About

Registered Number: 01170304
Date of Incorporation: 15/05/1974 (50 years ago)
Company Status: Active
Registered Address: Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF

 

Based in Alderley Edge, Emerson Developments (Holdings) Ltd was founded on 15 May 1974, it has a status of "Active". The company has 3 directors listed as Maharaj, Varun, Jones, Audrey, Thomas, Gordon Royston in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Audrey N/A - 1
THOMAS, Gordon Royston N/A 31 December 1990 1
Secretary Name Appointed Resigned Total Appointments
MAHARAJ, Varun 26 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 24 September 2018
AP03 - Appointment of secretary 30 July 2018
TM02 - Termination of appointment of secretary 30 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 21 September 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 10 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 25 November 2016
CH01 - Change of particulars for director 18 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 02 December 2015
CH01 - Change of particulars for director 05 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 21 August 2013
AUD - Auditor's letter of resignation 21 May 2013
AUD - Auditor's letter of resignation 17 May 2013
TM01 - Termination of appointment of director 10 January 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 09 November 2012
AP01 - Appointment of director 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 19 November 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 19 November 2007
395 - Particulars of a mortgage or charge 05 May 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 04 January 2007
363a - Annual Return 11 January 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
AA - Annual Accounts 25 November 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 09 January 2003
288b - Notice of resignation of directors or secretaries 08 August 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
395 - Particulars of a mortgage or charge 27 November 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 28 December 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 19 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 23 December 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 15 December 1996
395 - Particulars of a mortgage or charge 29 October 1996
395 - Particulars of a mortgage or charge 29 October 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 12 December 1991
395 - Particulars of a mortgage or charge 02 May 1991
AA - Annual Accounts 28 February 1991
288 - N/A 07 February 1991
288 - N/A 31 January 1991
363a - Annual Return 30 January 1991
288 - N/A 10 January 1991
RESOLUTIONS - N/A 24 July 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
MEM/ARTS - N/A 23 February 1989
395 - Particulars of a mortgage or charge 16 February 1989
RESOLUTIONS - N/A 14 February 1989
RESOLUTIONS - N/A 07 February 1989
288 - N/A 11 August 1988
288 - N/A 26 May 1988
395 - Particulars of a mortgage or charge 04 May 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 10 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1987
395 - Particulars of a mortgage or charge 13 May 1987
AA - Annual Accounts 12 March 1987
288 - N/A 06 March 1987
363 - Annual Return 28 February 1987
AA - Annual Accounts 14 May 1986
287 - Change in situation or address of Registered Office 04 June 1975
MISC - Miscellaneous document 15 May 1974
NEWINC - New incorporation documents 15 May 1974

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 30 April 2007 Outstanding

N/A

Subordination deed 22 November 2001 Fully Satisfied

N/A

Charge 16 October 1996 Fully Satisfied

N/A

Charge and assignment 16 October 1996 Fully Satisfied

N/A

Legal charge 30 April 1991 Fully Satisfied

N/A

Legal charge 10 February 1989 Fully Satisfied

N/A

Legal charge 28 April 1988 Fully Satisfied

N/A

Legal charge 24 April 1987 Fully Satisfied

N/A

Letter of postponement 26 May 1982 Fully Satisfied

N/A

Legal charge 19 February 1974 Fully Satisfied

N/A

Mortgage 04 August 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.