Emerson Park Limited YORK


Founded in 1988, Emerson Park, classified under reg no. 02301606 is an active company. Currently registered at Persimmon House YO19 4FE, York the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Emerson Park Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02301606
Date of Incorporation Mon, 3rd Oct 1988
Industry Development of building projects
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 17 February 2006

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

John W.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2009

Gerald F.

Position: Director

Appointed: 17 January 2006

Resigned: 30 September 2016

Michael K.

Position: Director

Appointed: 17 January 2006

Resigned: 14 January 2022

Michael F.

Position: Director

Appointed: 17 January 2006

Resigned: 18 April 2013

Colin C.

Position: Secretary

Appointed: 30 September 2002

Resigned: 17 February 2006

Christine H.

Position: Director

Appointed: 23 September 2002

Resigned: 28 October 2002

David M.

Position: Director

Appointed: 20 September 2002

Resigned: 28 October 2002

John B.

Position: Director

Appointed: 17 June 2002

Resigned: 31 March 2006

Martin D.

Position: Director

Appointed: 17 June 2002

Resigned: 01 November 2005

Colin C.

Position: Director

Appointed: 17 June 2002

Resigned: 17 January 2006

Nigel F.

Position: Director

Appointed: 17 June 2002

Resigned: 24 January 2006

Paul S.

Position: Director

Appointed: 03 December 2001

Resigned: 10 September 2002

Paul R.

Position: Director

Appointed: 24 October 2001

Resigned: 02 August 2002

Robert F.

Position: Director

Appointed: 09 February 2001

Resigned: 23 October 2002

Philip N.

Position: Director

Appointed: 09 February 2001

Resigned: 18 September 2002

Kevin S.

Position: Director

Appointed: 09 February 2001

Resigned: 27 September 2001

Peter C.

Position: Director

Appointed: 22 February 1999

Resigned: 09 November 2000

Stuart R.

Position: Director

Appointed: 04 January 1999

Resigned: 02 May 2002

Andrew F.

Position: Director

Appointed: 02 November 1998

Resigned: 07 December 2001

Michael M.

Position: Director

Appointed: 19 October 1998

Resigned: 12 March 1999

David C.

Position: Director

Appointed: 16 March 1998

Resigned: 15 December 2000

Simon M.

Position: Secretary

Appointed: 12 December 1997

Resigned: 30 September 2002

Robert T.

Position: Director

Appointed: 12 December 1997

Resigned: 30 January 2002

Andrew W.

Position: Director

Appointed: 12 December 1997

Resigned: 04 August 1998

Stephen R.

Position: Director

Appointed: 12 December 1997

Resigned: 30 January 2002

Nigel S.

Position: Director

Appointed: 02 December 1997

Resigned: 01 December 1998

Peter M.

Position: Director

Appointed: 04 March 1993

Resigned: 12 December 1997

Robert I.

Position: Director

Appointed: 04 March 1993

Resigned: 20 December 1996

Bernard B.

Position: Director

Appointed: 03 October 1992

Resigned: 23 March 1993

Michael W.

Position: Director

Appointed: 03 October 1992

Resigned: 22 July 1993

Dennis K.

Position: Director

Appointed: 03 October 1992

Resigned: 12 December 1997

Christopher C.

Position: Director

Appointed: 03 October 1992

Resigned: 04 March 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Melville Homes Limited from York, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Melville Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 2076743
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements