UKBizDB.co.uk

EMERY HOUSE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emery House Investments Limited. The company was founded 4 years ago and was given the registration number 12629094. The firm's registered office is in MACCLESFIELD. You can find them at 22 Castlegate, Prestbury, Macclesfield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EMERY HOUSE INVESTMENTS LIMITED
Company Number:12629094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Castlegate, Prestbury, Macclesfield, United Kingdom, SK10 4AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathercliff, 27 Northview Road, Budleigh Salterton, United Kingdom, EX9 6DD

Director19 November 2020Active
22 Castlegate, Prestbury, Macclesfield, United Kingdom, SK10 4AZ

Director19 November 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director28 May 2020Active

People with Significant Control

Mr Christopher Sanderson Swain
Notified on:01 April 2021
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:22, Castlegate, Macclesfield, England, SK10 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Rodney Fisk
Notified on:31 March 2021
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Heathercliff, 27 Northview Road, Budleigh Salterton, England, EX9 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bryan Thornton
Notified on:28 May 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:28 May 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.