Alderley Edge
SK9 7LF
Director Name | Mr Peter Emerson Jones |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 03 August 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Secretary Name | Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Website | emerson.co.uk |
---|
Registered Address | Emerson House Heyes Lane Alderley Edge 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 |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
2 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
---|---|
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
13 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page) |
13 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 March 2016 | Company name changed investment properties (north west) LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed investment properties (north west) LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed tybus LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed tybus LIMITED\certificate issued on 18/03/16
|
12 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
12 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
14 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 June 2013 | Appointment of Anne Catherine Weatherby as a secretary (3 pages) |
18 June 2013 | Appointment of Anne Catherine Weatherby as a secretary (3 pages) |
6 June 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
6 June 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
30 May 2013 | Company name changed north west portfolio LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed north west portfolio LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed investment properties (north west) 2 LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed investment properties (north west) 2 LIMITED\certificate issued on 30/05/13
|
29 May 2013 | Incorporation (51 pages) |
29 May 2013 | Incorporation (51 pages) |