Company NameEmpire Investment Properties Limited
Company StatusActive
Company Number08648275
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jill Weaver
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Frederick Street
Sunderland
SR1 1NF
Director NameMr Marc John Weaver
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Frederick Street
Sunderland
SR1 1NF
Director NameMr Mario Jaconelli
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Frederick Street
Sunderland
SR1 1NF
Director NameMrs Nicola Jaconelli
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Frederick Street
Sunderland
SR1 1NF

Location

Registered Address51 Frederick Street
Sunderland
SR1 1NF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jill Weaver
25.00%
Ordinary
1 at £1Marc John Weaver
25.00%
Ordinary
1 at £1Mario Jaconelli
25.00%
Ordinary
1 at £1Nicola Jaconelli
25.00%
Ordinary

Financials

Year2014
Net Worth£18,700
Cash£12,886
Current Liabilities£176,848

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 Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

6 September 2019Delivered on: 10 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 2 silksworth lane, sunderland SR3 1LL (TY411641).
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 4 silksworth lane, sunderland SR3 1LL (TY413730 & DU10213).
Outstanding
31 May 2017Delivered on: 9 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 park lane sunderland tyne & wear t/no TY342915.
Outstanding
30 June 2015Delivered on: 2 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 19 and 19A east street whitburn sunderland tyne & wear t/nos TY57146 and DU34280.
Outstanding
23 September 2014Delivered on: 24 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 12 silksworth lane sunderland tyne & wear.
Outstanding
1 April 2014Delivered on: 9 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 9A and 9B martin terrace pallion sunderland.
Outstanding
25 February 2014Delivered on: 27 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 September 2019Registration of charge 086482750006, created on 6 September 2019 (7 pages)
10 September 2019Registration of charge 086482750007, created on 6 September 2019 (8 pages)
20 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
9 June 2017Registration of charge 086482750005, created on 31 May 2017 (9 pages)
9 June 2017Registration of charge 086482750005, created on 31 May 2017 (9 pages)
16 May 2017Director's details changed for Mr Marc John Weaver on 10 August 2016 (2 pages)
16 May 2017Director's details changed for Mr Marc John Weaver on 10 August 2016 (2 pages)
16 May 2017Director's details changed for Mr Mario Jaconelli on 11 August 2016 (2 pages)
16 May 2017Director's details changed for Mrs Jill Weaver on 10 August 2016 (2 pages)
16 May 2017Director's details changed for Mr Mario Jaconelli on 11 August 2016 (2 pages)
16 May 2017Director's details changed for Mrs Nicola Jaconelli on 10 August 2016 (2 pages)
16 May 2017Director's details changed for Mrs Jill Weaver on 10 August 2016 (2 pages)
16 May 2017Director's details changed for Mrs Nicola Jaconelli on 10 August 2016 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(6 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(6 pages)
2 July 2015Registration of charge 086482750004, created on 30 June 2015 (12 pages)
2 July 2015Registration of charge 086482750004, created on 30 June 2015 (12 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Registration of charge 086482750003, created on 23 September 2014 (13 pages)
24 September 2014Registration of charge 086482750003, created on 23 September 2014 (13 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(6 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(6 pages)
9 April 2014Registration of charge 086482750002 (12 pages)
9 April 2014Registration of charge 086482750002 (12 pages)
27 February 2014Registration of charge 086482750001 (18 pages)
27 February 2014Registration of charge 086482750001 (18 pages)
22 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
22 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 4
(47 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 4
(47 pages)