorporated on 5 July 1996 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EMPIRE ESTATES (UK) LIMITED was registered 29 years ago.(SIC: 68310)

Status

active

Active since 29 years ago

Company No

03221144

LTD Company

Age

29 Years

Incorporated 5 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

C/O Ashley Richmond Accountant Ltd Joel Street Northside Northwood, HA6 1NW,

Previous Addresses

Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW
From: 13 September 2010To: 5 July 2024
12 High Road Willesden London NW10 2QG
From: 5 July 1996To: 13 September 2010
Timeline

3 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MALIK, Ishrat Irshad

Active
Joel Street, NorthwoodHA6 1NW
Born February 1968
Director
Appointed 05 Jul 1996

HUSSAIN, Waqar

Resigned
92 Mora Road, LondonNW2 6TE
Secretary
Appointed 05 Jul 1996
Resigned 30 Jun 2000

TAHIRKHELI, Farah Deeba

Resigned
3 Pine Close, StanmoreHA7 3DG
Secretary
Appointed 30 Jun 2000
Resigned 09 Apr 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jul 1996
Resigned 05 Jul 1996

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jul 1996
Resigned 05 Jul 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Ishrat Irshad Malik

Ceased
Joel Street, NorthwoodHA6 1NW
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 26 Feb 2026

Mr Ishrat Irshad Malik

Active
Joel Street, NorthwoodHA6 1NW
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
24 July 2018
AAMDAAMD
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
225Change of Accounting Reference Date
Legacy
28 March 1997
395Particulars of Mortgage or Charge
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Incorporation Company
5 July 1996
NEWINCIncorporation