UKBizDB.co.uk

CHEROKEE PROPERTIES LIMITED

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

This company is commonly known as Cherokee Properties Limited. The company was founded 22 years ago and was given the registration number 04235389. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:CHEROKEE PROPERTIES LIMITED
Company Number:04235389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rood House, Allerton Road, Liverpool, L18 3JU

Director06 July 2001Active
Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director04 January 2016Active
Rood House, Allerton Road, Liverpool, L18 3JU

Secretary06 July 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary15 June 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director15 June 2001Active

People with Significant Control

Trustee Of Victor Huglin Carpet Ltd Directors Pension Scheme
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Carmel Deborah Huglin
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Rood House, Allerton Road, Liverpool, United Kingdom, L18 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Benjamin Victor Huglin
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:Rood House, Allerton Road, Liverpool, United Kingdom, L18 3JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Capital

Capital return purchase own shares.

Download
2022-11-02Capital

Capital cancellation shares.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Termination secretary company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Address

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

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-07-01Address

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

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.