Company NameKingsway Investments (Properties) Limited
Company StatusActive
Company Number03348014
CategoryPrivate Limited Company
Incorporation Date9 April 1997(26 years, 12 months ago)
Previous NameKingsway Business Park Limited

Business Activity

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

Directors

Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(same day as company formation)
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
Appointed06 July 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(21 years, 3 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(26 years, 11 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameJames Peter Newman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(4 years, 1 month 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(7 years, 1 month 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
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

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

2 at £1P.e. Jones (Properties) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(6 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(6 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 December 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)
24 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 January 2007Return made up to 28/12/06; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 January 2006Return made up to 28/12/05; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
25 January 2005Return made up to 28/12/04; full list of members (7 pages)
11 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 June 2004New secretary appointed (2 pages)
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)
5 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
31 December 2003Full accounts made up to 30 April 2003 (8 pages)
6 August 2003Company name changed kingsway business park LIMITED\certificate issued on 06/08/03 (2 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 November 2002Full accounts made up to 30 April 2002 (8 pages)
16 June 2002Auditor's resignation (2 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2002New secretary appointed (2 pages)
21 December 2001Full accounts made up to 30 April 2001 (7 pages)
22 June 2001Secretary resigned;director resigned (1 page)
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 (7 pages)
7 March 2000Full accounts made up to 30 April 1999 (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; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1998Full accounts made up to 30 April 1998 (7 pages)
13 July 1998New director appointed (4 pages)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1997New director appointed (3 pages)
16 April 1997Registered office changed on 16/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed;new director appointed (3 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (3 pages)
9 April 1997Incorporation (14 pages)