Background WavePink WaveYellow Wave

EMH REALTY LTD (12619167)

EMH REALTY LTD (12619167) is an active UK company. incorporated on 22 May 2020. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EMH REALTY LTD has been registered for 5 years. Current directors include BOLEL, Dov Behr.

Company Number
12619167
Status
active
Type
ltd
Incorporated
22 May 2020
Age
5 years
Address
11 Bewick Road, Gateshead, NE8 4DP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOLEL, Dov Behr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMH REALTY LTD

EMH REALTY LTD is an active company incorporated on 22 May 2020 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EMH REALTY LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12619167

LTD Company

Age

5 Years

Incorporated 22 May 2020

Size

N/A

Accounts

ARD: 27/5

Overdue

7 months overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Micro Entity

Next Due

Due by 28 August 2025
Period: 1 June 2023 - 27 May 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

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

Next Due

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

11 Bewick Road Gateshead, NE8 4DP,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Jun 21
Loan Secured
Apr 22
Loan Secured
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOLEL, Judith

Active
Bewick Road, GatesheadNE8 4DP
Secretary
Appointed 22 May 2020

BOLEL, Dov Behr

Active
Bewick Road, GatesheadNE8 4DP
Born July 1981
Director
Appointed 22 May 2020

FELD, Anthony Abraham

Resigned
Holmbrook Drive, LondonNW4 2LT
Born May 1959
Director
Appointed 24 Nov 2020
Resigned 27 Jan 2021

FELD, Joseph

Resigned
Castlewood Road, LondonN15 6BD
Born August 1979
Director
Appointed 24 Nov 2020
Resigned 27 Jan 2021

Persons with significant control

1

Mr Dov Behr Bolel

Active
Bewick Road, GatesheadNE8 4DP
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2020
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Memorandum Articles
28 January 2025
MAMA
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
28 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Incorporation Company
22 May 2020
NEWINCIncorporation