Company NameLast Drop Hotel Limited
Company StatusActive
Company Number09274048
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 5 months ago)
Previous NameNorth West Portfolio Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(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
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr Simon Peter Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr Jeremiah McGee
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Secretary NameAnne Catherine Weatherby
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF

Contact

Websiteemerson.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

Shareholders

2 at £1Emerson Developments (Holdings) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

11 February 2021Full accounts made up to 30 April 2020 (20 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (19 pages)
8 January 2019Full accounts made up to 30 April 2018 (18 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 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 18 July 2018 (1 page)
9 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 5,000,000
(3 pages)
23 January 2018Cessation of North West Portfolio Hotels Group Limited as a person with significant control on 23 January 2018 (1 page)
4 January 2018Full accounts made up to 30 April 2017 (17 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 March 2017Full accounts made up to 30 April 2016 (18 pages)
21 March 2017Full accounts made up to 30 April 2016 (18 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 February 2016Appointment of Mr Simon Peter Wilson as a director on 8 February 2016 (2 pages)
18 February 2016Appointment of Mr Simon Peter Wilson as a director on 8 February 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
18 November 2015Company name changed north west portfolio hotels LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
18 November 2015Company name changed north west portfolio hotels LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
10 November 2014Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages)
10 November 2014Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 2
(52 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 2
(52 pages)