UKBizDB.co.uk

CHERRYTREE VALE LIMITED

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

This company is commonly known as Cherrytree Vale Limited. The company was founded 28 years ago and was given the registration number 03079096. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHERRYTREE VALE LIMITED
Company Number:03079096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1995
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Reedham House, 31 King Street West, Manchester, M3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reedham House, 31 King Street West, Manchester, M3 2PJ

Secretary01 October 2011Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director01 October 2011Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director24 August 1995Active
Reedham House, 31 King Street West, Manchester, M3 2PJ

Director01 October 2011Active
188, Chatsworth Road, Worsley, M28 2GF

Secretary11 September 1996Active
19 Monks Hall Grove, Eccles, Manchester, M30 9GL

Secretary24 August 1995Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary12 July 1995Active
19 Monks Hall Grove, Eccles, Manchester, M30 9GL

Director15 July 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director12 July 1995Active

People with Significant Control

Mr Frank Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert John Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-15Capital

Capital name of class of shares.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Change account reference date company previous shortened.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Capital

Capital name of class of shares.

Download
2016-10-27Resolution

Resolution.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.