ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Empire Stay Limited

Empire Stay Limited is an active company incorporated on 29 December 2016 with the registered office located in Birmingham, West Midlands. Empire Stay Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10542177
Private limited company
Age
8 years
Incorporated 29 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (8 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 March 2025
Due by 30 December 2025 (1 month remaining)
Address
169 Newhall Street
Birmingham
West Midlands
B3 1SW
England
Address changed on 20 Mar 2024 (1 year 7 months ago)
Previous address was The Mansion 27 Fredrick Street Birmingham West Midlands B1 3HH England
Telephone
01217073070
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1985
Empire Holdings Europe Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Empire Property Investors Limited
Paul William Tanner is a mutual person.
Active
Next Place Property Agents Limited
Paul William Tanner is a mutual person.
Active
Empire Block Man Co Ltd
Paul William Tanner is a mutual person.
Active
Empire Lettings And Property Management Ltd
Paul William Tanner is a mutual person.
Active
Empire Developments Europe Ltd
Paul William Tanner is a mutual person.
Active
Empire Holdings Europe Ltd
Paul William Tanner is a mutual person.
Active
Shortheath Road Development Limited
Paul William Tanner is a mutual person.
Active
Moreton Manor Developments Limited
Paul William Tanner is a mutual person.
Active
Brands
Empire Lettings & Property Management
Empire Lettings & Property Management provides services to tenants and landlords.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.45K
Increased by £29.98K (+286%)
Total Liabilities
-£247.42K
Increased by £86.91K (+54%)
Net Assets
-£206.97K
Decreased by £56.93K (+38%)
Debt Ratio (%)
612%
Decreased by 921.29% (-60%)
Latest Activity
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Micro Accounts Submitted
7 Months Ago on 24 Mar 2025
Accounting Period Shortened
10 Months Ago on 23 Dec 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 23 May 2024
Registered Address Changed
1 Year 7 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Mr Paul William Tanner Details Changed
1 Year 8 Months Ago on 13 Mar 2024
Confirmation Submitted
2 Years 8 Months Ago on 15 Mar 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 15 Mar 2023
Empire Holdings Europe Ltd (PSC) Appointed
8 Years Ago on 29 Dec 2016
Get Credit Report
Discover Empire Stay Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Withdrawal of a person with significant control statement on 22 April 2025
Submitted on 22 Apr 2025
Notification of Empire Holdings Europe Ltd as a person with significant control on 29 December 2016
Submitted on 22 Apr 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 31 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 24 Mar 2025
Previous accounting period shortened from 31 March 2024 to 30 March 2024
Submitted on 23 Dec 2024
Micro company accounts made up to 31 March 2023
Submitted on 23 May 2024
Registered office address changed from The Mansion 27 Fredrick Street Birmingham West Midlands B1 3HH England to 169 Newhall Street Birmingham West Midlands B3 1SW on 20 March 2024
Submitted on 20 Mar 2024
Director's details changed for Mr Paul William Tanner on 13 March 2024
Submitted on 18 Mar 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 18 Mar 2024
Certificate of change of name
Submitted on 1 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year