Background WavePink WaveYellow Wave

NORTH WEST PORTFOLIO (NO.4) LIMITED (09881070)

NORTH WEST PORTFOLIO (NO.4) LIMITED (09881070) is an active UK company. incorporated on 19 November 2015. with registered office in Alderley Edge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NORTH WEST PORTFOLIO (NO.4) LIMITED has been registered for 10 years. Current directors include JONES, Anthony Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas.

Company Number
09881070
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JONES, Anthony Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST PORTFOLIO (NO.4) LIMITED

NORTH WEST PORTFOLIO (NO.4) LIMITED is an active company incorporated on 19 November 2015 with the registered office located in Alderley Edge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NORTH WEST PORTFOLIO (NO.4) LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09881070

LTD Company

Age

10 Years

Incorporated 19 November 2015

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

Previous Company Names

NUNSMERE HALL HOTEL LIMITED
From: 19 November 2015To: 28 November 2019
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Nov 19
Director Joined
Feb 20
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MAHARAJ, Varun

Active
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 03 Aug 2018

JONES, Anthony Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 19 Nov 2015

JONES, Peter Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 19 Nov 2015

ROYLE, Mark Stephen Thomas

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born June 1964
Director
Appointed 14 Oct 2024

WEATHERBY, Anne Catherine

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 19 Nov 2015
Resigned 03 Aug 2018

HUBBALL, Paul James

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born July 1973
Director
Appointed 07 Feb 2020
Resigned 29 Feb 2024

JONES, Mark Emerson

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 19 Nov 2015
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2019
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
Ceased 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

32

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
18 November 2024
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 Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
28 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2015
NEWINCIncorporation