ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Empire Luxury Developments Limited

Empire Luxury Developments Limited is an active company incorporated on 15 March 2021 with the registered office located in Prenton, Merseyside. Empire Luxury Developments Limited was registered 4 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
13268200
Private limited company
Age
4 years
Incorporated 15 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (7 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 214 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 March 2025 (7 months ago)
Address
Flat 5 Redcourt Manor
7 Devonshire Place
Prenton
CH43 1TX
England
Address changed on 14 Mar 2023 (2 years 7 months ago)
Previous address was 2 Dunnings Bridge Road Bootle L30 6TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Jul 1984
Director • British • Lives in UK • Born in Mar 1987
Director • British • Lives in UK • Born in Jun 1987
Mr Chima Onyeka Onyejiukwa
PSC • British • Lives in England • Born in Jul 1984
Mr Stephen Paul Duggan
PSC • British • Lives in UK • Born in Mar 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SPD Investment Group Ltd
Liam Micheal Duffy and Stephen Paul Duggan are mutual people.
Active
SPD Builds Limited
Stephen Paul Duggan is a mutual person.
Active
RC Property Group Limited
Chima Onyeka Onyejiukwa is a mutual person.
Active
Marcopollo Unique Limited
Chima Onyeka Onyejiukwa is a mutual person.
Active
Leisure Park One Limited
Stephen Paul Duggan is a mutual person.
Active
Redcourt Management (North West) Limited
Liam Micheal Duffy is a mutual person.
Active
Leisure Park Two Ltd
Stephen Paul Duggan is a mutual person.
Active
JSDD Developments Ltd
Stephen Paul Duggan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£32.19K
Increased by £32.11K (+40143%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.29M
Increased by £1.13M (+683%)
Total Liabilities
-£1.32M
Increased by £1.11M (+533%)
Net Assets
-£25.64K
Increased by £17.42K (-40%)
Debt Ratio (%)
102%
Decreased by 24.1% (-19%)
Latest Activity
Compulsory Strike-Off Discontinued
4 Months Ago on 4 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 3 Jun 2025
Confirmation Submitted
5 Months Ago on 28 May 2025
Confirmation Submitted
1 Year 7 Months Ago on 30 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Mar 2024
Charge Satisfied
1 Year 10 Months Ago on 11 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 Mar 2023
Full Accounts Submitted
2 Years 7 Months Ago on 15 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 14 Mar 2023
Registered Address Changed
3 Years Ago on 5 Apr 2022
Get Credit Report
Discover Empire Luxury Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 4 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 28 May 2025
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 30 Mar 2024
Satisfaction of charge 132682000001 in full
Submitted on 11 Dec 2023
Confirmation statement made on 14 March 2023 with no updates
Submitted on 17 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 15 Mar 2023
Registered office address changed from 2 Dunnings Bridge Road Bootle L30 6TA England to Flat 5 Redcourt Manor 7 Devonshire Place Prenton CH43 1TX on 14 March 2023
Submitted on 14 Mar 2023
Confirmation statement made on 14 March 2022 with no updates
Submitted on 5 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year