Background WavePink WaveYellow Wave

EML KINGSWAY LIMITED (08173459)

EML KINGSWAY LIMITED (08173459) is an active UK company. incorporated on 9 August 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EML KINGSWAY LIMITED has been registered for 13 years. Current directors include LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret.

Company Number
08173459
Status
active
Type
ltd
Incorporated
9 August 2012
Age
13 years
Address
Drury Works, London, WC2B 5PH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EML KINGSWAY LIMITED

EML KINGSWAY LIMITED is an active company incorporated on 9 August 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EML KINGSWAY LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08173459

LTD Company

Age

13 Years

Incorporated 9 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

EML DUNMURRY LIMITED
From: 22 July 2016To: 2 August 2019
DUNLANE DEVELOPMENTS LIMITED
From: 30 January 2014To: 22 July 2016
TIMEC 1370 LIMITED
From: 9 August 2012To: 30 January 2014
Contact
Address

Drury Works 4 Parker Street London, WC2B 5PH,

Previous Addresses

161 Drury Lane London WC2B 5PN England
From: 20 September 2021To: 9 January 2026
100 George Street London W1U 8NU England
From: 4 October 2016To: 20 September 2021
Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF
From: 9 August 2012To: 4 October 2016
Timeline

14 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GILLIS, Ita

Active
4 Parker Street, LondonWC2B5PH
Secretary
Appointed 02 Jul 2020

LAVERTY, Eamonn Francis

Active
Dungannon Road, CookstownBT80 8TL
Born July 1952
Director
Appointed 03 Feb 2014

LAVERTY, Mary Margaret

Active
4 Parker Street, LondonWC2B 5PH
Born November 1952
Director
Appointed 14 Oct 2016

HIGGINS, James

Resigned
George Street, LondonW1U 8NU
Secretary
Appointed 14 Sept 2012
Resigned 02 Jul 2020

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 09 Aug 2012
Resigned 14 Sept 2012

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 09 Aug 2012
Resigned 14 Sept 2012

HIGGINS, Eamon Patrick

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born August 1968
Director
Appointed 14 Sept 2012
Resigned 03 Feb 2014

HIGGINS, James Stephen

Resigned
George Street, LondonW1U 8NU
Born October 1970
Director
Appointed 14 Sept 2012
Resigned 02 Jul 2020

MAGEE, Martin Francis

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born May 1968
Director
Appointed 14 Sept 2012
Resigned 03 Feb 2014

MCALEER, Seamus (James)

Resigned
Dungannon Road, CookstownBT80 8TL
Born April 1942
Director
Appointed 03 Feb 2014
Resigned 14 Oct 2016

SURPHLIS, Stephen Herbert

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born June 1970
Director
Appointed 14 Sept 2012
Resigned 03 Feb 2014

Persons with significant control

2

Mr Eamonn Francis Laverty

Active
4 Parker Street, LondonWC2B5PH
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 14 Oct 2016

Mrs Mary Margaret Laverty

Active
4 Parker Street, LondonWC2B5PH
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Resolution
2 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Resolution
22 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Certificate Change Of Name Company
30 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
14 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2012
NEWINCIncorporation