Company NameEMR Properties Limited
DirectorsElizabeth Mary Holtham and Jane Hughes
Company StatusActive
Company Number03696439
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Elizabeth Mary Holtham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Mill Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Secretary NameMr John Anthony Clayton
NationalityBritish
StatusCurrent
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDouglas Mill
Bradley Lane Standish
Wigan
WN6 0XF
Director NameMrs Jane Hughes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(10 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressThe Stables Lower New Row
Worsley
Manchester
M28 1BJ
Director NameMr Russell Hughes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Lower New Row
Worsley
Lancashire
M28 1BJ
Director NameMr John Anthony Clayton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(6 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 September 2005)
RoleCompany Director
Correspondence AddressDouglas Mill
Bradley Lane Standish
Wigan
WN6 0XF
Director NameMrs Jayne Hughes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Lower New Row Worsley
Manchester
Lancashire
M28 1BJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitesellstoragestandish.co.uk

Location

Registered Address6a Douglas Mill
Bradley Lane Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

25 at £1Jayne Hughes
25.00%
Ordinary
25 at £1Mr John Anthony Clayton
25.00%
Ordinary
25 at £1Ms Elizabeth Richardson
25.00%
Ordinary
25 at £1Russell Hughes
25.00%
Ordinary

Financials

Year2014
Net Worth-£52,095
Cash£8
Current Liabilities£88,498

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

30 April 2007Delivered on: 10 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to south of bradley lane standish t/n GM961970. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2006Delivered on: 11 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south of back longcauseway kearsley bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 December 2005Delivered on: 6 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 229 sale lane, tyldesley, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 December 2004Delivered on: 22 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Douglas mill bradley lane standish. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 August 2003Delivered on: 22 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of beardwood blackburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 June 2003Delivered on: 25 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
12 August 2020Change of details for Mrs Jane Hughes as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Notification of Elizabeth May Holtham as a person with significant control on 11 August 2020 (2 pages)
10 August 2020Notification of Jane Hughes as a person with significant control on 1 January 2020 (2 pages)
3 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
2 May 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
28 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2018Cessation of Jane Hughes as a person with significant control on 1 January 2018 (1 page)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 March 2016Director's details changed for Ms Elizabeth Mary Richardson on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Ms Elizabeth Mary Richardson on 1 March 2016 (2 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Ms Jane Hughes on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Elizabeth Mary Richardson on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Ms Jane Hughes on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Jane Hughes on 5 February 2010 (2 pages)
10 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Elizabeth Mary Richardson on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Elizabeth Mary Richardson on 1 January 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 June 2009Director appointed jane hughes (2 pages)
19 June 2009Director appointed jane hughes (2 pages)
2 March 2009Return made up to 18/01/09; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from douglas mill bradley lane standish wigan lancashire WN6 0XF (1 page)
2 March 2009Return made up to 18/01/09; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from douglas mill bradley lane standish wigan lancashire WN6 0XF (1 page)
6 February 2009Return made up to 18/01/08; full list of members (4 pages)
6 February 2009Return made up to 18/01/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
19 March 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
19 March 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 February 2007Return made up to 18/01/07; full list of members (7 pages)
13 February 2007Return made up to 18/01/07; full list of members (7 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
20 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
20 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
20 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: lathom lodge 14A cocker lane leyland preston lancashire PR26 7SU (1 page)
29 September 2005Registered office changed on 29/09/05 from: lathom lodge 14A cocker lane leyland preston lancashire PR26 7SU (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Ad 10/05/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Ad 10/05/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
14 February 2005Return made up to 18/01/05; full list of members (7 pages)
14 February 2005Return made up to 18/01/05; full list of members (7 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
25 January 2004Return made up to 18/01/04; full list of members (6 pages)
25 January 2004Return made up to 18/01/04; full list of members (6 pages)
19 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
19 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
1 April 2003Ad 10/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 2003Ad 10/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 January 2003Return made up to 18/01/03; full list of members (6 pages)
16 January 2003Return made up to 18/01/03; full list of members (6 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
16 November 2002Return made up to 18/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2002Return made up to 18/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2002Registered office changed on 01/10/02 from: riviere farm 26 churchtown road phillack hayle cornwall TR27 5AE (1 page)
1 October 2002Registered office changed on 01/10/02 from: riviere farm 26 churchtown road phillack hayle cornwall TR27 5AE (1 page)
9 May 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
9 May 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
12 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Full accounts made up to 31 January 2000 (9 pages)
18 January 2001Full accounts made up to 31 January 2000 (9 pages)
28 February 2000Return made up to 18/01/00; full list of members (6 pages)
28 February 2000Return made up to 18/01/00; full list of members (6 pages)
16 February 1999Ad 09/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 1999Ad 09/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 229 nether street london N3 1NT (1 page)
5 February 1999Registered office changed on 05/02/99 from: 229 nether street london N3 1NT (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
18 January 1999Incorporation (12 pages)
18 January 1999Incorporation (12 pages)