UKBizDB.co.uk

CHEROKEE PROJECTS LTD

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

This company is commonly known as Cherokee Projects Ltd. The company was founded 22 years ago and was given the registration number 04364062. The firm's registered office is in SYDENHAM. You can find them at 33 Tredown Road 33, Tredown Road, Sydenham, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHEROKEE PROJECTS LTD
Company Number:04364062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:33 Tredown Road 33, Tredown Road, Sydenham, London, United Kingdom, SE26 5QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Tredown Road, Sydenham, SE26 5QQ

Secretary18 March 2003Active
7 Soudan Road, London, SW11 4HH

Director26 October 2006Active
33 Tredown Road, Sydenham, SE26 5QQ

Director18 March 2003Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Secretary31 January 2002Active
7 Soudan Road, London, SW11 4HH

Director18 March 2003Active
7 Soudan Road, London, SW11 4HH

Director18 March 2003Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Director31 January 2002Active

People with Significant Control

Mrs Rosalie Sibyl Stormont Dutton
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:United Kingdom
Address:33 Tredown Road, 33, Sydenham, United Kingdom, SE26 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Angus Gough Dutton
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:33 Tredown Road, 33, Sydenham, United Kingdom, SE26 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Desmond Gough Dutton
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:33, Tredown Road, London, England, SE26 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Address

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

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Address

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

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-30Officers

Termination director company with name termination date.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.