Company NameKings Close Developments Limited
DirectorsPeter Emerson Jones and Anthony Emerson Jones
Company StatusActive
Company Number02215036
CategoryPrivate Limited Company
Incorporation Date28 January 1988(36 years, 3 months ago)

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)
NationalityEnglish
StatusCurrent
Appointed28 December 1992(4 years, 11 months after company formation)
Appointment Duration31 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
Appointed31 March 2004(16 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameStanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address5 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameMr Peter Collins
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaseley Dunham Road
Altrincham
Cheshire
WA14 4QG
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameRichard Turpin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 November 1999)
RoleChartered Surveyor
Correspondence Address114 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PG
Director NameMr David John Collins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address13 Oakley Gardens
Chelsea
London
SW3 5QH
Secretary NameMartin Alexander Schuler
NationalityBritish
StatusResigned
Appointed18 January 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(14 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed07 March 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 2 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, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websiteorbit-developments.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

1000 at £1Orbit Investments (Properties) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

18 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
6 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
2 February 2021Accounts for a dormant company made up to 30 April 2020 (5 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)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
8 August 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
8 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (5 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)
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)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 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 1,000
(6 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)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 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 1,000
(6 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 1,000
(6 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)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 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)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 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)
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)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 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)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 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 (4 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 30 April 2008 (11 pages)
3 November 2008Full accounts made up to 30 April 2008 (11 pages)
21 January 2008Return made up to 28/12/07; full list of members (2 pages)
21 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 November 2007Full accounts made up to 30 April 2007 (11 pages)
7 November 2007Full accounts made up to 30 April 2007 (11 pages)
27 January 2007Full accounts made up to 30 April 2006 (9 pages)
27 January 2007Full accounts made up to 30 April 2006 (9 pages)
15 January 2007Return made up to 28/12/06; full list of members (2 pages)
15 January 2007Return made up to 28/12/06; full list of members (2 pages)
6 January 2006Return made up to 28/12/05; full list of members (2 pages)
6 January 2006Return made up to 28/12/05; full list of members (2 pages)
1 December 2005Full accounts made up to 30 April 2005 (10 pages)
1 December 2005Full accounts made up to 30 April 2005 (10 pages)
25 January 2005Return made up to 28/12/04; full list of members (7 pages)
25 January 2005Return made up to 28/12/04; full list of members (7 pages)
11 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
11 November 2004Total exemption full accounts made up to 30 April 2004 (10 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)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 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)
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)
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 2004Secretary's particulars changed (1 page)
24 November 2003Full accounts made up to 30 April 2003 (12 pages)
24 November 2003Full accounts made up to 30 April 2003 (12 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary 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)
26 November 2002Auditor's resignation (2 pages)
26 November 2002Auditor's resignation (2 pages)
19 November 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
19 November 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002Director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
17 January 2002Return made up to 28/12/01; full list of members (8 pages)
17 January 2002Return made up to 28/12/01; full list of members (8 pages)
7 November 2001Full accounts made up to 31 December 2000 (10 pages)
7 November 2001Full accounts made up to 31 December 2000 (10 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
27 April 2001Full accounts made up to 31 December 1999 (10 pages)
27 April 2001Full accounts made up to 31 December 1999 (10 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Full accounts made up to 31 December 1998 (10 pages)
2 May 2000Full accounts made up to 31 December 1998 (10 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
19 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1999Full accounts made up to 31 December 1997 (10 pages)
7 May 1999Full accounts made up to 31 December 1997 (10 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)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 January 1997Return made up to 28/12/96; no change of members (12 pages)
23 January 1997Return made up to 28/12/96; no change of members (12 pages)
30 September 1996Full accounts made up to 31 December 1995 (10 pages)
30 September 1996Full accounts made up to 31 December 1995 (10 pages)
23 January 1996Return made up to 28/12/95; full list of members (11 pages)
23 January 1996Return made up to 28/12/95; full list of members (11 pages)
6 September 1995Full accounts made up to 31 December 1994 (10 pages)
6 September 1995Full accounts made up to 31 December 1994 (10 pages)