Background WavePink WaveYellow Wave

EMMATOM PROPERTIES LTD (04679281)

EMMATOM PROPERTIES LTD (04679281) is an active UK company. incorporated on 26 February 2003. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EMMATOM PROPERTIES LTD has been registered for 23 years. Current directors include HOVERS, Jonathan Paul, HOVERS, Sandra Jacqueline.

Company Number
04679281
Status
active
Type
ltd
Incorporated
26 February 2003
Age
23 years
Address
Keystone House, Sutton Coldfield, B73 5XE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOVERS, Jonathan Paul, HOVERS, Sandra Jacqueline
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMATOM PROPERTIES LTD

EMMATOM PROPERTIES LTD is an active company incorporated on 26 February 2003 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EMMATOM PROPERTIES LTD was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04679281

LTD Company

Age

23 Years

Incorporated 26 February 2003

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Keystone House 247a Jockey Road Sutton Coldfield, B73 5XE,

Previous Addresses

Brookfields Brickhouse Lane Elford Tamworth Staffordshire B79 9DE
From: 7 April 2015To: 13 November 2019
25C All Saints Drive Four Oaks Sutton Coldfield West Midlands B74 4AG
From: 26 February 2003To: 7 April 2015
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Feb 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOVERS, Jonathan Paul

Active
Brickhouse Lane, TamworthB79 9DE
Secretary
Appointed 04 Mar 2003

HOVERS, Jonathan Paul

Active
Brickhouse Lane, TamworthB79 9DE
Born May 1965
Director
Appointed 04 Mar 2003

HOVERS, Sandra Jacqueline

Active
Brickhouse Lane, TamworthB79 9DE
Born November 1958
Director
Appointed 21 Sept 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Feb 2003
Resigned 03 Mar 2003

HOVERS, Gillian

Resigned
2 Bramblewood, WombourneWV5 9JB
Born September 1965
Director
Appointed 04 Mar 2003
Resigned 21 Sept 2005

SWARBRICK, Jonathan Lee

Resigned
Nursery Cottage, Four OaksB74 4TP
Born March 1965
Director
Appointed 10 Oct 2004
Resigned 21 Sept 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Feb 2003
Resigned 03 Mar 2003

Persons with significant control

2

Mr Jonathan Paul Hovers

Active
247a Jockey Road, Sutton ColdfieldB73 5XE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sandara Jacqueline Hovers

Active
247a Jockey Road, Sutton ColdfieldB73 5XE
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
9 October 2008
287Change of Registered Office
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
10 May 2007
288cChange of Particulars
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288cChange of Particulars
Legacy
17 October 2005
288cChange of Particulars
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
225Change of Accounting Reference Date
Legacy
18 November 2004
88(2)R88(2)R
Resolution
18 November 2004
RESOLUTIONSResolutions
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
287Change of Registered Office
Legacy
2 June 2004
88(2)R88(2)R
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
287Change of Registered Office
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Incorporation Company
26 February 2003
NEWINCIncorporation