Background WavePink WaveYellow Wave

EMERSON COMMERCIAL DEVELOPMENTS LIMITED (01013185)

EMERSON COMMERCIAL DEVELOPMENTS LIMITED (01013185) is an active UK company. incorporated on 3 June 1971. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. EMERSON COMMERCIAL DEVELOPMENTS LIMITED has been registered for 54 years. Current directors include JONES, Anthony Emerson, JONES, Audrey, JONES, Mark Emerson and 1 others.

Company Number
01013185
Status
active
Type
ltd
Incorporated
3 June 1971
Age
54 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Anthony Emerson, JONES, Audrey, JONES, Mark Emerson, JONES, Peter Emerson
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERSON COMMERCIAL DEVELOPMENTS LIMITED

EMERSON COMMERCIAL DEVELOPMENTS LIMITED is an active company incorporated on 3 June 1971 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. EMERSON COMMERCIAL DEVELOPMENTS LIMITED was registered 54 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 54 years ago

Company No

01013185

LTD Company

Age

54 Years

Incorporated 3 June 1971

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

4 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Jun 71
Loan Cleared
Aug 19
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 03 Aug 2018

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 04 Sept 1992

JONES, Audrey

Active
Emerson House, Alderley EdgeSK9 7LF
Born May 1936
Director
Appointed N/A

JONES, Mark Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 29 Feb 2024

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed N/A

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed N/A
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 03 Aug 2018

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed N/A
Resigned 29 Feb 2024

SMITH, Jack

Resigned
26 Downesway, Alderley EdgeSK9 7XB
Born November 1934
Director
Appointed N/A
Resigned 29 Nov 1996
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Auditors Resignation Company
3 July 2023
AUDAUD
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Full
13 December 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Auditors Resignation Company
16 June 2002
AUDAUD
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 1996
AUDAUD
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Memorandum Articles
27 September 1993
MEM/ARTSMEM/ARTS
Resolution
30 August 1993
RESOLUTIONSResolutions
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
10 August 1992
287Change of Registered Office
Legacy
24 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
9 January 1990
288288
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
27 May 1988
288288
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Legacy
19 August 1983
395Particulars of Mortgage or Charge
Incorporation Company
3 June 1971
NEWINCIncorporation