This company is commonly known as Cherry Tree Apartments Management Company Limited. The company was founded 33 years ago and was given the registration number 02614937. The firm's registered office is in KENDAL. You can find them at 12 Cherry Tree Crescent, , Kendal, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02614937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Cherry Tree Crescent, Kendal, England, LA9 5EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Cherry Tree Crescent, Kendal, England, LA9 5EN | Secretary | 01 June 2020 | Active |
12, Cherry Tree Crescent, Kendal, England, LA9 5EN | Director | 20 June 2022 | Active |
2 Cherry Tree Crescent, Kendal, LA9 5EN | Director | 18 July 2006 | Active |
12, Cherry Tree Crescent, Kendal, England, LA9 5EN | Director | 01 June 2020 | Active |
The Office Building, Stockbeck Mill Stockbeck, Kendal, LA9 6HP | Secretary | 25 May 1994 | Active |
6 Mount Street, Kendal, LA9 4LB | Secretary | 05 August 1993 | Active |
Claife, Longtail Hill, Bowness-On-Windermere, Windermere, England, LA23 3JD | Secretary | 01 May 2007 | Active |
Blencathra, Park Road, Windermere, LA23 2DJ | Secretary | - | Active |
The Office Building, Stockbeck Mill Stockbeck, Kendal, LA9 6HP | Director | 05 August 1993 | Active |
Plough Farm, Selside, Kendal, LA8 9JY | Director | - | Active |
9 Cherry Tree Crescent, Kendal, LA9 5EN | Director | 14 June 2000 | Active |
8 Cherry Tree Crescent, Kendal, LA9 5EN | Director | 07 November 1996 | Active |
9 Cherry Tree Crescent, Kendal, LA9 5EN | Director | 12 July 1993 | Active |
2 Cherry Tree Crescent, Kendal, LA9 5EN | Director | 07 November 1996 | Active |
Claife, Longtail Hill, Bowness-On-Windermere, Windermere, England, LA23 3JD | Director | 17 May 2006 | Active |
12a Cherry Tree Crescent, Kendal, LA9 5EN | Director | 05 August 1993 | Active |
The Old Dairy, Stainbank Green, Kendal, LA9 5RP | Director | - | Active |
5 Cherry Tree Crescent, Kendal, LA9 5EN | Director | 12 July 1993 | Active |
Mr Andrew Mark Vickers | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 12, Cherry Tree Crescent, Kendal, England, LA9 5EN |
Nature of control | : |
|
Mr Roy Patrick Gambie | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Claife, Longtail Hill, Windermere, England, LA23 3JD |
Nature of control | : |
|
Mr Raymond John Tyminski | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Cherry Tree Crescent, Kendal, England, LA9 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Appoint person secretary company with name date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Termination secretary company with name termination date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Address | Change registered office address company with date old address new address. | Download |
2017-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2017-02-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.