Background WavePink WaveYellow Wave

JONES PARTNERSHIP HOMES LIMITED (07432676)

JONES PARTNERSHIP HOMES LIMITED (07432676) is an active UK company. incorporated on 8 November 2010. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JONES PARTNERSHIP HOMES LIMITED has been registered for 15 years. Current directors include JONES, Anthony Emerson, JONES, Peter Emerson.

Company Number
07432676
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Anthony Emerson, JONES, Peter Emerson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES PARTNERSHIP HOMES LIMITED

JONES PARTNERSHIP HOMES LIMITED is an active company incorporated on 8 November 2010 with the registered office located in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JONES PARTNERSHIP HOMES LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07432676

LTD Company

Age

15 Years

Incorporated 8 November 2010

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: Dormant

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 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

3 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Aug 11
Director Left
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MAHARAJ, Varun

Active
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

JONES, Anthony Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 08 Nov 2010

JONES, Peter Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 08 Nov 2010

WEATHERBY, Anne Catherine

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 08 Nov 2010
Resigned 26 Jul 2018

JONES, Mark Emerson

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 08 Nov 2010
Resigned 29 Feb 2024

WHITE, Alan Jeffrey

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born January 1946
Director
Appointed 08 Nov 2010
Resigned 09 Aug 2011

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

37

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
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
9 November 2011
AR01AR01
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2010
NEWINCIncorporation