This company is commonly known as Emerson Park Limited. The company was founded 35 years ago and was given the registration number 02301606. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 41100 - Development of building projects.
Name | : | EMERSON PARK LIMITED |
---|---|---|
Company Number | : | 02301606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Persimmon House, Fulford, York, YO19 4FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Persimmon House, Fulford, York, YO19 4FE | Secretary | 17 February 2006 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 30 September 2021 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 14 January 2022 | Active |
5 Squires Court, Bretforton, Evesham, WR11 7QD | Secretary | 30 September 2002 | Active |
Brookway, Hamperden End Near Debden Green, Saffron Walden, CB11 3LZ | Secretary | - | Active |
Martin House, Compton Road Hillmarton, Calne, SN11 8SG | Secretary | 12 December 1997 | Active |
41 High Road, Loughton, IG10 4JQ | Director | - | Active |
Sandiford House, Van Diemens Lane, Bath, BA1 5TW | Director | 17 June 2002 | Active |
The Old Parsonage Whitchurch Hill, Pangbourne, Reading, RG8 7PG | Director | - | Active |
70 Walcot Road, Swindon, SN3 1DA | Director | 22 February 1999 | Active |
Park House, Minchinhampton, GL5 2PH | Director | 17 June 2002 | Active |
22 Becket Wood, Newdigate, Dorking, RH5 5AQ | Director | 16 March 1998 | Active |
Breffni 5 Battledown Drive, Cheltenham, GL52 6RX | Director | 17 June 2002 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 17 January 2006 | Active |
Lomond House, 35 Bathwick Hill, Bath, BA2 6LD | Director | 17 June 2002 | Active |
23 Grange Court, Chelmsford, CM2 9FA | Director | 02 November 1998 | Active |
70 Nursery Road, Bishops Stortford, CM23 3HN | Director | 09 February 2001 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 17 January 2006 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 18 April 2013 | Active |
28 King Johns Court, Tewkesbury, GL20 6EG | Director | 23 September 2002 | Active |
35 Longshots Close, Broomfield, Chelmsford, CM1 7DU | Director | 04 March 1993 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 May 2016 | Active |
Brookway, Hamperden End Near Debden Green, Saffron Walden, CB11 3LZ | Director | - | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 17 January 2006 | Active |
1 Gog Magog Way Haverhill Road, Stapleford, Cambridge, CB2 5BQ | Director | 19 October 1998 | Active |
11 Victoria Gardens, Saffron Walden, CB11 3AF | Director | 04 March 1993 | Active |
28 King John Court, Tewkesbury, GL20 6EG | Director | 20 September 2002 | Active |
14 Westfield Cottages, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6AX | Director | 09 February 2001 | Active |
Clare Cottage, 11 Berkley Road, Tunbridge Wells, TN1 1YR | Director | 24 October 2001 | Active |
Woodland House, Forest Hill, Marlborough, SN8 3HN | Director | 12 December 1997 | Active |
5 Johnston Way, Maldon, CM9 6XZ | Director | 04 January 1999 | Active |
17 Eddie Willet Road, Herne Bay, CT6 8FD | Director | 09 February 2001 | Active |
22 Reynards Copse, Colchester, CO4 9UR | Director | 03 December 2001 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 30 September 2016 | Active |
Melville Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Persimmon House, Fulford, York, England, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.