UKBizDB.co.uk

CHERRYBASE PROPERTIES LIMITED

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

This company is commonly known as Cherrybase Properties Limited. The company was founded 30 years ago and was given the registration number 02900225. The firm's registered office is in CAMBRIDGE. You can find them at Botanic House, Hills Road, Cambridge, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHERRYBASE PROPERTIES LIMITED
Company Number:02900225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Botanic House, Hills Road, Cambridge, England, CB2 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Secretary23 February 2012Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director15 August 2017Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director01 May 2018Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director15 June 2023Active
81 Hillside Gardens, Edgware, HA8 8HB

Secretary12 December 2001Active
24 Queen Anne Street, London, W1G 9AX

Secretary10 February 2012Active
5, Inverforth Close, Hampstead, London, NW3 7EA

Secretary09 March 1994Active
24 Queen Anne Street, London, W1G 9AX

Secretary21 May 2007Active
244 Willesden Lane, London, NW2 5RE

Secretary02 October 1995Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Secretary21 January 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 February 1994Active
60 Webbs Road, London, SW11 6SE

Director02 October 1995Active
21 Raphael Drive, Thames Ditton, KT7 0BL

Director20 December 1999Active
81 Hillside Gardens, Edgware, HA8 8HB

Director11 April 2001Active
24 Queen Anne Street, London, W1G 9AX

Director26 June 1996Active
5, Inverforth Close, Hampstead, London, NW3 7EA

Director09 March 1994Active
Mulberry Lodge, Mill Hill Barnes, London, SW13 0HS

Director06 October 1998Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director25 May 2017Active
6 Russell Hill, Purley, CR8 2JA

Director06 August 2001Active
244 Willesden Lane, London, NW2 5RE

Director02 October 1995Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director03 March 2017Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director03 December 2007Active
24 St Petersburgh Place, London, W2 4LB

Director03 July 1998Active
24 Queen Anne Street, London, W1G 9AX

Director26 June 1996Active
North Lodge, 25 Ringwood Avenue, London, N2 9NT

Director09 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 February 1994Active

People with Significant Control

Wallace Partnership Reversionary Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Botanic House, Hills Road, Cambridge, England, CB2 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Termination secretary company with name termination date.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type small.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Address

Move registers to sail company with new address.

Download
2017-04-25Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.