Background WavePink WaveYellow Wave

EMERALDS LTD (05079034)

EMERALDS LTD (05079034) is an active UK company. incorporated on 19 March 2004. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. EMERALDS LTD has been registered for 22 years. Current directors include GALE, Peter Robert, Mr., INGLIS, Angela Kate, INGLIS, David John, Mr. and 1 others.

Company Number
05079034
Status
active
Type
ltd
Incorporated
19 March 2004
Age
22 years
Address
165 Alder Road, Poole, BH12 4AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALE, Peter Robert, Mr., INGLIS, Angela Kate, INGLIS, David John, Mr., SHEPPARD, Victoria Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERALDS LTD

EMERALDS LTD is an active company incorporated on 19 March 2004 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EMERALDS LTD was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05079034

LTD Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

165 Alder Road Poole, BH12 4AN,

Previous Addresses

Apartment 3, the Emeralds 123 North Road Poole Dorset BH14 0LX England
From: 13 October 2024To: 2 May 2025
15 Turbary Park Ave Bournemouth Dorset BH11 8SP United Kingdom
From: 10 March 2021To: 13 October 2024
Apartment 6, the Emeralds 123 North Road Poole Dorset BH14 0LX England
From: 30 August 2016To: 10 March 2021
1 Steeple Close Poole Dorset BH17 9BJ
From: 8 January 2014To: 30 August 2016
Apartment 11 the Emeralds North Road Poole Dorset BH14 0LX United Kingdom
From: 3 March 2013To: 8 January 2014
Apartment 13 North Road Poole Dorset BH14 0LX United Kingdom
From: 19 March 2004To: 3 March 2013
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 13
Director Joined
Jan 14
Funding Round
Sept 15
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 20
Director Left
Sept 20
Director Left
Oct 20
Director Left
Mar 21
Director Left
Jan 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BONITA ONE MANAGEMENT LTD.

Active
Alder Road, PooleBH12 4AN
Corporate secretary
Appointed 01 May 2025

GALE, Peter Robert, Mr.

Active
Alder Road, PooleBH12 4AN
Born October 1953
Director
Appointed 02 Mar 2024

INGLIS, Angela Kate

Active
Alder Road, PooleBH12 4AN
Born December 1963
Director
Appointed 15 May 2025

INGLIS, David John, Mr.

Active
Alder Road, PooleBH12 4AN
Born May 1955
Director
Appointed 02 Mar 2024

SHEPPARD, Victoria Ann

Active
Alder Road, PooleBH12 4AN
Born March 1977
Director
Appointed 06 Mar 2026

GIRLING, Leighton

Resigned
11/123 North Road, PooleBH14 0LX
Secretary
Appointed 25 Jan 2009
Resigned 03 Mar 2013

INGLIS, Angela Kate, Mrs.

Resigned
123 North Road, PooleBH14 0LX
Secretary
Appointed 24 Feb 2013
Resigned 08 Mar 2021

INGLIS, Angela Kate

Resigned
North Road, PooleBH14 0LX
Secretary
Appointed 20 Jan 2008
Resigned 25 Jan 2009

INGLIS, David John, Mr.

Resigned
Turbary Park Ave, BournemouthBH11 8SP
Secretary
Appointed 08 Mar 2021
Resigned 02 Mar 2024

KING, Jayne Belinda

Resigned
2 Whitecliff Road, PooleBH14 8DU
Secretary
Appointed 19 Mar 2004
Resigned 23 Jun 2005

NEAVE, Gary

Resigned
Apartment 4 Emeralds, PooleBH14 0LX
Secretary
Appointed 23 May 2005
Resigned 20 Jan 2008

BLACKMAN, Laurence Malcolm, Mr.

Resigned
123 North Road, PooleBH14 0LX
Born January 1953
Director
Appointed 01 Jan 2014
Resigned 17 Aug 2018

DEBNAM, Paul Benjamin

Resigned
Apartment 5 Emerlds, PooleBH14 0LX
Born May 1955
Director
Appointed 23 May 2005
Resigned 04 Sept 2006

FARRELL, Julie

Resigned
Apartment 8 Emeralds, PooleBH14 0LX
Born January 1971
Director
Appointed 27 May 2005
Resigned 31 Dec 2008

GALE, Peter Robert, Mr.

Resigned
Turbary Park Ave, BournemouthBH11 8SP
Born October 1955
Director
Appointed 23 Aug 2016
Resigned 08 Mar 2021

GIRLING, Leighton John

Resigned
123 North Road, PooleBH14 0LX
Born December 1980
Director
Appointed 25 Jan 2009
Resigned 03 Mar 2025

HAYWARD, Jean Elizabeth

Resigned
123 North Road, PooleBH14 0LX
Born April 1927
Director
Appointed 27 May 2005
Resigned 15 Sept 2020

JALIL, Majid, Dr

Resigned
Apartment 6 Emeralds, PooleBH14 0LX
Born May 1972
Director
Appointed 27 May 2005
Resigned 01 Oct 2006

JONES, Michael Peter

Resigned
19 East Avenue, BournemouthBH3 7BS
Born August 1968
Director
Appointed 19 Mar 2004
Resigned 23 Jun 2005

LYNCH, Sarah

Resigned
Apartment 12, PooleBH14 0LY
Born May 1977
Director
Appointed 27 May 2005
Resigned 01 Apr 2007

MUMFORD, Diane Margaret

Resigned
123 North Road, PooleBH14 0LX
Born May 1963
Director
Appointed 03 Mar 2019
Resigned 30 Oct 2020

NEAVE, Gary

Resigned
Apartment 4 Emeralds, PooleBH14 0LX
Born November 1974
Director
Appointed 23 May 2005
Resigned 01 Feb 2008

PHILLIPS, Gwendoline Iris, Mrs.

Resigned
Turbary Park Ave, BournemouthBH11 8SP
Born September 1950
Director
Appointed 20 Mar 2020
Resigned 09 Jan 2023

ROSKOSCH, Michael

Resigned
Mimosa Avenue, WimborneBH21 1TT
Born October 1950
Director
Appointed 23 May 2005
Resigned 03 Jan 2019

SHEPPARD, Rebecca

Resigned
North Road, PooleBH140LX
Born January 1980
Director
Appointed 21 Feb 2009
Resigned 02 Dec 2015

SHEPPARD, Victoria

Resigned
Alder Road, PooleBH12 4AN
Born March 1977
Director
Appointed 02 Mar 2024
Resigned 06 Mar 2026

UDALL, Walter Terry

Resigned
Apartment 13 Emaralds, PooleBH14 0LX
Born March 1928
Director
Appointed 27 May 2005
Resigned 24 Feb 2013
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 May 2025
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
10 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 March 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
10 March 2021
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 March 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Capital Allotment Shares
5 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Secretary Company With Change Date
24 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Sail Address Company With Old Address
19 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Secretary Company With Change Date
19 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
19 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
3 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2013
TM02Termination of Secretary
Termination Director Company With Name
3 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
3 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Move Registers To Sail Company
29 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Legacy
5 November 2008
190190
Legacy
5 November 2008
353353
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
10 January 2008
225Change of Accounting Reference Date
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
30 June 2005
287Change of Registered Office
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Incorporation Company
19 March 2004
NEWINCIncorporation