Background WavePink WaveYellow Wave

NORTH WEST PORTFOLIO LIMITED (02740424)

NORTH WEST PORTFOLIO LIMITED (02740424) is an active UK company. incorporated on 12 August 1992. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. NORTH WEST PORTFOLIO LIMITED has been registered for 33 years. Current directors include JONES, Anthony Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas.

Company Number
02740424
Status
active
Type
ltd
Incorporated
12 August 1992
Age
33 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Anthony Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST PORTFOLIO LIMITED

NORTH WEST PORTFOLIO LIMITED is an active company incorporated on 12 August 1992 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. NORTH WEST PORTFOLIO LIMITED was registered 33 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 33 years ago

Company No

02740424

LTD Company

Age

33 Years

Incorporated 12 August 1992

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

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

Previous Company Names

INVESTMENT PROPERTIES (NORTH WEST) LIMITED
From: 27 March 2013To: 30 May 2013
TYTHERINGTON BUSINESS PARK LIMITED
From: 12 August 1992To: 27 March 2013
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

7 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Loan Secured
Aug 14
Director Joined
Sept 14
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Oct 24
Loan Secured
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MAHARAJ, Varun

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

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 14 Feb 2003

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 14 Aug 1992

ROYLE, Mark Stephen Thomas

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1964
Director
Appointed 14 Oct 2024

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 12 Aug 1992
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 26 Jul 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 12 Aug 1992
Resigned 12 Aug 1992

ANNISON, Stanley

Resigned
5 Oakwood House, Alderley EdgeSK9 7AT
Born October 1945
Director
Appointed 14 Aug 1992
Resigned 30 Apr 2002

HUBBALL, Paul James

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born July 1973
Director
Appointed 29 Aug 2014
Resigned 29 Feb 2024

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 14 Feb 2003
Resigned 29 Feb 2024

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed 14 Aug 1992
Resigned 07 Mar 2003

SMITH, Jack

Resigned
26 Downesway, Alderley EdgeSK9 7XB
Born November 1934
Director
Appointed 12 Aug 1992
Resigned 29 Nov 1996

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 12 Aug 1992
Resigned 12 Aug 1992

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 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
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
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
5 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
29 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
16 December 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Resolution
24 September 1998
RESOLUTIONSResolutions
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 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
10 October 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Legacy
4 September 1992
224224
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
287Change of Registered Office
Incorporation Company
12 August 1992
NEWINCIncorporation