Background WavePink WaveYellow Wave

EMBANKMENT COURT MANAGEMENT COMPANY LTD (14184256)

EMBANKMENT COURT MANAGEMENT COMPANY LTD (14184256) is an active UK company. incorporated on 20 June 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EMBANKMENT COURT MANAGEMENT COMPANY LTD has been registered for 3 years. Current directors include CABRERA, Blanca Lopez, KONU-RAE, Simone-Abenavi.

Company Number
14184256
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2022
Age
3 years
Address
4 Hereford Place, London, SE14 6PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CABRERA, Blanca Lopez, KONU-RAE, Simone-Abenavi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBANKMENT COURT MANAGEMENT COMPANY LTD

EMBANKMENT COURT MANAGEMENT COMPANY LTD is an active company incorporated on 20 June 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EMBANKMENT COURT MANAGEMENT COMPANY LTD was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14184256

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 20 June 2022

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 September 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

4 Hereford Place London, SE14 6PF,

Previous Addresses

C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
From: 20 September 2024To: 15 January 2026
Page Registrars Ltd Hyde House the Hyde London NW9 6LH England
From: 8 March 2023To: 20 September 2024
C/O Robert Barber & Sons Pure Offices Lake View Drive Annesley Nottingham Nottinghamshire NG15 0DT United Kingdom
From: 20 June 2022To: 8 March 2023
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Nov 25
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CABRERA, Blanca Lopez

Active
Hereford Place, LondonSE14 6PF
Born June 1990
Director
Appointed 10 Jan 2024

KONU-RAE, Simone-Abenavi

Active
Hereford Place, LondonSE14 6PF
Born November 1985
Director
Appointed 30 Nov 2023

PAGE REGISTRARS LTD

Resigned
The Hyde, LondonNW9 6LH
Corporate secretary
Appointed 08 Mar 2023
Resigned 16 Sept 2024

PRIME MANAGEMENT (PS) LIMITED

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 16 Sept 2024
Resigned 15 Jan 2026

CHOI, Jonathan

Resigned
Hereford Place, LondonSE14 6PF
Born July 1986
Director
Appointed 04 Dec 2023
Resigned 26 Jan 2026

LEWIS, Gordon Arthur

Resigned
Hyde House, LondonNW9 6LH
Born August 1958
Director
Appointed 20 Jun 2022
Resigned 12 Dec 2023

PINDORIA, Kashyap Tejendrakumar

Resigned
Hyde House, LondonNW9 6LH
Born July 1985
Director
Appointed 20 Jun 2022
Resigned 12 Dec 2023

RAYAT, Jaswinder Singh

Resigned
Hyde House, LondonNW9 6LH
Born June 1953
Director
Appointed 20 Jun 2022
Resigned 12 Dec 2023

WATTON-BISHOP, Merryn

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born February 1990
Director
Appointed 04 Dec 2023
Resigned 30 Oct 2025

Persons with significant control

1

0 Active
1 Ceased
Claire Causeway, DartfordDA2 6QA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 December 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
8 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Resolution
7 July 2022
RESOLUTIONSResolutions
Memorandum Articles
7 July 2022
MAMA
Incorporation Company
20 June 2022
NEWINCIncorporation