UKBizDB.co.uk

CHERRY SPRING LTD

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

This company is commonly known as Cherry Spring Ltd. The company was founded 4 years ago and was given the registration number 12148910. The firm's registered office is in HENLEY IN ARDEN. You can find them at Ground Floor, Synium House, R/o 94-96 High Street, Henley In Arden, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHERRY SPRING LTD
Company Number:12148910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ground Floor, Synium House, R/o 94-96 High Street, Henley In Arden, England, B95 5FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Synium House, R/O 94-96 High Street, Henley In Arden, England, B95 5FY

Director09 August 2019Active
96, High Street, Henley In Arden, England, B95 5BY

Director09 August 2019Active
Ground Flr, Brannan Phillips House, R/O 94-96 High Street, Henley In Arden, England, B95 5FY

Director09 August 2019Active
96, High Street, Henley In Arden, England, B95 5BY

Director09 August 2019Active
96, High Street, Henley In Arden, England, B95 5BY

Director09 August 2019Active
Ground Floor, Synium House, R/O 94-96 High Street, Henley In Arden, England, B95 5FY

Director09 August 2019Active

People with Significant Control

Olubunmi Opayemi
Notified on:01 June 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Ground Floor, Synium House, R/O 94-96 High Street, Henley In Arden, England, B95 5FY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Mojisola Ogunbanwo
Notified on:01 June 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Ground Floor, Synium House, R/O 94-96 High Street, Henley In Arden, England, B95 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tobi Labeodan
Notified on:09 August 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:96, High Street, Henley In Arden, England, B95 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Miss Olubunmi Opayemi
Notified on:09 August 2019
Status:Active
Date of birth:June 1987
Nationality:Nigerian
Country of residence:England
Address:96, High Street, Henley In Arden, England, B95 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Mojisola Ogunbanwo
Notified on:09 August 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:96, High Street, Henley In Arden, England, B95 5BY
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 (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
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-19Officers

Termination director company with name termination date.

Download
2021-09-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-10-31Address

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

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.