Background WavePink WaveYellow Wave

EMPYREAN PROPERTIES LIMITED (09410120)

EMPYREAN PROPERTIES LIMITED (09410120) is an active UK company. incorporated on 28 January 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EMPYREAN PROPERTIES LIMITED has been registered for 11 years. Current directors include HOBBS, Peter James, WOODINGTON, Mark Robert.

Company Number
09410120
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
Safe House Holdings Third Way, Bristol, BS11 9YS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOBBS, Peter James, WOODINGTON, Mark Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPYREAN PROPERTIES LIMITED

EMPYREAN PROPERTIES LIMITED is an active company incorporated on 28 January 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EMPYREAN PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09410120

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (4 months ago)
Submitted on 29 January 2026 (4 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

SAFE HOUSE HOLDINGS LIMITED
From: 14 October 2016To: 25 May 2023
SAFE HOUSE NO.2 LIMITED
From: 28 January 2015To: 14 October 2016
Contact
Address

Safe House Holdings Third Way Avonmouth Bristol, BS11 9YS,

Previous Addresses

C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
From: 25 November 2020To: 17 February 2025
C/O C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT England
From: 28 January 2015To: 25 November 2020
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Mar 15
Capital Update
Apr 15
Loan Secured
May 18
Loan Secured
May 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Apr 21
Loan Secured
Oct 24
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SOMMERS, Mark Richard

Active
Third Way, BristolBS11 9YS
Secretary
Appointed 30 Mar 2015

HOBBS, Peter James

Active
Third Way, BristolBS11 9YS
Born October 1980
Director
Appointed 28 Jan 2015

WOODINGTON, Mark Robert

Active
Third Way, BristolBS11 9YS
Born March 1980
Director
Appointed 28 Jan 2015

Persons with significant control

3

1 Active
2 Ceased

Safe House Holdings Limited

Active
Queen Square, BristolBS1 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2020

Mr Mark Robert Woodington

Ceased
10 Temple Back, BristolBS1 6FL
Born March 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020

Mr Peter James Hobbs

Ceased
10 Temple Back, BristolBS1 6FL
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 May 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Resolution
14 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
14 October 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Memorandum Articles
26 April 2015
MAMA
Capital Name Of Class Of Shares
26 April 2015
SH08Notice of Name/Rights of Class of Shares
Legacy
15 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 April 2015
SH19Statement of Capital
Legacy
15 April 2015
CAP-SSCAP-SS
Resolution
15 April 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Incorporation Company
28 January 2015
NEWINCIncorporation