Background WavePink WaveYellow Wave

INVESTMENT PROPERTIES (NORTH WEST) LIMITED (10079896)

INVESTMENT PROPERTIES (NORTH WEST) LIMITED (10079896) is an active UK company. incorporated on 23 March 2016. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects. INVESTMENT PROPERTIES (NORTH WEST) LIMITED has been registered for 10 years. Current directors include JONES, Anthony Emerson, JONES, Peter Emerson.

Company Number
10079896
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Anthony Emerson, JONES, Peter Emerson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTMENT PROPERTIES (NORTH WEST) LIMITED

INVESTMENT PROPERTIES (NORTH WEST) LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects. INVESTMENT PROPERTIES (NORTH WEST) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10079896

LTD Company

Age

10 Years

Incorporated 23 March 2016

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

2 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 23 Mar 2016

JONES, Peter Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 23 Mar 2016

WEATHERBY, Anne Catherine

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 23 Mar 2016
Resigned 26 Jul 2018

JONES, Mark Emerson

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 23 Mar 2016
Resigned 29 Feb 2024

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

34

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Auditors Resignation Company
27 June 2023
AUDAUD
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2016
NEWINCIncorporation