Background WavePink WaveYellow Wave

EMPEROR ESTATES LIMITED (05024588)

EMPEROR ESTATES LIMITED (05024588) is an active UK company. incorporated on 23 January 2004. with registered office in 16-18 Woodford Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EMPEROR ESTATES LIMITED has been registered for 22 years. Current directors include BALASURIYA, Rajasinghe, SWAN, Mark William.

Company Number
05024588
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
16-18 Woodford Road, E7 0HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BALASURIYA, Rajasinghe, SWAN, Mark William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPEROR ESTATES LIMITED

EMPEROR ESTATES LIMITED is an active company incorporated on 23 January 2004 with the registered office located in 16-18 Woodford Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EMPEROR ESTATES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05024588

LTD Company

Age

22 Years

Incorporated 23 January 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 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

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

16-18 Woodford Road London , E7 0HA,

Timeline

13 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Jan 12
Director Joined
Sept 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
May 22
Owner Exit
May 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BALASURIYA, Rajasinghe

Active
Hemnall Street, EppingCM16 4NQ
Born August 1962
Director
Appointed 16 Aug 2004

SWAN, Mark William

Active
16-18 Woodford RoadE7 0HA
Born February 1962
Director
Appointed 26 Sept 2012

EDWARDS, Terence John

Resigned
Willowbrook, BrentwoodCM13 3JA
Secretary
Appointed 23 Jan 2004
Resigned 01 Jan 2009

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 23 Jan 2004
Resigned 23 Jan 2004

SWAN, Mark William

Resigned
2 New Cottages, Lambourne EndRM4 1AP
Born February 1962
Director
Appointed 23 Jan 2004
Resigned 16 Aug 2004

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 23 Jan 2004
Resigned 23 Jan 2004

Persons with significant control

2

0 Active
2 Ceased

Mr Mark William Swan

Ceased
16-18 Woodford RoadE7 0HA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2017
Ceased 10 Feb 2022

Mr Raja Balasuriya

Ceased
16-18 Woodford RoadE7 0HA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2017
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Legacy
31 May 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
16 April 2007
287Change of Registered Office
Legacy
16 April 2007
190190
Legacy
16 April 2007
353353
Legacy
16 April 2007
363aAnnual Return
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
24 October 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
88(2)R88(2)R
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
225Change of Accounting Reference Date
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
287Change of Registered Office
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Incorporation Company
23 January 2004
NEWINCIncorporation