Background WavePink WaveYellow Wave

EMERGE PROPERTY LIMITED (10038315)

EMERGE PROPERTY LIMITED (10038315) is an active UK company. incorporated on 2 March 2016. with registered office in Braintree. The company operates in the Construction sector, engaged in construction of domestic buildings. EMERGE PROPERTY LIMITED has been registered for 10 years. Current directors include DUCKSBURY, Kevin Eric Flavin, DUCKSBURY, Lisa Anne.

Company Number
10038315
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
3 Warners Mill, Braintree, CM7 3GB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DUCKSBURY, Kevin Eric Flavin, DUCKSBURY, Lisa Anne
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERGE PROPERTY LIMITED

EMERGE PROPERTY LIMITED is an active company incorporated on 2 March 2016 with the registered office located in Braintree. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. EMERGE PROPERTY LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

10038315

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

3 Warners Mill Silks Way Braintree, CM7 3GB,

Previous Addresses

97 Dane Road Birchington CT7 9QT England
From: 11 June 2018To: 1 October 2018
1 Market Hill Calne Wiltshire SN11 0BT England
From: 30 June 2017To: 11 June 2018
3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom
From: 2 March 2016To: 30 June 2017
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Jun 17
Owner Exit
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DUCKSBURY, Kevin Eric Flavin

Active
Silks Way, BraintreeCM7 3GB
Born August 1970
Director
Appointed 02 Mar 2016

DUCKSBURY, Lisa Anne

Active
Silks Way, BraintreeCM7 3GB
Born June 1968
Director
Appointed 02 Mar 2016

Persons with significant control

3

1 Active
2 Ceased

Emerge Group Ltd

Active
Silks Way, BraintreeCM7 3GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017

Mr Kevin Eric Flavin Ducksbury

Ceased
Silks Way, BraintreeCM7 3GB
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mrs Lisa Anne Ducksbury

Ceased
Silks Way, BraintreeCM7 3GB
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Incorporation Company
2 March 2016
NEWINCIncorporation