Background WavePink WaveYellow Wave

EMPIRE LETTINGS AND PROPERTY MANAGEMENT LTD (10079593)

EMPIRE LETTINGS AND PROPERTY MANAGEMENT LTD (10079593) is an active UK company. incorporated on 23 March 2016. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EMPIRE LETTINGS AND PROPERTY MANAGEMENT LTD has been registered for 10 years. Current directors include TANNER, Paul William.

Company Number
10079593
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
10079593 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TANNER, Paul William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE LETTINGS AND PROPERTY MANAGEMENT LTD

EMPIRE LETTINGS AND PROPERTY MANAGEMENT LTD is an active company incorporated on 23 March 2016 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EMPIRE LETTINGS AND PROPERTY MANAGEMENT LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10079593

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 30/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

10079593 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, the Mansion 27 Fredrick Street, Birmingham, West Midlands, B1 3HH, England
From: 26 September 2019To: 20 March 2024
, Suite 2 the Chamberlain Building 36 Frederick Street, Birmingham, West Midlands, B1 3HN, England
From: 22 February 2019To: 26 September 2019
, Suite 2 the Chamberlain Building 36 Frederick Street, Birmingham, West Midlands, B1 6HN, England
From: 6 March 2018To: 22 February 2019
, 73 the Parklands, Erdington, Birmingham, B23 6LA, United Kingdom
From: 23 March 2016To: 6 March 2018
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
New Owner
Jul 17
Owner Exit
Dec 18
Loan Secured
Oct 24
Loan Cleared
Oct 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

TANNER, Paul William

Active
CardiffCF14 8LH
Secretary
Appointed 23 Mar 2016

TANNER, Paul William

Active
CardiffCF14 8LH
Born May 1985
Director
Appointed 23 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
CardiffCF14 8LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2018

Mr Paul William Tanner

Ceased
36 Frederick Street, BirminghamB1 6HN
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

52

Default Companies House Service Address Applied Psc
9 April 2026
RP10RP10
Default Companies House Service Address Applied Officer
9 April 2026
RP09RP09
Default Companies House Service Address Applied Officer
9 April 2026
RP09RP09
Default Companies House Registered Office Address Applied
9 April 2026
RP05RP05
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
27 May 2022
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
26 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 February 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 March 2016
NEWINCIncorporation