Background WavePink WaveYellow Wave

EMPIRE LAND AND HOMES LIMITED (10703543)

EMPIRE LAND AND HOMES LIMITED (10703543) is an active UK company. incorporated on 3 April 2017. with registered office in Shoreham-By-Sea. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EMPIRE LAND AND HOMES LIMITED has been registered for 9 years. Current directors include FARRELL, Marcus James, KEARNEY, Brent Sean.

Company Number
10703543
Status
active
Type
ltd
Incorporated
3 April 2017
Age
9 years
Address
370 Brighton Road, Shoreham-By-Sea, BN43 6RE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FARRELL, Marcus James, KEARNEY, Brent Sean
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE LAND AND HOMES LIMITED

EMPIRE LAND AND HOMES LIMITED is an active company incorporated on 3 April 2017 with the registered office located in Shoreham-By-Sea. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EMPIRE LAND AND HOMES LIMITED was registered 9 years ago.(SIC: 41100, 68209)

Status

active

Active since 9 years ago

Company No

10703543

LTD Company

Age

9 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 1/9

Up to Date

8 weeks left

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 22 November 2024 (1 year ago)
Period: 2 September 2023 - 1 September 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 June 2026
Period: 2 September 2024 - 1 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

370 Brighton Road Shoreham-By-Sea, BN43 6RE,

Previous Addresses

44 the Pantiles Tunbridge Wells TN2 5TN England
From: 27 January 2020To: 22 April 2025
The Old Casino 28 Fourth Avenue Hove BN3 2PJ England
From: 3 April 2017To: 27 January 2020
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jul 18
New Owner
Apr 20
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FARRELL, Marcus James

Active
Brighton Road, Shoreham-By-SeaBN43 6RE
Born February 1988
Director
Appointed 03 Apr 2017

KEARNEY, Brent Sean

Active
Brighton Road, Shoreham-By-SeaBN43 6RE
Born November 1972
Director
Appointed 01 Apr 2025

ALLAN, Jane

Resigned
28 Fourth Avenue, HoveBN3 2PJ
Secretary
Appointed 03 Apr 2017
Resigned 24 Aug 2018

TWINN, Jade Michelle

Resigned
The Pantiles, Tunbridge WellsTN2 5TN
Born August 1986
Director
Appointed 03 Apr 2017
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Brighton Road, Shoreham-By-SeaBN43 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Marcus James Farrell

Ceased
Brighton Road, Shoreham-By-SeaBN43 6RE
Born February 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Ceased 01 Apr 2025

Mrs Jade Farrell

Ceased
Brighton Road, Shoreham-By-SeaBN43 6RE
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 November 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Incorporation Company
3 April 2017
NEWINCIncorporation