Company NameHazelmere House Limited
DirectorPeter Emerson Jones
Company StatusActive
Company Number02156173
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 7 months ago)
Previous NamePinrange Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(3 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed20 July 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
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(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(3 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1990(3 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(7 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(13 years, 9 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(16 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 July 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

100k at £1Caredays Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

16 May 1989Delivered on: 6 June 1989
Satisfied on: 19 April 1996
Persons entitled: Cooperative 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: F/H land to the south side of browns lane wilmslow chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 November 1988Delivered on: 1 December 1988
Satisfied on: 8 December 1994
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece or parcel of land described in a transfer dated 29/11/88 together all fixtures whasoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

11 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
25 July 2018Appointment of Mr Varun Maharaj as a secretary on 20 July 2018 (2 pages)
25 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 20 July 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
22 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
8 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100,000
(4 pages)
8 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100,000
(4 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(4 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(4 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
16 January 2009Return made up to 28/12/08; full list of members (3 pages)
16 January 2009Return made up to 28/12/08; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 January 2007Return made up to 28/12/06; full list of members (2 pages)
5 January 2007Return made up to 28/12/06; full list of members (2 pages)
10 January 2006Return made up to 28/12/05; full list of members (2 pages)
10 January 2006Return made up to 28/12/05; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 November 2004Accounts for a dormant company made up to 30 April 2004 (5 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
(7 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
25 November 2003Full accounts made up to 30 April 2003 (7 pages)
25 November 2003Full accounts made up to 30 April 2003 (7 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
2 January 2003Full accounts made up to 30 April 2002 (7 pages)
2 January 2003Full accounts made up to 30 April 2002 (7 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)
17 September 2001Full accounts made up to 30 April 2001 (8 pages)
17 September 2001Full accounts made up to 30 April 2001 (8 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)
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)
2 November 2000Full accounts made up to 30 April 2000 (8 pages)
2 November 2000Full accounts made up to 30 April 2000 (8 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)
18 October 1999Full accounts made up to 30 April 1999 (9 pages)
18 October 1999Full accounts made up to 30 April 1999 (9 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1998Full accounts made up to 30 April 1998 (9 pages)
14 October 1998Full accounts made up to 30 April 1998 (9 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Full accounts made up to 30 April 1997 (10 pages)
3 November 1997Full accounts made up to 30 April 1997 (10 pages)
24 January 1997Return made up to 28/12/96; no change of members (8 pages)
24 January 1997Return made up to 28/12/96; no change of members (8 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
10 October 1996Full accounts made up to 30 April 1996 (12 pages)
10 October 1996Full accounts made up to 30 April 1996 (12 pages)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
25 March 1996Memorandum and Articles of Association (14 pages)
25 March 1996Memorandum and Articles of Association (14 pages)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1996Memorandum and Articles of Association (14 pages)
19 January 1996Memorandum and Articles of Association (14 pages)
19 January 1996Return made up to 28/12/95; full list of members (12 pages)
19 January 1996Return made up to 28/12/95; full list of members (12 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)