Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Empire Housing Property LLP
Empire Housing Property LLP is a dissolved company incorporated on 30 January 2017 with the registered office located in Wickford, Essex. Empire Housing Property LLP was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 May 2025
(3 months ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC415672
Limited liability partnership
Age
8 years
Incorporated
30 January 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 January 2025
(7 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about Empire Housing Property LLP
Contact
Address
160 Nevendon Road Nevendon Road
Wickford
SS12 0NX
England
Address changed on
9 Sep 2024
(12 months ago)
Previous address was
38 Haslemere Road Wickford SS11 7LE United Kingdom
Companies in SS12 0NX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Ms Edith Mahachi
PSC • British • Lives in UK • Born in May 1979
Mr Alexious Mudzingwa
PSC • British • Lives in England • Born in Nov 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ea Family Ventures Limited
Alexious Mudzingwa and Edith Mahachi are mutual people.
Active
RSV Properties Limited
Alexious Mudzingwa is a mutual person.
Active
Collette Connect Ltd
Edith Mahachi is a mutual person.
Active
Mortar Property Ventures Ltd
Alexious Mudzingwa is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£20
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£20
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£20
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Months Ago on 20 May 2025
Voluntary Gazette Notice
6 Months Ago on 4 Mar 2025
Application To Strike Off
6 Months Ago on 24 Feb 2025
Confirmation Submitted
7 Months Ago on 29 Jan 2025
Full Accounts Submitted
9 Months Ago on 25 Nov 2024
Registered Address Changed
12 Months Ago on 9 Sep 2024
Edith Mahachi (PSC) Appointed
1 Year 3 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 9 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 8 Mar 2023
Get Alerts
Get Credit Report
Discover Empire Housing Property LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 May 2025
First Gazette notice for voluntary strike-off
Submitted on 4 Mar 2025
Application to strike the limited liability partnership off the register
Submitted on 24 Feb 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 25 Nov 2024
Registered office address changed from 38 Haslemere Road Wickford SS11 7LE United Kingdom to 160 Nevendon Road Nevendon Road Wickford SS12 0NX on 9 September 2024
Submitted on 9 Sep 2024
Notification of Edith Mahachi as a person with significant control on 4 June 2024
Submitted on 4 Jun 2024
Confirmation statement made on 29 January 2024 with no updates
Submitted on 13 Feb 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 9 Dec 2023
Confirmation statement made on 29 January 2023 with no updates
Submitted on 8 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs