Background WavePink WaveYellow Wave

EMBRACE PROPERTY LIMITED (08621749)

EMBRACE PROPERTY LIMITED (08621749) is an active UK company. incorporated on 23 July 2013. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EMBRACE PROPERTY LIMITED has been registered for 12 years. Current directors include SULLIVAN, Jasmina, SULLIVAN, Patrick Alan.

Company Number
08621749
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SULLIVAN, Jasmina, SULLIVAN, Patrick Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBRACE PROPERTY LIMITED

EMBRACE PROPERTY LIMITED is an active company incorporated on 23 July 2013 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EMBRACE PROPERTY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08621749

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD United Kingdom
From: 4 September 2023To: 21 November 2023
44-46 Regent Street Rugby CV21 2PS England
From: 25 October 2022To: 4 September 2023
18 Holbrook Lane Coventry West Midlands CV6 4AB United Kingdom
From: 20 February 2017To: 25 October 2022
The Technocentre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT
From: 23 July 2013To: 20 February 2017
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Aug 17
Loan Secured
Nov 17
Owner Exit
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SULLIVAN, Jasmina

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1971
Director
Appointed 05 Oct 2022

SULLIVAN, Patrick Alan

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born January 1973
Director
Appointed 05 Oct 2022

IWANISZEWSKI, Peter

Resigned
Regent Street, RugbyCV21 2PS
Born June 1983
Director
Appointed 23 Jul 2013
Resigned 05 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Newbold Terrace, Leamington SpaCV32 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2022

Mr Peter Iwaniszewski

Ceased
Coventry University Technology Park, CoventryCV1 2TT
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Oct 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Incorporation Company
23 July 2013
NEWINCIncorporation