Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(19 years, 1 month 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 | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | John Roger Humber |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Neil Kynaston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Joseph Thomas Savage |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | orbit-developments.co.uk |
---|
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 |
2 at £1 | Emerson Developments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,959 |
Current Liabilities | £58,013 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
3 February 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
---|---|
10 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
8 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
18 March 2016 | Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page) |
18 March 2016 | Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page) |
4 February 2016 | Full accounts made up to 30 April 2015 (10 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (10 pages) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
6 November 2014 | Full accounts made up to 30 April 2014 (10 pages) |
6 November 2014 | Full accounts made up to 30 April 2014 (10 pages) |
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
19 December 2013 | Termination of appointment of John Humber as a director (2 pages) |
19 December 2013 | Termination of appointment of John Humber as a director (2 pages) |
25 October 2013 | Accounts made up to 30 April 2013 (10 pages) |
25 October 2013 | Accounts made up to 30 April 2013 (10 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Accounts made up to 30 April 2012 (10 pages) |
9 November 2012 | Accounts made up to 30 April 2012 (10 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Accounts made up to 30 April 2011 (10 pages) |
11 November 2011 | Accounts made up to 30 April 2011 (10 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) |
6 April 2011 | Termination of appointment of Neil Kynaston as a director (2 pages) |
6 April 2011 | Termination of appointment of Neil Kynaston as a director (2 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Accounts made up to 30 April 2010 (11 pages) |
1 November 2010 | Accounts made up to 30 April 2010 (11 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Accounts made up to 30 April 2009 (11 pages) |
19 November 2009 | Accounts made up to 30 April 2009 (11 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
3 November 2008 | Accounts made up to 30 April 2008 (12 pages) |
3 November 2008 | Accounts made up to 30 April 2008 (12 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
7 November 2007 | Accounts made up to 30 April 2007 (12 pages) |
7 November 2007 | Accounts made up to 30 April 2007 (12 pages) |
27 January 2007 | Accounts made up to 30 April 2006 (12 pages) |
27 January 2007 | Accounts made up to 30 April 2006 (12 pages) |
8 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
1 December 2005 | Accounts made up to 30 April 2005 (11 pages) |
1 December 2005 | Accounts made up to 30 April 2005 (11 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
11 November 2004 | Accounts made up to 30 April 2004 (10 pages) |
11 November 2004 | Accounts made up to 30 April 2004 (10 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
22 April 2004 | Return made up to 28/12/03; full list of members
|
22 April 2004 | Return made up to 28/12/03; full list of members
|
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 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) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
24 November 2003 | Accounts made up to 30 April 2003 (7 pages) |
24 November 2003 | Accounts made up to 30 April 2003 (7 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
2 January 2003 | Accounts made up to 30 April 2002 (7 pages) |
2 January 2003 | Accounts made up to 30 April 2002 (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | Return made up to 28/12/01; full list of members
|
17 September 2001 | Accounts made up to 30 April 2001 (7 pages) |
17 September 2001 | Accounts made up to 30 April 2001 (7 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
2 November 2000 | Accounts made up to 30 April 2000 (7 pages) |
2 November 2000 | Accounts made up to 30 April 2000 (7 pages) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
22 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
22 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
1 October 1999 | New director appointed (3 pages) |
1 October 1999 | New director appointed (3 pages) |
16 September 1999 | Resolutions
|
16 September 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
23 July 1999 | Memorandum and Articles of Association (6 pages) |
23 July 1999 | Memorandum and Articles of Association (6 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
23 June 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
23 June 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 June 1999 | New director appointed (4 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New director appointed (3 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New director appointed (3 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New director appointed (4 pages) |
9 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Incorporation (14 pages) |
3 June 1999 | Incorporation (14 pages) |