Background WavePink WaveYellow Wave

UK PROPERTY EMERGENCIES LTD (13472830)

UK PROPERTY EMERGENCIES LTD (13472830) is an active UK company. incorporated on 23 June 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. UK PROPERTY EMERGENCIES LTD has been registered for 4 years. Current directors include JANVARINE CSATARI, Zsuzsanna.

Company Number
13472830
Status
active
Type
ltd
Incorporated
23 June 2021
Age
4 years
Address
41 Skylines Village Limeharbour, London, E14 9TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JANVARINE CSATARI, Zsuzsanna
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK PROPERTY EMERGENCIES LTD

UK PROPERTY EMERGENCIES LTD is an active company incorporated on 23 June 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. UK PROPERTY EMERGENCIES LTD was registered 4 years ago.(SIC: 73110)

Status

active

Active since 4 years ago

Company No

13472830

LTD Company

Age

4 Years

Incorporated 23 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026

Previous Company Names

CALLING COMPANIES LIMITED
From: 23 June 2021To: 9 February 2023
Contact
Address

41 Skylines Village Limeharbour London, E14 9TS,

Previous Addresses

41 Skylines Village Limeharbour London E14 9TS
From: 8 February 2023To: 26 June 2025
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 23 June 2021To: 8 February 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JANVARINE CSATARI, Zsuzsanna

Active
Limeharbour, LondonE14 9TS
Born June 1978
Director
Appointed 23 Jan 2023

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 23 Jun 2021
Resigned 23 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Zsuzsanna Janvarine Csatari

Active
Skylines Village, LondonE14 9TS
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2023

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 23 Jun 2021
Ceased 23 Jan 2023
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts Amended With Accounts Type Total Exemption Full
9 July 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Sail Address Company With New Address
2 June 2025
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
30 May 2025
EH01EH01
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Default Companies House Service Address Applied Psc
10 March 2025
RP10RP10
Default Companies House Service Address Applied Officer
10 March 2025
RP09RP09
Default Companies House Registered Office Address Applied
10 March 2025
RP05RP05
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 February 2023
RP04CS01RP04CS01
Certificate Change Of Name Company
9 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Incorporation Company
23 June 2021
NEWINCIncorporation