Company NameE.M.T. Property Management Limited
DirectorTheodoros Tsattalas
Company StatusActive
Company Number03167124
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Theodoros Tsattalas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(2 days after company formation)
Appointment Duration28 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Secretary NameEleni Tsattalas
NationalityCypriot
StatusCurrent
Appointed06 March 1996(2 days after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Eleni Tsattalas
50.00%
Ordinary
50 at £1Theodoros Tsattalas
50.00%
Ordinary

Financials

Year2014
Net Worth£441,475
Cash£52,668
Current Liabilities£465,828

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

8 August 2014Delivered on: 9 August 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: L/H property at 914A brighton road purley surrey.
Outstanding
3 May 2011Delivered on: 12 May 2011
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 spencer road, croydon, surrey.
Outstanding
6 April 2009Delivered on: 8 April 2009
Persons entitled: Bank of Cyprus Public Company Limited

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 property k/a 914 brighton road, purley, surrey t/no SY216675.
Outstanding
18 April 2008Delivered on: 1 May 2008
Persons entitled: Bank of Cyprus Advances Limited

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 property k/a 914 brighton road, purley, croydon t/no SY216675.
Outstanding
13 January 1997Delivered on: 25 January 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at and k/a 16 raleigh gardens london borough of lambeth with all buildings and fixtures. See the mortgage charge document for full details.
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
1 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
1 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
9 June 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
15 March 2018Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 15 March 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 May 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2016Director's details changed for Theodoros Tsattalas on 4 February 2016 (2 pages)
24 March 2016Secretary's details changed for Eleni Tsattalas on 4 February 2016 (1 page)
24 March 2016Director's details changed for Theodoros Tsattalas on 4 February 2016 (2 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Secretary's details changed for Eleni Tsattalas on 4 February 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 August 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 August 2014Registration of charge 031671240005, created on 8 August 2014 (6 pages)
9 August 2014Registration of charge 031671240005, created on 8 August 2014 (6 pages)
9 August 2014Registration of charge 031671240005, created on 8 August 2014 (6 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Theodoros Tsattalas on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Theodoros Tsattalas on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Theodoros Tsattalas on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Return made up to 04/03/09; full list of members (3 pages)
1 October 2009Return made up to 04/03/09; full list of members (3 pages)
9 July 2009Return made up to 04/03/08; full list of members (3 pages)
9 July 2009Return made up to 04/03/08; full list of members (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2007Return made up to 04/03/07; full list of members (6 pages)
27 March 2007Return made up to 04/03/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 04/03/06; full list of members (6 pages)
27 March 2006Return made up to 04/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 April 2005Return made up to 04/03/05; full list of members (6 pages)
4 April 2005Return made up to 04/03/05; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 April 2004Return made up to 04/03/04; full list of members (6 pages)
13 April 2004Return made up to 04/03/04; full list of members (6 pages)
29 June 2003Return made up to 04/03/03; full list of members (6 pages)
29 June 2003Return made up to 04/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 April 2002Return made up to 04/03/02; full list of members (6 pages)
16 April 2002Return made up to 04/03/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 July 2001Return made up to 04/03/01; full list of members (6 pages)
19 July 2001Return made up to 04/03/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 March 2000Return made up to 04/03/00; full list of members (6 pages)
27 March 2000Return made up to 04/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 March 1999Return made up to 04/03/99; no change of members (4 pages)
15 March 1999Return made up to 04/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 March 1998Return made up to 04/03/98; change of members (6 pages)
17 March 1998Return made up to 04/03/98; change of members (6 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Director resigned (1 page)
5 March 1997Return made up to 04/03/97; full list of members (6 pages)
5 March 1997Return made up to 04/03/97; full list of members (6 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
3 April 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996New director appointed (1 page)
3 April 1996Registered office changed on 03/04/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 April 1996Registered office changed on 03/04/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 April 1996New secretary appointed (1 page)
3 April 1996New director appointed (1 page)
3 April 1996Ad 06/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 April 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996New secretary appointed (1 page)
3 April 1996Ad 06/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 March 1996Incorporation (12 pages)
4 March 1996Incorporation (12 pages)