UKBizDB.co.uk

CHERRY COURT (HORSHAM) MANAGEMENT LIMITED

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

This company is commonly known as Cherry Court (horsham) Management Limited. The company was founded 35 years ago and was given the registration number 02264453. The firm's registered office is in MILTON KEYNES. You can find them at 26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHERRY COURT (HORSHAM) MANAGEMENT LIMITED
Company Number:02264453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ

Secretary01 December 2020Active
29, Primrose Road, Bradwell Village, Milton Keynes, United Kingdom, MK13 9AT

Director30 April 2014Active
26, Highwood Crescent, Horsham, England, RH12 1EN

Director01 August 2020Active
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ

Director30 April 2014Active
3 Cherry Court, Brighton Road, Horsham, RH13 5DH

Director01 October 1997Active
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Secretary28 February 1998Active
Oak Tree Cottage, Cricketfield Road, Horsham, RH12 1TE

Secretary01 April 1993Active
Flat 9 Cherry Court, 29 Brighton Road, Horsham, RH13 5HD

Secretary28 February 1991Active
7 Cherry Court, Brighton Road, Horsham, RH13 5DH

Director23 September 1997Active
Flat 7 Cherry Court, 29 Brighton Road, Horsham, RH13 5DH

Director28 February 1991Active
3 Cherry Court, 29 Brighton Road, Horsham, RH13 5DH

Director18 November 1994Active
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Director01 March 2014Active
Flat 4 Cherry Court, Brighton Road, Horsham, RH13 5DH

Director01 December 1991Active
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ

Director30 April 2014Active

People with Significant Control

Mrs Pauline Edith Jones
Notified on:06 May 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Address

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

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.