Background WavePink WaveYellow Wave

EMS COMMUNITY VENTURES LIMITED (11231430)

EMS COMMUNITY VENTURES LIMITED (11231430) is an active UK company. incorporated on 1 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EMS COMMUNITY VENTURES LIMITED has been registered for 8 years. Current directors include BOLTON, Emma Louise, MELIA, Simon Anthony, TAYLOR, James Tharme Bernard and 1 others.

Company Number
11231430
Status
active
Type
ltd
Incorporated
1 March 2018
Age
8 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOLTON, Emma Louise, MELIA, Simon Anthony, TAYLOR, James Tharme Bernard, TURNER-GILMAN, Jonathan Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMS COMMUNITY VENTURES LIMITED

EMS COMMUNITY VENTURES LIMITED is an active company incorporated on 1 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EMS COMMUNITY VENTURES LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11231430

LTD Company

Age

8 Years

Incorporated 1 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ United Kingdom
From: 6 December 2018To: 28 April 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 1 March 2018To: 6 December 2018
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Director Left
Nov 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOLTON, Emma Louise

Active
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 30 Sept 2023

MELIA, Simon Anthony

Active
200 Aldersgate Street, LondonEC1A 4HD
Born July 1983
Director
Appointed 12 Jul 2024

TAYLOR, James Tharme Bernard

Active
200 Aldersgate Street, LondonEC1A 4HD
Born July 1978
Director
Appointed 27 Mar 2018

TURNER-GILMAN, Jonathan Paul

Active
200 Aldersgate Street, LondonEC1A 4HD
Born September 1973
Director
Appointed 10 Nov 2025

ADAMS, David Thomas

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 27 Mar 2018
Resigned 22 Apr 2022

FENNY, Nigel Michael

Resigned
Park Approach, LeedsLS15 8GB
Born September 1961
Director
Appointed 01 Mar 2018
Resigned 30 Sept 2023

HARRIS, Philip Jonathan

Resigned
Solihull Parkway, BirminghamB37 7WY
Born February 1971
Director
Appointed 27 Mar 2018
Resigned 11 Nov 2022

JONES, Peter Philip

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born August 1957
Director
Appointed 30 Sept 2023
Resigned 10 Nov 2025

SPRINGETT, Gordon Neil

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1976
Director
Appointed 01 Mar 2018
Resigned 12 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Equitix Management Services Limited

Active
Aldersgate Street, LondonEC1A 4JQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2018

Community Ventures (Management) Limited

Active
Park Approach, LeedsLS15 8GB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2018

Gordon Neil Springett

Ceased
10-11 Charterhouse Square, LondonEC1M 6EH
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2018
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2018
NEWINCIncorporation