Background WavePink WaveYellow Wave

EMERALD PARK INVESTMENTS LIMITED (09474066)

EMERALD PARK INVESTMENTS LIMITED (09474066) is an active UK company. incorporated on 5 March 2015. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EMERALD PARK INVESTMENTS LIMITED has been registered for 11 years. Current directors include D'OCCHIO, Nicola, INDERBITZIN-LEHMANN, Rosmarie, MALHOTRA, Anil Kumar.

Company Number
09474066
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
D'OCCHIO, Nicola, INDERBITZIN-LEHMANN, Rosmarie, MALHOTRA, Anil Kumar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERALD PARK INVESTMENTS LIMITED

EMERALD PARK INVESTMENTS LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EMERALD PARK INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09474066

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

48 Berkeley Square London W1J 5AX England
From: 20 June 2016To: 26 November 2019
Mayfair Chambers, 2 Charles Street, Mayfair, London, W1J 5DB England
From: 5 March 2015To: 20 June 2016
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Oct 21
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

D'OCCHIO, Nicola

Active
Via F. Pelli 13b, Ch-6901 Lugano
Born July 1965
Director
Appointed 30 Jan 2017

INDERBITZIN-LEHMANN, Rosmarie

Active
Via F. Pelli 13b, Ch-6901 Lugano
Born February 1956
Director
Appointed 30 Jan 2017

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 26 Nov 2019

MALHOTRA, Anil Kumar

Resigned
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 31 Mar 2019
Resigned 26 Oct 2019

MALHOTRA, Anil Kumar

Resigned
Berkeley Square, LondonW1J 5AX
Born January 1955
Director
Appointed 28 Feb 2019
Resigned 31 Mar 2019

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 05 Mar 2015
Resigned 28 Feb 2019

GBT GLOBAL LIMITED

Resigned
Oliaji Trade Centre, Victoria
Corporate director
Appointed 05 Mar 2015
Resigned 30 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Miss Sara Perrucci

Ceased
Cp 5601, Ch-6901 Lugano
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Oct 2021

Mr Gian Angelo Perrucci

Active
Cp 5601, Ch-6901 Lugano
Born June 1943

Nature of Control

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

Filing History

52

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
11 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
5 December 2016
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 March 2015
NEWINCIncorporation