Background WavePink WaveYellow Wave

EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED (07740592)

EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED (07740592) is an active UK company. incorporated on 15 August 2011. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in residents property management. EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED has been registered for 14 years. Current directors include EDLIN, Brian David, HOFFMAN, Wendy, ROSEN, Stephen and 3 others.

Company Number
07740592
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
249 Cranbrook Road, Ilford, IG1 4TG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDLIN, Brian David, HOFFMAN, Wendy, ROSEN, Stephen, SALMON, Suzanne, SCHAFFER, Danielle Sacha, TISH, Laurence Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED

EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED is an active company incorporated on 15 August 2011 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EMILY HOUSE BEATRICE AND GRACE COURTS LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07740592

LTD Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

BEATRICE AND GRACE COURT FREEHOLD LIMITED
From: 15 August 2011To: 12 June 2012
Contact
Address

249 Cranbrook Road Ilford, IG1 4TG,

Previous Addresses

Flat 1 Grace Court Totteridge Green London N20 8PY United Kingdom
From: 15 August 2011To: 10 August 2012
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Jul 23
Director Left
Jun 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

EDLIN, Brian David

Active
Cranbrook Road, IlfordIG1 4TG
Born April 1949
Director
Appointed 25 Jul 2023

HOFFMAN, Wendy

Active
Cranbrook Road, IlfordIG1 4TG
Born August 1955
Director
Appointed 14 Aug 2012

ROSEN, Stephen

Active
Grace Court, LondonN20 8PY
Born August 1950
Director
Appointed 15 Aug 2011

SALMON, Suzanne

Active
Cranbrook Road, IlfordIG1 4TG
Born September 1953
Director
Appointed 15 Aug 2012

SCHAFFER, Danielle Sacha

Active
Cranbrook Road, IlfordIG1 4TG
Born January 1969
Director
Appointed 24 Mar 2017

TISH, Laurence Stuart

Active
Cranbrook Road, IlfordIG1 4TG
Born July 1950
Director
Appointed 10 Aug 2012

GRAYS, Frederick Louis

Resigned
Cranbrook Road, IlfordIG1 4TG
Born December 1937
Director
Appointed 10 Aug 2012
Resigned 20 Sept 2017

JACOBSON, Philip Ronald

Resigned
Beatrice Court, LondonN20 8PY
Born September 1948
Director
Appointed 15 Aug 2011
Resigned 24 Mar 2017

SINGER, Ralph

Resigned
Cranbrook Road, IlfordIG1 4TG
Born October 1948
Director
Appointed 10 Aug 2012
Resigned 06 May 2024
Fundings
Financials
Latest Activities

Filing History

44

Memorandum Articles
7 November 2025
MAMA
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Certificate Change Of Name Company
12 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
16 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2011
NEWINCIncorporation