Background WavePink WaveYellow Wave

EMERSON DEVELOPMENTS (HOLDINGS) LIMITED (01170304)

EMERSON DEVELOPMENTS (HOLDINGS) LIMITED (01170304) is an active UK company. incorporated on 15 May 1974. with registered office in Alderley Edge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. EMERSON DEVELOPMENTS (HOLDINGS) LIMITED has been registered for 51 years. Current directors include ALLEN, John Philip, JONES, Anthony Emerson, JONES, Audrey and 5 others.

Company Number
01170304
Status
active
Type
ltd
Incorporated
15 May 1974
Age
51 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLEN, John Philip, JONES, Anthony Emerson, JONES, Audrey, JONES, Peter Emerson, LEE, John Robert Louis, (The Lord Lee Of Trafford), NEVIN, Mark, ROYLE, Mark Stephen Thomas, WEATHERBY, Anne Catherine
SIC Codes
68100, 68209, 68320, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERSON DEVELOPMENTS (HOLDINGS) LIMITED

EMERSON DEVELOPMENTS (HOLDINGS) LIMITED is an active company incorporated on 15 May 1974 with the registered office located in Alderley Edge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. EMERSON DEVELOPMENTS (HOLDINGS) LIMITED was registered 51 years ago.(SIC: 68100, 68209, 68320, 70100)

Status

active

Active since 51 years ago

Company No

01170304

LTD Company

Age

51 Years

Incorporated 15 May 1974

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 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

16 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
May 74
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Aug 13
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
May 22
Director Joined
Aug 22
Director Left
Dec 22
Director Left
Mar 24
Director Left
Jul 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

ALLEN, John Philip

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1953
Director
Appointed 18 Dec 2009

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 11 Jun 1999

JONES, Audrey

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

JONES, Peter Emerson

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

LEE, John Robert Louis, (The Lord Lee Of Trafford)

Active
Emerson Group, Alderley EdgeSK9 7LF
Born June 1942
Director
Appointed 17 Dec 1999

NEVIN, Mark

Active
Emerson House, Alderley EdgeSK9 7LF
Born August 1967
Director
Appointed 03 Aug 2022

ROYLE, Mark Stephen Thomas

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1964
Director
Appointed 25 Aug 2009

WEATHERBY, Anne Catherine

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1954
Director
Appointed 21 Jun 2004

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 26 Jul 2018

ADAMS, Jack

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1943
Director
Appointed 20 Aug 2003
Resigned 24 Dec 2009

ANNISON, Stanley

Resigned
5 Oakwood House, Alderley EdgeSK9 7AT
Born October 1945
Director
Appointed N/A
Resigned 15 Jul 2002

BAREN, Peter Anthony

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born July 1960
Director
Appointed 20 Aug 2003
Resigned 31 Dec 2012

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1923
Director
Appointed N/A
Resigned 20 May 2004

BURGESS, John Paul

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born November 1956
Director
Appointed 21 Jun 2004
Resigned 02 Jun 2017

CLABER, Jonathan Rodney

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born October 1982
Director
Appointed 28 Sept 2012
Resigned 30 Nov 2022

EDWARDS, John

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born October 1957
Director
Appointed 19 Aug 2013
Resigned 01 Jul 2017

GOULD, John Roger Beresford

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1940
Director
Appointed 17 Dec 1999
Resigned 24 Dec 2007

HAYMER, Jonathan

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born May 1959
Director
Appointed 30 Jun 2017
Resigned 29 Apr 2022

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 11 Jun 1999
Resigned 29 Feb 2024

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Born October 1948
Director
Appointed 11 Jun 1999
Resigned 25 May 2001

RICHARDS, Hugh

Resigned
19 Highfield Park, StockportSK4 3HD
Born September 1919
Director
Appointed 21 Jan 1991
Resigned 21 Aug 2003

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed N/A
Resigned 28 Mar 2003

SMITH, Jack

Resigned
26 Downesway, Alderley EdgeSK9 7XB
Born November 1934
Director
Appointed N/A
Resigned 18 Feb 1998

THOMAS, Gordon Royston

Resigned
Chy Carne Chelford Road, MacclesfieldSK10 4AW
Born May 1919
Director
Appointed N/A
Resigned 31 Dec 1990

WEATHERBY, Thomas

Resigned
10 Stanley Road, StockportSK4 4HL
Born May 1927
Director
Appointed 21 Jan 1991
Resigned 08 Jun 1999

WHITE, Alan Jeffrey

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1946
Director
Appointed N/A
Resigned 01 Jul 2017

WILSON, Simon Peter

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1964
Director
Appointed 11 Jun 1999
Resigned 12 Jul 2024

Persons with significant control

2

Mrs Audrey Jones

Active
Emerson House, Alderley EdgeSK9 7LF
Born May 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Emerson Jones

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Group
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Group
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
9 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Legacy
8 August 2012
MG02MG02
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
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Legacy
4 January 2011
MG02MG02
Legacy
4 January 2011
MG02MG02
Legacy
4 January 2011
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
19 November 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
11 January 2006
363aAnnual Return
Accounts With Made Up Date
21 December 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
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
12 February 2004
288cChange of Particulars
Legacy
9 February 2004
288cChange of Particulars
Legacy
4 February 2004
288cChange of Particulars
Legacy
2 February 2004
288cChange of Particulars
Legacy
2 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
Legacy
30 January 2004
288cChange of Particulars
Legacy
27 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
25 November 2003
AAAnnual Accounts
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 January 2003
AAAnnual Accounts
Legacy
8 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 February 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 March 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
25 September 1999
403aParticulars of Charge Subject to s859A
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1998
AAAnnual Accounts
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 1996
AAAnnual Accounts
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 December 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1991
AAAnnual Accounts
Legacy
2 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 February 1991
AAAnnual Accounts
Legacy
7 February 1991
288288
Legacy
31 January 1991
288288
Legacy
30 January 1991
363aAnnual Return
Legacy
10 January 1991
288288
Resolution
24 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 March 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Full Group
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Memorandum Articles
23 February 1989
MEM/ARTSMEM/ARTS
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Resolution
14 February 1989
RESOLUTIONSResolutions
Resolution
7 February 1989
RESOLUTIONSResolutions
Legacy
11 August 1988
288288
Legacy
26 May 1988
288288
Legacy
4 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
20 August 1987
403aParticulars of Charge Subject to s859A
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 March 1987
AAAnnual Accounts
Legacy
6 March 1987
288288
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
14 May 1986
AAAnnual Accounts
Legacy
4 June 1975
287Change of Registered Office
Miscellaneous
15 May 1974
MISCMISC
Incorporation Company
15 May 1974
NEWINCIncorporation