Alderley Edge
SK9 7LF
Director Name | Mr Peter Emerson Jones |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Director Name | Mr Simon Peter Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(3 years, 9 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 Jeremiah McGee |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | General Manager |
Country of Residence | England |
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 | 21 October 2014(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 |
---|---|
Status | Resigned |
Appointed | 21 October 2014(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 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
11 February 2021 | Full accounts made up to 30 April 2020 (20 pages) |
---|---|
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 30 April 2019 (19 pages) |
8 January 2019 | Full accounts made up to 30 April 2018 (18 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
31 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 18 July 2018 (1 page) |
9 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
23 January 2018 | Cessation of North West Portfolio Hotels Group Limited as a person with significant control on 23 January 2018 (1 page) |
4 January 2018 | Full accounts made up to 30 April 2017 (17 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 March 2017 | Full accounts made up to 30 April 2016 (18 pages) |
21 March 2017 | Full accounts made up to 30 April 2016 (18 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 February 2016 | Appointment of Mr Simon Peter Wilson as a director on 8 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Simon Peter Wilson as a director on 8 February 2016 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
18 November 2015 | Company name changed north west portfolio hotels LIMITED\certificate issued on 18/11/15
|
18 November 2015 | Company name changed north west portfolio hotels LIMITED\certificate issued on 18/11/15
|
10 November 2014 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages) |
10 November 2014 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages) |
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|