ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emersons Green Village Hall

Emersons Green Village Hall is an active company incorporated on 17 November 2005 with the registered office located in Bristol, Gloucestershire. Emersons Green Village Hall was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05626786
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated 17 November 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (22 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Emersons Green Village Hall
Emerson Way
Emersons Green, Bristol
South Gloucestershire
BS16 7AP
Same address for the past 18 years
Telephone
01454862182
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
2
Director • Senior Manager • British • Lives in England • Born in Aug 1971
Director • British • Lives in England • Born in Sep 1967
Director • British • Lives in England • Born in Oct 1986
Director • British • Lives in England • Born in Sep 1984
Director • British • Lives in England • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bibic
Catherine Lombardo is a mutual person.
Active
Onfinity Limited
Thomas William Cannon is a mutual person.
Active
Zest Document Solutions Limited
Leigh Andrew Hammond is a mutual person.
Active
Zest Document Holdings Limited
Leigh Andrew Hammond is a mutual person.
Active
Complete Managed Technologies Limited
Leigh Andrew Hammond is a mutual person.
Active
Onfinity Holdings Limited
Thomas William Cannon is a mutual person.
Active
Zest Document Holdings (JV) Ltd
Leigh Andrew Hammond is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£178.14K
Decreased by £21.86K (-11%)
Turnover
£177.56K
Increased by £41.16K (+30%)
Employees
10
Increased by 2 (+25%)
Total Assets
£202.39K
Decreased by £21.69K (-10%)
Total Liabilities
-£15.94K
Decreased by £23.77K (-60%)
Net Assets
£186.45K
Increased by £2.08K (+1%)
Debt Ratio (%)
8%
Decreased by 9.84% (-56%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Leigh Andrew Hammond (PSC) Appointed
3 Months Ago on 8 Aug 2025
Claire Elizabeth Ruggiero (PSC) Appointed
3 Months Ago on 8 Aug 2025
Danielle Clark (PSC) Resigned
3 Months Ago on 8 Aug 2025
Danielle Clark (PSC) Appointed
5 Months Ago on 19 May 2025
Catherine Lombardo (PSC) Resigned
5 Months Ago on 17 May 2025
Catherine Lombardo Resigned
5 Months Ago on 17 May 2025
Danielle Clark Details Changed
9 Months Ago on 27 Jan 2025
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Bharat Kumar Aheer Resigned
1 Year 3 Months Ago on 25 Jul 2024
Get Credit Report
Discover Emersons Green Village Hall's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Notification of Leigh Andrew Hammond as a person with significant control on 8 August 2025
Submitted on 11 Aug 2025
Cessation of Danielle Clark as a person with significant control on 8 August 2025
Submitted on 11 Aug 2025
Notification of Claire Elizabeth Ruggiero as a person with significant control on 8 August 2025
Submitted on 11 Aug 2025
Notification of Danielle Clark as a person with significant control on 19 May 2025
Submitted on 31 May 2025
Termination of appointment of Catherine Lombardo as a director on 17 May 2025
Submitted on 23 May 2025
Cessation of Catherine Lombardo as a person with significant control on 17 May 2025
Submitted on 23 May 2025
Memorandum and Articles of Association
Submitted on 13 May 2025
Resolutions
Submitted on 13 May 2025
Director's details changed for Danielle Clark on 27 January 2025
Submitted on 28 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year