Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 03 August 2018(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr John Harrison |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 September 2006) |
Role | Surveyor |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr John Arthur Hayfield |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 September 2006) |
Role | Civil Engineer |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Brian William Newman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 26 Downesway Alderley Edge Cheshire SK9 7XB |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Secretary Name | Steven Ralph Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 September 2006) |
Role | Secretary |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Website | lakeviewresthomes.co.uk |
---|---|
Telephone | 01253 729941 |
Telephone region | Blackpool |
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Emerson Developments (Holdings) LTD 50.00% Ordinary |
---|---|
50 at £1 | Newfield Construction LTD 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
7 June 1991 | Delivered on: 25 June 1991 Satisfied on: 16 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 st andrews road south st annes on sea, lancashire t/n la 420347. Fully Satisfied |
---|---|
7 June 1991 | Delivered on: 25 June 1991 Satisfied on: 16 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97, st andrews road south st annes on sea, lancashire. T/n la 416569. Fully Satisfied |
6 July 1987 | Delivered on: 18 July 1987 Satisfied on: 16 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 st. Andrews road south, st. Annes on sea, lancashire. Fully Satisfied |
16 October 1991 | Delivered on: 22 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 st. Andrews road soult st. Annes on sea, lancashire. Outstanding |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
18 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
30 September 2019 | Satisfaction of charge 10 in full (1 page) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
9 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 May 2018 | Notification of Jones Homes (Lancashire) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 May 2018 | Cessation of Jones Homes (Lancashire) Limited as a person with significant control on 6 April 2016 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
14 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 November 2007 | Full accounts made up to 30 April 2007 (10 pages) |
19 November 2007 | Full accounts made up to 30 April 2007 (10 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
19 October 2006 | Registered office changed on 19/10/06 from: 5 fleet street st annes on sea lancashire FY8 2DQ (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 5 fleet street st annes on sea lancashire FY8 2DQ (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
5 September 2006 | Full accounts made up to 30 April 2006 (10 pages) |
5 September 2006 | Full accounts made up to 30 April 2006 (10 pages) |
26 May 2006 | Return made up to 24/05/06; full list of members (4 pages) |
26 May 2006 | Return made up to 24/05/06; full list of members (4 pages) |
3 October 2005 | Full accounts made up to 30 April 2005 (9 pages) |
3 October 2005 | Full accounts made up to 30 April 2005 (9 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members
|
28 June 2005 | Return made up to 24/05/05; full list of members
|
18 August 2004 | Full accounts made up to 30 April 2004 (9 pages) |
18 August 2004 | Full accounts made up to 30 April 2004 (9 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members
|
3 June 2004 | Return made up to 24/05/04; full list of members
|
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
10 September 2003 | Full accounts made up to 30 April 2003 (11 pages) |
10 September 2003 | Full accounts made up to 30 April 2003 (11 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
18 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
18 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
28 June 2002 | Auditor's resignation (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 24/05/02; full list of members
|
29 May 2002 | Return made up to 24/05/02; full list of members
|
22 August 2001 | Full accounts made up to 30 April 2001 (13 pages) |
22 August 2001 | Full accounts made up to 30 April 2001 (13 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
4 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
4 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
31 May 2000 | Return made up to 24/05/00; full list of members
|
31 May 2000 | Return made up to 24/05/00; full list of members
|
19 July 1999 | Full accounts made up to 30 April 1999 (15 pages) |
19 July 1999 | Full accounts made up to 30 April 1999 (15 pages) |
16 June 1999 | Return made up to 24/05/99; no change of members (9 pages) |
16 June 1999 | Return made up to 24/05/99; no change of members (9 pages) |
5 July 1998 | Full accounts made up to 30 April 1998 (15 pages) |
5 July 1998 | Full accounts made up to 30 April 1998 (15 pages) |
20 May 1998 | Return made up to 24/05/98; no change of members (9 pages) |
20 May 1998 | Return made up to 24/05/98; no change of members (9 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (3 pages) |
16 July 1997 | Full accounts made up to 30 April 1997 (15 pages) |
16 July 1997 | Full accounts made up to 30 April 1997 (15 pages) |
8 June 1997 | Return made up to 24/05/97; full list of members (12 pages) |
8 June 1997 | Return made up to 24/05/97; full list of members (12 pages) |
6 September 1996 | Full accounts made up to 30 April 1996 (17 pages) |
6 September 1996 | Full accounts made up to 30 April 1996 (17 pages) |
5 June 1996 | Return made up to 24/05/96; no change of members
|
5 June 1996 | Return made up to 24/05/96; no change of members
|
17 October 1995 | New secretary appointed;director resigned (2 pages) |
17 October 1995 | New secretary appointed;director resigned (2 pages) |
8 August 1995 | Full accounts made up to 30 April 1995 (16 pages) |
8 August 1995 | Full accounts made up to 30 April 1995 (16 pages) |
23 May 1995 | Return made up to 24/05/95; no change of members (14 pages) |
23 May 1995 | Return made up to 24/05/95; no change of members (14 pages) |
22 October 1991 | Particulars of mortgage/charge (3 pages) |
22 October 1991 | Particulars of mortgage/charge (3 pages) |
18 July 1987 | Particulars of mortgage/charge (3 pages) |
18 July 1987 | Particulars of mortgage/charge (3 pages) |