CHEERGREY CENTER RESORT LIMITED

Register to unlock more data on OkredoRegister

CHEERGREY CENTER RESORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00273280

Incorporation date

22/02/1933

Size

Micro Entity

Contacts

Registered address

Registered address

Water Circle, City Meadows, London Stansted, Essex CM22 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1981)
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon19/11/2020
Micro company accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon29/01/2020
Resolutions
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon06/12/2016
Resolutions
dot icon10/11/2016
Resolutions
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon23/03/2015
Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 2015-03-23
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon26/03/2014
Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 2014-03-26
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon19/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon12/08/2010
Director's details changed for Iain Edward Anderson on 2010-08-03
dot icon24/05/2010
Previous accounting period extended from 2009-09-14 to 2009-12-31
dot icon14/10/2009
Director's details changed for Michael Robert Johnstone on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Iain Edward Anderson on 2009-10-01
dot icon28/08/2009
Return made up to 03/08/09; full list of members
dot icon15/07/2009
Accounts for a dormant company made up to 2008-09-14
dot icon16/09/2008
Return made up to 03/08/08; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2007-09-14
dot icon28/08/2007
Return made up to 03/08/07; no change of members
dot icon21/08/2007
Accounts for a dormant company made up to 2006-09-14
dot icon16/08/2006
Return made up to 03/08/06; full list of members
dot icon19/07/2006
Accounts for a dormant company made up to 2005-09-14
dot icon10/04/2006
Return made up to 03/08/05; full list of members
dot icon09/06/2005
Accounts for a dormant company made up to 2004-09-14
dot icon26/10/2004
Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ
dot icon10/08/2004
Return made up to 03/08/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-09-14
dot icon04/09/2003
Return made up to 03/08/03; full list of members
dot icon17/06/2003
Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE
dot icon09/05/2003
Full accounts made up to 2002-09-14
dot icon16/10/2002
Amended full accounts made up to 2001-09-14
dot icon16/08/2002
Return made up to 03/08/02; full list of members
dot icon16/08/2002
Location of register of members
dot icon03/07/2002
Full accounts made up to 2001-09-14
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Registered office changed on 27/10/01 from: elsenham bishops stortford hertfordshire CM22 6DP
dot icon27/10/2001
Accounting reference date extended from 30/06/01 to 14/09/01
dot icon02/10/2001
Declaration of satisfaction of mortgage/charge
dot icon10/09/2001
Certificate of change of name
dot icon23/08/2001
Return made up to 03/08/01; full list of members
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon30/03/2001
New secretary appointed;new director appointed
dot icon06/03/2001
Full accounts made up to 2000-06-30
dot icon21/08/2000
Return made up to 03/08/00; full list of members
dot icon12/07/2000
Director resigned
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
Secretary resigned;director resigned
dot icon02/12/1999
Full accounts made up to 1999-06-30
dot icon10/09/1999
Return made up to 03/08/99; no change of members
dot icon25/11/1998
Full accounts made up to 1998-06-30
dot icon25/09/1998
Director resigned
dot icon19/08/1998
Return made up to 03/08/98; full list of members
dot icon12/02/1998
New director appointed
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Director resigned
dot icon16/01/1998
Full accounts made up to 1997-06-30
dot icon02/12/1997
Director resigned
dot icon01/09/1997
Return made up to 03/08/97; no change of members
dot icon05/03/1997
Full accounts made up to 1996-06-30
dot icon03/12/1996
New director appointed
dot icon02/09/1996
Particulars of mortgage/charge
dot icon12/08/1996
Return made up to 03/08/96; full list of members
dot icon13/05/1996
Registered office changed on 13/05/96 from: green street elsenham bishops stortford herts CM22 6DT
dot icon01/05/1996
Auditor's resignation
dot icon12/04/1996
Secretary resigned
dot icon12/04/1996
New secretary appointed
dot icon14/03/1996
Accounting reference date extended from 30/04 to 30/06
dot icon05/03/1996
Full accounts made up to 1995-04-30
dot icon31/01/1996
Secretary resigned;new secretary appointed
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon05/01/1996
New secretary appointed
dot icon02/01/1996
Director resigned
dot icon02/01/1996
Secretary resigned;director resigned
dot icon02/01/1996
Director resigned
dot icon02/01/1996
Director resigned
dot icon02/01/1996
Director resigned
dot icon02/01/1996
Director resigned
dot icon03/08/1995
Return made up to 03/08/95; no change of members
dot icon19/06/1995
Director resigned;new director appointed
dot icon07/03/1995
Full accounts made up to 1994-04-30
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 03/08/94; no change of members
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon14/10/1993
Director resigned;new director appointed
dot icon27/08/1993
Return made up to 03/08/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-04-30
dot icon27/10/1992
Secretary resigned
dot icon27/10/1992
New secretary appointed
dot icon02/09/1992
Return made up to 03/08/92; no change of members
dot icon26/02/1992
Full accounts made up to 1991-04-30
dot icon11/02/1992
New director appointed
dot icon17/09/1991
Director resigned
dot icon03/09/1991
Return made up to 03/08/91; full list of members
dot icon30/08/1991
New director appointed
dot icon08/05/1991
Ad 24/04/91--------- £ si 4315547@1=4315547 £ ic 100000/4415547
dot icon28/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/04/1991
Memorandum and Articles of Association
dot icon09/04/1991
£ nc 100000/15000000 12/03/91
dot icon09/04/1991
Resolutions
dot icon11/01/1991
Director resigned
dot icon28/11/1990
New director appointed
dot icon13/11/1990
Director resigned
dot icon29/08/1990
Full accounts made up to 1990-04-30
dot icon29/08/1990
Return made up to 03/08/90; full list of members
dot icon28/11/1989
Full accounts made up to 1989-04-30
dot icon28/11/1989
Return made up to 30/10/89; full list of members
dot icon10/02/1989
Full accounts made up to 1988-04-30
dot icon09/09/1988
New director appointed
dot icon11/07/1988
Return made up to 18/05/88; full list of members
dot icon01/07/1988
Registered office changed on 01/07/88 from: 60 montford place london SE11 5DF
dot icon01/07/1988
Accounting reference date extended from 29/02 to 30/04
dot icon07/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1988
Director resigned
dot icon01/03/1988
Accounts made up to 1987-02-28
dot icon16/10/1987
Return made up to 29/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
New director appointed
dot icon24/10/1986
Return made up to 24/07/86; full list of members
dot icon16/09/1986
Full accounts made up to 1986-02-28
dot icon07/08/1981
Accounts made up to 1981-02-23
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
339.65K
-
0.00
-
-
2022
0
339.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Iain Edward
Director
16/03/2001 - Present
1
Thrower, John James
Director
01/07/1996 - 25/01/2000
3
Johnstone, Michael Robert
Director
15/12/1995 - Present
6
Barker, Roy Sydney
Director
04/01/1996 - 24/11/1997
2
Donohoe, Steven John
Director
27/01/1992 - 06/01/1995
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEERGREY CENTER RESORT LIMITED

CHEERGREY CENTER RESORT LIMITED is an(a) Active company incorporated on 22/02/1933 with the registered office located at Water Circle, City Meadows, London Stansted, Essex CM22 6DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEERGREY CENTER RESORT LIMITED?

toggle

CHEERGREY CENTER RESORT LIMITED is currently Active. It was registered on 22/02/1933 .

Where is CHEERGREY CENTER RESORT LIMITED located?

toggle

CHEERGREY CENTER RESORT LIMITED is registered at Water Circle, City Meadows, London Stansted, Essex CM22 6DR.

What does CHEERGREY CENTER RESORT LIMITED do?

toggle

CHEERGREY CENTER RESORT LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CHEERGREY CENTER RESORT LIMITED?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2024-12-31.