Background WavePink WaveYellow Wave

EMMERTON DEVELOPMENTS LIMITED (00851614)

EMMERTON DEVELOPMENTS LIMITED (00851614) is an active UK company. incorporated on 14 June 1965. with registered office in Worthing. The company operates in the Construction sector, engaged in development of building projects. EMMERTON DEVELOPMENTS LIMITED has been registered for 60 years. Current directors include EMMERTON, James Douglas.

Company Number
00851614
Status
active
Type
ltd
Incorporated
14 June 1965
Age
60 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EMMERTON, James Douglas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMERTON DEVELOPMENTS LIMITED

EMMERTON DEVELOPMENTS LIMITED is an active company incorporated on 14 June 1965 with the registered office located in Worthing. The company operates in the Construction sector, specifically engaged in development of building projects. EMMERTON DEVELOPMENTS LIMITED was registered 60 years ago.(SIC: 41100)

Status

active

Active since 60 years ago

Company No

00851614

LTD Company

Age

60 Years

Incorporated 14 June 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

EMMERTON CONSTRUCTION LIMITED
From: 14 June 1965To: 8 August 1986
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

19C High Street Reigate Surrey RH2 9AA
From: 27 January 2014To: 23 October 2018
Emmerton House 16 Bell Street Reigate Surrey RH2 7BG
From: 14 June 1965To: 27 January 2014
Timeline

9 key events • 1965 - 2023

Funding Officers Ownership
Company Founded
Jun 65
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jun 12
Loan Cleared
Jul 16
Loan Cleared
Jul 16
New Owner
Nov 23
Owner Exit
Nov 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EMMERTON, Katharine

Active
Crescent Road, WorthingBN11 1QR
Secretary
Appointed 05 Apr 2003

EMMERTON, James Douglas

Active
Crescent Road, WorthingBN11 1QR
Born November 1963
Director
Appointed N/A

EMMERTON, Andrew Charles

Resigned
19 Dovers Green Road, ReigateRH2 7BU
Secretary
Appointed 28 May 1992
Resigned 04 Apr 2003

HYNARD, Gillian

Resigned
8 Kendal Close, ReigateRH2 0LR
Secretary
Appointed N/A
Resigned 28 May 1992

EMMERTON, Andrew Charles

Resigned
Emmerton House, ReigateRH2 7BG
Born June 1965
Director
Appointed 26 Oct 2007
Resigned 22 Dec 2010

EMMERTON, Douglas

Resigned
Dovers Farm, ReigateRH2 8BU
Born December 1927
Director
Appointed N/A
Resigned 26 Oct 2007

EMMERTON, Katharine

Resigned
Emmerton House, ReigateRH2 7BG
Born November 1965
Director
Appointed 22 Dec 2010
Resigned 25 Feb 2012

MIDDLEHURST EMMERTON, Gillian

Resigned
Dovers Farm, ReigateRH2 8BU
Born March 1938
Director
Appointed N/A
Resigned 11 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Mr James Douglas Emmerton

Active
Crescent Road, WorthingBN11 1QR
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023
Crescent Road, WorthingBN11 1QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Resolution
24 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Legacy
18 September 2012
MG01MG01
Legacy
13 September 2012
MG01MG01
Legacy
19 June 2012
MG01MG01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
190190
Legacy
27 November 2008
353353
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
287Change of Registered Office
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
17 October 1994
244244
Legacy
26 November 1993
363sAnnual Return (shuttle)
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
17 November 1992
287Change of Registered Office
Legacy
22 July 1992
288288
Legacy
22 July 1992
287Change of Registered Office
Legacy
20 February 1992
288288
Legacy
15 February 1992
363aAnnual Return
Accounts With Accounts Type Small
2 October 1991
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Small
7 November 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Accounts With Accounts Type Small
7 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
2 November 1988
287Change of Registered Office
Legacy
17 October 1988
88(3)88(3)
Legacy
17 October 1988
88(2)Return of Allotment of Shares
Legacy
14 April 1987
363363
Legacy
10 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
8 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1986
GAZ(U)GAZ(U)
Legacy
3 May 1986
363363
Incorporation Company
14 June 1965
NEWINCIncorporation
Miscellaneous
14 June 1965
MISCMISC