Company NameEmerson Commercial Developments Limited
Company StatusActive
Company Number01013185
CategoryPrivate Limited Company
Incorporation Date3 June 1971(52 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAudrey Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(19 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 1990(19 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(21 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed03 August 2018(47 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire.
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(52 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire.
SK9 7LF
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(19 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(19 years, 7 months after company formation)
Appointment Duration33 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1990(19 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(29 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(32 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websiteemerson.co.uk

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire.
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Zrh Nominees (0078) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,114
Net Worth£515,489
Cash£286,497
Current Liabilities£18,881

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

26 January 2001Delivered on: 8 February 2001
Persons entitled: Henry Chipps Dent-Brocklehurst

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in a deed of covenant entered into between e jones (properties) limited and the company on 26TH january 2001.
Particulars: All that land near tewkesbury drive tytherington macclesfield cheshire as more particularly described in a transfer dated 26TH january 2001 made between p e jones (properties) limited and emerson (1) and henry (2).
Outstanding
10 August 1983Delivered on: 19 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property unit no. 3 land on east of wilmslow road, wilmslow and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 February 2021Accounts for a small company made up to 30 April 2020 (17 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 December 2019Full accounts made up to 30 April 2019 (17 pages)
27 August 2019Satisfaction of charge 3 in full (1 page)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
31 December 2018Full accounts made up to 30 April 2018 (17 pages)
14 August 2018Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages)
14 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Full accounts made up to 30 April 2017 (18 pages)
13 January 2017Full accounts made up to 30 April 2016 (17 pages)
13 January 2017Full accounts made up to 30 April 2016 (17 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 February 2016Full accounts made up to 30 April 2015 (13 pages)
3 February 2016Full accounts made up to 30 April 2015 (13 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(7 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(7 pages)
22 January 2015Full accounts made up to 30 April 2014 (12 pages)
22 January 2015Full accounts made up to 30 April 2014 (12 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
17 October 2013Full accounts made up to 30 April 2013 (12 pages)
17 October 2013Full accounts made up to 30 April 2013 (12 pages)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
21 December 2012Full accounts made up to 30 April 2012 (12 pages)
21 December 2012Full accounts made up to 30 April 2012 (12 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
23 November 2011Full accounts made up to 30 April 2011 (12 pages)
23 November 2011Full accounts made up to 30 April 2011 (12 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
10 December 2010Full accounts made up to 30 April 2010 (14 pages)
10 December 2010Full accounts made up to 30 April 2010 (14 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
13 December 2009Full accounts made up to 30 April 2009 (13 pages)
13 December 2009Full accounts made up to 30 April 2009 (13 pages)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
24 December 2008Full accounts made up to 30 April 2008 (13 pages)
24 December 2008Full accounts made up to 30 April 2008 (13 pages)
22 January 2008Return made up to 28/12/07; full list of members (3 pages)
22 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 January 2008Full accounts made up to 30 April 2007 (13 pages)
7 January 2008Full accounts made up to 30 April 2007 (13 pages)
5 January 2007Return made up to 28/12/06; full list of members (3 pages)
5 January 2007Return made up to 28/12/06; full list of members (3 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
12 January 2006Return made up to 28/12/05; full list of members (3 pages)
12 January 2006Return made up to 28/12/05; full list of members (3 pages)
14 November 2005Full accounts made up to 30 April 2005 (14 pages)
14 November 2005Full accounts made up to 30 April 2005 (14 pages)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
11 November 2004Full accounts made up to 30 April 2004 (14 pages)
11 November 2004Full accounts made up to 30 April 2004 (14 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
31 December 2003Full accounts made up to 30 April 2003 (14 pages)
31 December 2003Full accounts made up to 30 April 2003 (14 pages)
13 January 2003Return made up to 28/12/02; full list of members (8 pages)
13 January 2003Return made up to 28/12/02; full list of members (8 pages)
21 November 2002Full accounts made up to 30 April 2002 (14 pages)
21 November 2002Full accounts made up to 30 April 2002 (14 pages)
16 June 2002Auditor's resignation (2 pages)
16 June 2002Auditor's resignation (2 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
19 December 2001Full accounts made up to 30 April 2001 (11 pages)
19 December 2001Full accounts made up to 30 April 2001 (11 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
5 January 2001Full accounts made up to 30 April 2000 (11 pages)
5 January 2001Full accounts made up to 30 April 2000 (11 pages)
7 March 2000Full accounts made up to 30 April 1999 (11 pages)
7 March 2000Full accounts made up to 30 April 1999 (11 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1998Full accounts made up to 30 April 1998 (11 pages)
10 December 1998Full accounts made up to 30 April 1998 (11 pages)
25 January 1998Return made up to 28/12/97; full list of members (9 pages)
25 January 1998Return made up to 28/12/97; full list of members (9 pages)
17 November 1997Full accounts made up to 30 April 1997 (11 pages)
17 November 1997Full accounts made up to 30 April 1997 (11 pages)
24 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
20 November 1996Full accounts made up to 30 April 1996 (11 pages)
20 November 1996Full accounts made up to 30 April 1996 (11 pages)
19 January 1996Return made up to 28/12/95; no change of members (15 pages)
19 January 1996Return made up to 28/12/95; no change of members (15 pages)
8 January 1996Auditor's resignation (1 page)
8 January 1996Auditor's resignation (1 page)
7 December 1995Full accounts made up to 30 April 1995 (12 pages)
7 December 1995Full accounts made up to 30 April 1995 (12 pages)
27 September 1993Memorandum and Articles of Association (4 pages)
27 September 1993Memorandum and Articles of Association (4 pages)
30 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1983Particulars of mortgage/charge (3 pages)
19 August 1983Particulars of mortgage/charge (3 pages)
3 June 1971Incorporation (17 pages)
3 June 1971Incorporation (17 pages)