This company is commonly known as Cherry Close (milton) Freehold Limited. The company was founded 27 years ago and was given the registration number 03353157. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CHERRY CLOSE (MILTON) FREEHOLD LIMITED |
---|---|---|
Company Number | : | 03353157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hills Road, Cambridge, England, CB2 1JP | Corporate Secretary | 01 July 2014 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 15 November 2019 | Active |
2, Hills Road, Cambridge, CB2 1JP | Director | 12 December 1997 | Active |
2, Hills Road, Cambridge, CB2 1JP | Director | 17 May 2000 | Active |
2, Hills Road, Cambridge, CB2 1JP | Director | 12 December 1997 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 01 September 2022 | Active |
2, Hills Road, Cambridge, CB2 1JP | Director | 19 May 2008 | Active |
1 Burrough Field, Impington, Cambridge, CB4 9NW | Secretary | 04 August 1999 | Active |
19 Station Road, Wilburton, Ely, CB6 3RP | Secretary | 01 April 1998 | Active |
10 Cherry Close, Milton, Cambridge, CB4 6BZ | Secretary | 12 December 1997 | Active |
3 Bryn Cerrig, Lixwm, Holywell, CH8 8PF | Secretary | 15 April 1997 | Active |
2, Hills Road, Cambridge, CB2 1JP | Secretary | 20 October 2003 | Active |
Essex House, 71 Regent Street, Cambridge, CB2 1AB | Director | 24 May 2007 | Active |
Essex House, 71 Regent Street, Cambridge, CB2 1AB | Director | 24 May 2007 | Active |
1 Cherry Close, Milton, Cambridge, CB4 6BZ | Director | 13 May 1998 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 30 August 2017 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 04 November 2019 | Active |
13 Cherry Close, Milton, Cambridge, CB4 6BZ | Director | 12 December 1997 | Active |
118 Gilbert Road, Cambridge, CB4 3PD | Director | 13 May 1998 | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Director | 23 May 2006 | Active |
Essex House, 71 Regent Street, Cambridge, CB2 1AB | Director | 24 May 2007 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 17 July 2017 | Active |
26 Cherry Close, Milton, Cambridge, CB4 6BZ | Director | 16 May 2001 | Active |
16 Cherry Close, Milton, Cambridge, CB4 6BZ | Director | 15 April 1997 | Active |
19 Cherry Close, Milton, Cambridge, CB4 6BZ | Director | 16 May 2002 | Active |
2 Goding Way, Milton, Cambridge, CB4 6AH | Director | 22 May 2003 | Active |
27 Cherry Close, Milton, Cambridge, CB4 6BZ | Director | 12 December 1997 | Active |
18 Cherry Close, Milton, Cambridge, CB4 6BZ | Director | 03 September 1998 | Active |
2, Hills Road, Cambridge, CB2 1JP | Director | 19 May 2008 | Active |
2, Hills Road, Cambridge, CB2 1JP | Director | 20 May 2014 | Active |
4 Cherry Close, Milton, Cambridge, CB4 6BZ | Director | 13 May 1998 | Active |
28 Cherry Close, Milton, Cambridge, CB4 6BZ | Director | 12 December 1997 | Active |
3 Bryn Cerrig, Lixwm, Holywell, CH8 8PF | Director | 15 April 1997 | Active |
29 Cherry Close, Milton, Cambridge, CB4 6BZ | Director | 20 June 2005 | Active |
29 Cherry Close, Milton, CB4 6BZ | Director | 16 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Officers | Appoint person director company with name date. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.