Background WavePink WaveYellow Wave

EMSTAIR HOMES LIMITED (03748782)

EMSTAIR HOMES LIMITED (03748782) is an active UK company. incorporated on 8 April 1999. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EMSTAIR HOMES LIMITED has been registered for 27 years. Current directors include BURGWIN, Jonathan Edward.

Company Number
03748782
Status
active
Type
ltd
Incorporated
8 April 1999
Age
27 years
Address
Ivy Cottage Moira Road, Leicester, LE65 2TU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURGWIN, Jonathan Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMSTAIR HOMES LIMITED

EMSTAIR HOMES LIMITED is an active company incorporated on 8 April 1999 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EMSTAIR HOMES LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03748782

LTD Company

Age

27 Years

Incorporated 8 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Ivy Cottage Moira Road Shellbrook Ashby De La Zouch Leicester, LE65 2TU,

Timeline

3 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
New Owner
Apr 18
New Owner
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURGWIN, Melanie Ann

Active
Ivy Cottage, Ashby De La ZouchLE65 2TU
Secretary
Appointed 08 Apr 1999

BURGWIN, Jonathan Edward

Active
Ivy Cottage, Ashby De La ZouchLE65 2TU
Born April 1964
Director
Appointed 08 Apr 1999

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 08 Apr 1999
Resigned 08 Apr 1999

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 08 Apr 1999
Resigned 08 Apr 1999

Persons with significant control

2

Mr Jonathan Burgwin

Active
Moira Road, Ashby De La ZouchLE55 2TU
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2018

Mrs Melanie Ann Burgwin

Active
Ivy Cottage Moira Road, LeicesterLE65 2TU
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Sail Address Company With Old Address
5 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
25 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
287Change of Registered Office
Incorporation Company
8 April 1999
NEWINCIncorporation