About

Registered Number: 02301606
Date of Incorporation: 03/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Emerson Park Ltd was founded on 03 October 1988 and are based in York, it's status in the Companies House registry is set to "Active". This business does not have any directors listed at Companies House. We do not know the number of employees at Emerson Park Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 16 September 2016
CS01 - N/A 22 August 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 08 March 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
225 - Change of Accounting Reference Date 29 March 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 13 October 2006
353 - Register of members 13 October 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
225 - Change of Accounting Reference Date 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
363a - Annual Return 03 October 2005
353 - Register of members 03 October 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 29 September 2003
AUD - Auditor's letter of resignation 24 February 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
395 - Particulars of a mortgage or charge 10 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
AA - Annual Accounts 06 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
AA - Annual Accounts 28 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
363s - Annual Return 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 29 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
363s - Annual Return 20 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
363s - Annual Return 24 September 1999
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
AA - Annual Accounts 05 July 1999
AA - Annual Accounts 05 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
RESOLUTIONS - N/A 24 March 1999
MEM/ARTS - N/A 24 March 1999
287 - Change in situation or address of Registered Office 17 February 1999
225 - Change of Accounting Reference Date 17 February 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
363s - Annual Return 21 September 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
AA - Annual Accounts 12 March 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
363s - Annual Return 11 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
123 - Notice of increase in nominal capital 22 April 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
395 - Particulars of a mortgage or charge 09 December 1996
395 - Particulars of a mortgage or charge 03 December 1996
363s - Annual Return 19 November 1996
395 - Particulars of a mortgage or charge 14 November 1996
AA - Annual Accounts 15 October 1996
395 - Particulars of a mortgage or charge 17 July 1996
395 - Particulars of a mortgage or charge 26 January 1996
395 - Particulars of a mortgage or charge 13 November 1995
363s - Annual Return 08 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
AA - Annual Accounts 01 September 1995
395 - Particulars of a mortgage or charge 19 June 1995
395 - Particulars of a mortgage or charge 03 May 1995
395 - Particulars of a mortgage or charge 11 April 1995
395 - Particulars of a mortgage or charge 23 March 1995
395 - Particulars of a mortgage or charge 14 December 1994
395 - Particulars of a mortgage or charge 11 October 1994
AA - Annual Accounts 27 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
363s - Annual Return 16 September 1994
395 - Particulars of a mortgage or charge 31 August 1994
395 - Particulars of a mortgage or charge 31 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
395 - Particulars of a mortgage or charge 16 May 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 24 September 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 September 1993
288 - N/A 04 August 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
AA - Annual Accounts 07 January 1993
363b - Annual Return 25 November 1992
288 - N/A 17 August 1992
363b - Annual Return 30 October 1991
363a - Annual Return 30 July 1991
363a - Annual Return 30 July 1991
288 - N/A 30 July 1991
288 - N/A 30 July 1991
287 - Change in situation or address of Registered Office 30 July 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 30 July 1991
AC92 - N/A 24 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1991
GAZ2 - Second notification of strike-off action in London Gazette 14 May 1991
GAZ1 - First notification of strike-off action in London Gazette 22 January 1991
288 - N/A 19 June 1990
288 - N/A 18 June 1990
288 - N/A 24 January 1990
RESOLUTIONS - N/A 20 April 1989
RESOLUTIONS - N/A 20 April 1989
RESOLUTIONS - N/A 20 April 1989
PUC 2 - N/A 20 April 1989
123 - Notice of increase in nominal capital 20 April 1989
288 - N/A 19 April 1989
395 - Particulars of a mortgage or charge 06 April 1989
CERTNM - Change of name certificate 05 April 1989
287 - Change in situation or address of Registered Office 05 April 1989
288 - N/A 05 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1989
395 - Particulars of a mortgage or charge 29 March 1989
NEWINC - New incorporation documents 03 October 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2002 Outstanding

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 22 November 1996 Fully Satisfied

N/A

Legal mortgage 01 November 1996 Fully Satisfied

N/A

Legal mortgage 28 June 1996 Fully Satisfied

N/A

Legal mortgage 19 January 1996 Fully Satisfied

N/A

Legal mortgage 27 October 1995 Fully Satisfied

N/A

Secured debenture 31 August 1995 Fully Satisfied

N/A

Legal mortgage 15 June 1995 Fully Satisfied

N/A

Legal mortgage 21 April 1995 Fully Satisfied

N/A

Legal mortgage 24 March 1995 Fully Satisfied

N/A

Legal mortgage 09 March 1995 Fully Satisfied

N/A

Legal charge 08 December 1994 Fully Satisfied

N/A

Legal mortgage 26 September 1994 Fully Satisfied

N/A

Legal mortgage 08 September 1994 Fully Satisfied

N/A

Mortgage debenture 25 August 1994 Fully Satisfied

N/A

Legal mortgage 24 August 1994 Fully Satisfied

N/A

Debenture 10 May 1994 Fully Satisfied

N/A

Charge 22 March 1989 Fully Satisfied

N/A

Mortgage 22 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.