Company NameNorth West Portfolio (No.2) Limited
DirectorsAnthony Emerson Jones and Peter Emerson Jones
Company StatusActive
Company Number08450185
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Secretary NameAnne Catherine Weatherby
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr Paul James Hubball
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 February 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF

Contact

Websitewww.tytheringtonbusinesspark.co.uk

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

19 May 2016Delivered on: 26 May 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The property known as unit 1, the oakes business park, crewe road, manchester M23 9BN and registered at the land registry with title number GM711804.
Outstanding
19 April 2016Delivered on: 20 April 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The property known as 1100 daresbury park, daresbury, warrington WA4 4GB registered at the land registry with title number CH499794. For further details please refer to the instrument.
Outstanding

Filing History

28 January 2021Accounts for a small company made up to 30 April 2020 (21 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (19 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 30 April 2018 (19 pages)
31 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
27 June 2018Appointment of Mr Paul James Hubball as a director on 1 June 2018 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 30 April 2017 (18 pages)
3 January 2018Full accounts made up to 30 April 2017 (18 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 January 2017Full accounts made up to 30 April 2016 (17 pages)
13 January 2017Full accounts made up to 30 April 2016 (17 pages)
26 May 2016Registration of charge 084501850002, created on 19 May 2016 (28 pages)
26 May 2016Registration of charge 084501850002, created on 19 May 2016 (28 pages)
20 April 2016Registration of charge 084501850001, created on 19 April 2016 (28 pages)
20 April 2016Registration of charge 084501850001, created on 19 April 2016 (28 pages)
22 March 2016Company name changed investment properties (north west) LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
22 March 2016Company name changed investment properties (north west) LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(6 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(6 pages)
18 March 2016Company name changed tytherington business park LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
18 March 2016Company name changed invpronw LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
18 March 2016Company name changed tytherington business park LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
18 March 2016Company name changed invpronw LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
22 December 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
22 December 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(6 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(6 pages)
2 April 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages)
2 April 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages)
28 March 2013Company name changed tytherington business park 2 LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Company name changed tytherington business park 2 LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Company name changed investment properties (north west) LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Company name changed investment properties (north west) LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Incorporation (52 pages)
19 March 2013Incorporation (52 pages)