Emerton Investments Limited BIRMINGHAM


Emerton Investments started in year 2003 as Private Limited Company with registration number 04628493. The Emerton Investments company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Birmingham at 243-247 Hagley Road. Postal code: B16 9RA. Since 2006-06-05 Emerton Investments Limited is no longer carrying the name Cartier Hotels.

The company has one director. Subramanyam M., appointed on 12 May 2010. There are currently no secretaries appointed. At the moment 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.

Emerton Investments Limited Address / Contact

Office Address 243-247 Hagley Road
Office Address2 Edgbaston
Town Birmingham
Post code B16 9RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04628493
Date of Incorporation Mon, 6th Jan 2003
Industry Other letting and operating of own or leased real estate
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Subramanyam M.

Position: Director

Appointed: 12 May 2010

Raymond F.

Position: Director

Appointed: 20 February 2005

Resigned: 12 May 2010

Manmohan G.

Position: Director

Appointed: 09 December 2004

Resigned: 20 February 2005

Kevin B.

Position: Director

Appointed: 06 January 2003

Resigned: 06 January 2003

Suzanne B.

Position: Secretary

Appointed: 06 January 2003

Resigned: 06 January 2003

Sunil T.

Position: Director

Appointed: 06 January 2003

Resigned: 09 December 2004

Gurmail S.

Position: Secretary

Appointed: 06 January 2003

Resigned: 18 September 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Subramanyam M. The abovementioned PSC has significiant influence or control over the company,.

Subramanyam M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Cartier Hotels June 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 042 5332 203 1882 002 498       
Balance Sheet
Cash Bank On Hand   244 256211 203287 290311 011141 893194 979155 653
Current Assets1 336 2751 395 0661 514 1071 613 9241 511 7041 517 3831 408 3661 497 2491 520 3351 601 009
Debtors1 326 2951 359 0441 421 1561 369 6681 300 5011 230 0931 097 3551 355 3561 325 3561 445 356
Net Assets Liabilities   2 226 6952 428 2382 433 8172 434 9002 435 0492 438 6432 440 353
Other Debtors   1 309 6681 300 5011 230 0931 097 3551 355 3561 325 3561 445 356
Property Plant Equipment   6 300 0006 500 0006 500 0006 500 0006 500 0006 500 000 
Cash Bank In Hand9 98036 02292 951       
Net Assets Liabilities Including Pension Asset Liability1 042 5332 203 1882 002 498       
Tangible Fixed Assets5 123 3786 300 0006 110 000       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve10 683658 309457 620       
Shareholder Funds1 042 5332 203 1882 002 498       
Other
Average Number Employees During Period   11     
Bank Borrowings Overdrafts   1 525 510      
Creditors   5 566 9105 566 4005 566 4005 466 4005 550 4005 550 400110 256
Issue Bonus Shares Decrease Increase In Equity    -200 000     
Net Current Assets Liabilities1 094 6651 148 6981 253 0081 493 6051 494 6381 500 2171 401 3001 485 4491 489 0431 490 753
Other Creditors   4 041 4005 566 4005 566 4005 466 4005 550 4005 550 4005 550 400
Other Taxation Social Security Payable   36 56616 56616 6666 56611 30030 767109 706
Property Plant Equipment Gross Cost   6 300 0006 500 0006 500 0006 500 0006 500 0006 500 000 
Total Assets Less Current Liabilities6 218 0437 448 6987 363 0087 793 6057 994 6388 000 2177 901 3007 985 4497 989 0437 990 753
Total Increase Decrease From Revaluations Property Plant Equipment    200 000     
Trade Creditors Trade Payables   33 253      
Trade Debtors Trade Receivables   60 000      
Creditors Due After One Year5 175 5105 245 5105 360 510       
Creditors Due Within One Year241 610246 368261 099       
Fixed Assets5 123 3786 300 0006 110 000       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Revaluation Reserve1 030 8501 543 8791 543 878       
Secured Debts3 650 0003 720 0003 835 000       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation5 786 9716 300 0006 300 000       
Tangible Fixed Assets Depreciation663 593 190 000       
Tangible Fixed Assets Depreciation Charged In Period  190 000       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 663 593        
Tangible Fixed Assets Increase Decrease From Revaluations 513 029        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, December 2023
Free Download (9 pages)

Company search

Advertisements