UKBizDB.co.uk

CHERRY LEA HOLDINGS LIMITED

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

This company is commonly known as Cherry Lea Holdings Limited. The company was founded 5 years ago and was given the registration number 11458986. The firm's registered office is in SKEGNESS. You can find them at Halfway House Caravan Park, Burgh Road West, Skegness, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHERRY LEA HOLDINGS LIMITED
Company Number:11458986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Halfway House Caravan Park, Burgh Road West, Skegness, England, PE24 4UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halfway House Caravan Park, Burgh Road West, Skegness, England, PE24 4UF

Director23 January 2019Active
Halfway House Caravan Park, Burgh Road West, Skegness, England, PE24 4UF

Director23 January 2019Active
Duncan Toplis Chartered Accounts, 27-29 Lumley Avenue, Skegness, United Kingdom, PE25 2AT

Director11 July 2018Active
Duncan Toplis Chartered Accounts, 27-29 Lumley Avenue, Skegness, United Kingdom, PE25 2AT

Director11 July 2018Active

People with Significant Control

Mr Elton Daniel Mason
Notified on:30 September 2020
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Halfway House Caravan Park, Burgh Road West, Skegness, England, PE24 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Justine Mason
Notified on:30 September 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Halfway House Caravan Park, Burgh Road West, Skegness, England, PE24 4UF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Lea Epton
Notified on:11 July 2018
Status:Active
Date of birth:October 1950
Nationality:English
Country of residence:United Kingdom
Address:Duncan Toplis Chartered Accounts, 27-29 Lumley Avenue, Skegness, United Kingdom, PE25 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Accounts

Change account reference date company previous extended.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-22Address

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

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Capital

Capital allotment shares.

Download
2018-11-20Capital

Capital allotment shares.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.