Background WavePink WaveYellow Wave

EMERITUS HOMES LIMITED (08269257)

EMERITUS HOMES LIMITED (08269257) is an active UK company. incorporated on 26 October 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EMERITUS HOMES LIMITED has been registered for 13 years. Current directors include GALLIMORE, Mark Terence, SMITH, Paul Stuart.

Company Number
08269257
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
10 Durling Street, Manchester, M12 6FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GALLIMORE, Mark Terence, SMITH, Paul Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERITUS HOMES LIMITED

EMERITUS HOMES LIMITED is an active company incorporated on 26 October 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EMERITUS HOMES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08269257

LTD Company

Age

13 Years

Incorporated 26 October 2012

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

PGL (115) LIMITED
From: 26 October 2012To: 24 November 2016
Contact
Address

10 Durling Street Manchester, M12 6FS,

Previous Addresses

Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 26 October 2012To: 3 March 2017
Timeline

12 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Feb 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
Mar 17
New Owner
Oct 20
Owner Exit
Nov 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GALLIMORE, Mark Terence

Active
Durling Street, ManchesterM12 6FS
Born October 1958
Director
Appointed 11 Jan 2017

SMITH, Paul Stuart

Active
Durling Street, ManchesterM12 6FS
Born November 1977
Director
Appointed 11 Jan 2017

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 26 Oct 2012
Resigned 01 Mar 2017

BARKER, Andrew Martin

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 23 Nov 2016
Resigned 01 Mar 2017

REYNOLDS, Mark Andrew

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 26 Oct 2012
Resigned 01 Mar 2017

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 26 Oct 2012
Resigned 23 Feb 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Terence Gallimore

Active
Durling Street, ManchesterM12 6FS
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2020
Durling Street, ManchesterM12 6FS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2019
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2017
RESOLUTIONSResolutions
Resolution
15 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Resolution
24 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 October 2012
NEWINCIncorporation