UKBizDB.co.uk

CHERRY WAY LIMITED

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

This company is commonly known as Cherry Way Limited. The company was founded 14 years ago and was given the registration number 07029506. The firm's registered office is in EAST GRINSTEAD. You can find them at Hampton House, High Street, East Grinstead, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHERRY WAY LIMITED
Company Number:07029506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hampton House, High Street, East Grinstead, West Sussex, RH19 3AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, England, EC1V 2NX

Director16 May 2022Active
128, City Road, London, England, EC1V 2NX

Director22 April 2016Active
3, Cherry Way, Felbridge, East Grinstead, England, RH19 2GS

Director08 April 2021Active
1, Cherry Way, Felbridge, East Grinstead, England, RH19 2GS

Director24 January 2014Active
280, Gray's Inn Road, London, WC1X 8EB

Secretary24 September 2009Active
43-45, High Road, Bushey Heath, United Kingdom, WD23 1EE

Corporate Secretary24 September 2009Active
36 Mile House 149, Western Road, Brighton, BN1 2DD

Director24 September 2009Active
3, Cherry Way, Felbridge, East Grinstead, England, RH19 2GS

Director24 January 2014Active
166, Westmorland Avenue, Luton, LU3 2PU

Director24 September 2009Active

People with Significant Control

Mr David Scott Harris
Notified on:10 May 2022
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melitta Anne Mcblane
Notified on:25 January 2021
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:3, Cherry Way, East Grinstead, England, RH19 2GS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Edward Hackman
Notified on:22 June 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Hampton House, High Street, East Grinstead, RH19 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Trevor Anthony Newitt
Notified on:22 June 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Ann Lockhart
Notified on:22 June 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
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
2023-11-07Address

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

Download
2023-10-26Address

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

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-10Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.