Company NameEME Property Investment Limited
Company StatusActive
Company Number09001736
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ersin Cimikoglu
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Henrys Avenue
Woodford Green
Essex
IG8 9RA
Director NameMr Mustafa Iyiguven
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 14, Raine Gardens Mornington Road
Woodford Green
IG8 0UA
Director NameMr Erkan Cimikoglu
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Riverhead Close
London
E17 5PY

Location

Registered AddressJackson House
95a Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Erkan Cimikoglu
33.33%
Ordinary
1 at £1Ersin Cimikoglu
33.33%
Ordinary
1 at £1Mustafa Iyiguven
33.33%
Ordinary

Financials

Year2014
Net Worth£16,243
Cash£53,449
Current Liabilities£260,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Charges

8 February 2022Delivered on: 8 February 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 21 cunningham avenue, enfield, EN3 6LB.
Outstanding
20 April 2020Delivered on: 21 April 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 25 high street, southend-on-sea, SS1 1JE being all of the land and buildings in title EX168686 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
3 July 2014Delivered on: 8 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 8 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 25 high street southend-on-sea t/no. EX168686.
Outstanding
3 July 2014Delivered on: 8 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
21 April 2020Registration of charge 090017360004, created on 20 April 2020 (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 April 2019Director's details changed for Mr Mustafa Iyiguven on 24 April 2019 (2 pages)
24 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
24 April 2019Change of details for Mr Mustafa Iyiguven as a person with significant control on 24 April 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(5 pages)
24 June 2016Director's details changed for Mr Ersin Cimikoglu on 17 April 2016 (2 pages)
24 June 2016Director's details changed for Mr Ersin Cimikoglu on 17 April 2016 (2 pages)
24 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(5 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(5 pages)
8 July 2014Registration of charge 090017360003, created on 3 July 2014 (15 pages)
8 July 2014Registration of charge 090017360001, created on 3 July 2014 (20 pages)
8 July 2014Registration of charge 090017360003, created on 3 July 2014 (15 pages)
8 July 2014Registration of charge 090017360002, created on 3 July 2014 (17 pages)
8 July 2014Registration of charge 090017360001, created on 3 July 2014 (20 pages)
8 July 2014Registration of charge 090017360001, created on 3 July 2014 (20 pages)
8 July 2014Registration of charge 090017360002, created on 3 July 2014 (17 pages)
8 July 2014Registration of charge 090017360002, created on 3 July 2014 (17 pages)
8 July 2014Registration of charge 090017360003, created on 3 July 2014 (15 pages)
14 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 3
(45 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 3
(45 pages)