UKBizDB.co.uk

CHERRY MANAGEMENT LIMITED

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

This company is commonly known as Cherry Management Limited. The company was founded 8 years ago and was given the registration number 09857260. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHERRY MANAGEMENT LIMITED
Company Number:09857260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Hollyfield Road, Liverpool, United Kingdom, L9 3BJ

Secretary04 November 2015Active
34, Hollyfield Road, Liverpool, United Kingdom, L9 3BJ

Director04 November 2015Active
13, Springfield Buildings, Chippenham, United Kingdom, SN15 1LS

Director04 November 2015Active
Flat 3, The Cedars, Heronsforde, London, England, W13 8JF

Director01 February 2016Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director14 March 2017Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director01 February 2016Active
58, Shorefield Mount, Egerton, Bolton, England, BL7 9EW

Director01 February 2016Active

People with Significant Control

Mr Charles Douglas Robert Tedstone
Notified on:01 November 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:13, Springfield Buildings, Chippenham, England, SN15 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Rogers
Notified on:01 November 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:34, Hollyfield Road, Liverpool, England, L9 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-09-26Address

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

Download
2022-09-26Address

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

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Address

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

Download
2022-08-26Gazette

Gazette filings brought up to date.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Address

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

Download

Copyright © 2024. All rights reserved.