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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rood House, Allerton Road, Liverpool, L18 3JU | Director | 06 July 2001 | Active |
Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Director | 04 January 2016 | Active |
Rood House, Allerton Road, Liverpool, L18 3JU | Secretary | 06 July 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 15 June 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 15 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Capital | Capital return purchase own shares. | Download |
2022-11-02 | Capital | Capital cancellation shares. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Officers | Termination secretary company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.