UKBizDB.co.uk

CHERRY MORTGAGE & FINANCE LTD

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

This company is commonly known as Cherry Mortgage & Finance Ltd. The company was founded 11 years ago and was given the registration number 08240787. The firm's registered office is in CHRISTCHURCH. You can find them at Basepoint Business Centre, Enterprise Close, Christchurch, Dorset. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHERRY MORTGAGE & FINANCE LTD
Company Number:08240787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Basepoint Business Centre, Enterprise Close, Christchurch, Dorset, England, BH23 6NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Queens Road, Hazel Grove, Stockport, England, SK7 4HZ

Corporate Secretary18 March 2024Active
Unit 22, 2-4, Exmoor Street, London, England, W10 6BD

Director24 June 2022Active
Unit 22, 2-4, Exmoor Street, London, England, W10 6BD

Director24 June 2022Active
Unit 22, 2-4, Exmoor Street, London, England, W10 6BD

Secretary04 October 2012Active
Basepoint Business Centre, Enterprise Close, Christchurch, England, BH23 6NX

Director21 January 2015Active
Unit 22, 2-4, Exmoor Street, London, England, W10 6BD

Director04 October 2012Active
Unit 22, 2-4, Exmoor Street, London, England, W10 6BD

Director24 June 2022Active

People with Significant Control

Mr Leon Edward Diamond
Notified on:24 June 2022
Status:Active
Date of birth:July 1977
Nationality:Australian
Country of residence:England
Address:Unit 22, 2-4, Exmoor Street, London, England, W10 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Livemore Holdings Limited
Notified on:24 June 2022
Status:Active
Country of residence:England
Address:2-4, Exmoor Street, London, England, W10 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew David Fleming-Duffy
Notified on:04 October 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Unit 22, 2-4, Exmoor Street, London, England, W10 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elizabeth Fleming-Duffy
Notified on:04 October 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Unit 22, 2-4, Exmoor Street, London, England, W10 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint corporate secretary company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Legacy.

Download
2023-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-13Other

Legacy.

Download
2023-11-13Other

Legacy.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-08-01Change of name

Certificate change of name company.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Address

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

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.