Background WavePink WaveYellow Wave

EMCBJ PROPERTY LIMITED (07330823)

EMCBJ PROPERTY LIMITED (07330823) is an active UK company. incorporated on 30 July 2010. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. EMCBJ PROPERTY LIMITED has been registered for 15 years. Current directors include HUSTON, Catherine, Dr, HUSTON, Michael Andrew.

Company Number
07330823
Status
active
Type
ltd
Incorporated
30 July 2010
Age
15 years
Address
1 Sefton Street, Liverpool, L8 5TH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSTON, Catherine, Dr, HUSTON, Michael Andrew
SIC Codes
68209, 69201, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMCBJ PROPERTY LIMITED

EMCBJ PROPERTY LIMITED is an active company incorporated on 30 July 2010 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. EMCBJ PROPERTY LIMITED was registered 15 years ago.(SIC: 68209, 69201, 86210)

Status

active

Active since 15 years ago

Company No

07330823

LTD Company

Age

15 Years

Incorporated 30 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

EMC CONSULTING SERVICES LIMITED
From: 30 July 2010To: 17 April 2018
Contact
Address

1 Sefton Street Liverpool, L8 5TH,

Previous Addresses

, 8 West Drive, Wirral, Merseyside, CH49 6JX
From: 30 July 2010To: 19 June 2017
Timeline

3 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jun 15
Loan Secured
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HUSTON, Michael Andrew

Active
West Drive, WirralCH49 6JX
Secretary
Appointed 30 Jul 2010

HUSTON, Catherine, Dr

Active
Sefton Street, LiverpoolL8 5TH
Born August 1978
Director
Appointed 25 May 2015

HUSTON, Michael Andrew

Active
West Drive, WirralCH49 6JX
Born June 1978
Director
Appointed 30 Jul 2010

Persons with significant control

1

Mr Michael Andrew Huston

Active
Sefton Street, LiverpoolL8 5TH
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Resolution
17 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Incorporation Company
30 July 2010
NEWINCIncorporation