-
EMPIRICAL PROPERTY GROUP LIMITED - 7 Empress Street, Old Trafford, Manchester, M16 9EN, United Kingdom
Company Information
- Company registration number
- 07514670
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 Empress Street
- Old Trafford
- Manchester
- M16 9EN 7 Empress Street, Old Trafford, Manchester, M16 9EN UK
Management
- Managing Directors
- CUNNINGHAM, Charles Alexander Clunie
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-02
- Age Of Company 2011-02-02 13 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Alan Paul John Pierce
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FRESH START HOLDINGS (MANCHESTER) LIMITED
- Filing of Accounts
- Due Date: 2017-04-30
- Last Date: 2015-07-31
- Last Return Made Up To:
- 2012-02-22
- Annual Return
- Due Date: 2021-03-31
- Last Date: 2020-02-17
-
EMPIRICAL PROPERTY GROUP LIMITED Company Description
- EMPIRICAL PROPERTY GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07514670. Its current trading status is "live". It was registered 2011-02-02. It was previously called FRESH START HOLDINGS (MANCHESTER) LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 2011-07-31. The latest annual return was filed up to 2012-02-22.It can be contacted at 7 Empress Street .
Get EMPIRICAL PROPERTY GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Empirical Property Group Limited - 7 Empress Street, Old Trafford, Manchester, M16 9EN, United Kingdom
- 2011-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EMPIRICAL PROPERTY GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-05-11) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-05-18) - DISS16(SOAS)
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-27) - TM01
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-27) - CS01
-
gazette-filings-brought-up-to-date (2018-03-28) - DISS40
keyboard_arrow_right 2017
-
dissolved-compulsory-strike-off-suspended (2017-07-26) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-07-04) - GAZ1
-
confirmation-statement-with-updates (2017-03-06) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-01-03) - AAMD
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-01) - CH01
-
accounts-with-accounts-type-dormant (2016-05-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-08-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-03) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-18) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-06) - AD01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-11-07) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-09-04) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-11-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-13) - AA
-
mortgage-create-with-deed-with-charge-number (2013-08-07) - MR01
-
change-account-reference-date-company-previous-shortened (2013-04-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
-
appoint-person-director-company-with-name (2013-04-11) - AP01
-
legacy (2013-02-22) - MG01
-
capital-allotment-shares (2013-02-18) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-02-01) - AA
-
certificate-change-of-name-company (2013-01-10) - CERTNM
-
change-of-name-notice (2013-01-10) - CONNOT
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-11-01) - AA01
-
appoint-person-director-company-with-name (2012-10-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-22) - AR01
-
change-account-reference-date-company-current-extended (2012-02-28) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-02) - NEWINC