Background WavePink WaveYellow Wave

EMPIRE PROPERTIES (UK) LIMITED (05546308)

EMPIRE PROPERTIES (UK) LIMITED (05546308) is an active UK company. incorporated on 25 August 2005. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EMPIRE PROPERTIES (UK) LIMITED has been registered for 20 years. Current directors include SMITH, Michael Patrick.

Company Number
05546308
Status
active
Type
ltd
Incorporated
25 August 2005
Age
20 years
Address
Empire House, Hull, HU3 4AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SMITH, Michael Patrick
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE PROPERTIES (UK) LIMITED

EMPIRE PROPERTIES (UK) LIMITED is an active company incorporated on 25 August 2005 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EMPIRE PROPERTIES (UK) LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05546308

LTD Company

Age

20 Years

Incorporated 25 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

LITTLE-SUNSHINES (UK) LIMITED
From: 25 August 2005To: 6 September 2005
Contact
Address

Empire House 22 Strickland Street Hull, HU3 4AQ,

Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Feb 15
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Michael Patrick

Active
22 Strickland Street, HullHU3 4AQ
Secretary
Appointed 25 Aug 2005

SMITH, Michael Patrick

Active
22 Strickland Street, HullHU3 4AQ
Born May 1975
Director
Appointed 25 Aug 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Aug 2005
Resigned 25 Aug 2005

O'GRADY, Michael Richard

Resigned
38 Harewood Crest, BroughHU15 1QD
Born July 1973
Director
Appointed 25 Aug 2005
Resigned 06 Feb 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Aug 2005
Resigned 25 Aug 2005

Persons with significant control

2

Strickland Street, HullHU3 4AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2018

Mr Michael Patrick Smith

Active
22 Strickland Street, HullHU3 4AQ
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 December 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
11 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
21 April 2007
287Change of Registered Office
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
88(2)R88(2)R
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 2005
NEWINCIncorporation