CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED

Register to unlock more data on OkredoRegister

CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09580478

Incorporation date

08/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2015)
dot icon25/02/2026
Appointment of Mr Christopher Slade as a director on 2026-02-17
dot icon10/12/2025
Micro company accounts made up to 2025-05-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon03/11/2025
Termination of appointment of Thomas Adam Weston as a director on 2025-10-23
dot icon04/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-05-31
dot icon04/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon08/09/2022
Appointment of Epmg Legal Limited as a secretary on 2022-08-02
dot icon02/08/2022
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2022-08-02
dot icon02/08/2022
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 2022-08-02
dot icon02/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon16/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon20/01/2022
Director's details changed for Mr Thomas Adam Weston on 2022-01-20
dot icon20/01/2022
Appointment of Mr Thomas Adam Weston as a director on 2022-01-20
dot icon20/01/2022
Appointment of Mr Geoffrey Arnold Alexander Goode as a director on 2022-01-20
dot icon08/12/2021
Termination of appointment of Janine Russell as a director on 2021-12-08
dot icon08/12/2021
Appointment of Mrs Denise Addison as a director on 2021-12-08
dot icon08/12/2021
Termination of appointment of Sarah Maxine Thomson as a director on 2021-12-08
dot icon07/09/2021
Termination of appointment of Rachael Watkins as a director on 2021-09-07
dot icon07/09/2021
Termination of appointment of Alexander George Blackmore as a director on 2021-09-07
dot icon06/09/2021
Secretary's details changed for Fairfield Company Secretaries Limited on 2021-09-06
dot icon05/08/2021
Termination of appointment of Denise Addison as a director on 2021-08-05
dot icon02/08/2021
Termination of appointment of Christine Pember as a director on 2021-08-02
dot icon08/07/2021
Appointment of Miss Rachael Watkins as a director on 2021-07-08
dot icon02/07/2021
Appointment of Mr Alexander Blackmore as a director on 2021-07-02
dot icon21/06/2021
Notification of a person with significant control statement
dot icon21/06/2021
Cessation of Redrow Homes Limited as a person with significant control on 2021-06-21
dot icon21/06/2021
Termination of appointment of Benjamin William Cook as a director on 2021-06-21
dot icon21/06/2021
Termination of appointment of James Morgan Hurford as a director on 2021-06-21
dot icon21/06/2021
Termination of appointment of Lee Hawker as a director on 2021-06-21
dot icon21/06/2021
Appointment of Mrs Sarah Thomson as a director on 2021-06-21
dot icon21/06/2021
Appointment of Mrs Janine Russell as a director on 2021-06-21
dot icon21/06/2021
Appointment of Mrs Christine Pember as a director on 2021-06-21
dot icon21/06/2021
Appointment of Mrs Denise Addison as a director on 2021-06-21
dot icon08/06/2021
Registered office address changed from The Maltings Hyde Hall Farm Sandon SG9 0RU England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2021-06-08
dot icon18/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon03/10/2019
Appointment of Mr Ben Cook as a director on 2019-09-27
dot icon03/10/2019
Appointment of Mr James Morgan Hurford as a director on 2019-09-27
dot icon27/09/2019
Termination of appointment of Hannah Pollard as a director on 2019-09-27
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon07/03/2019
Termination of appointment of Graham Cope as a secretary on 2019-03-07
dot icon07/03/2019
Registered office address changed from Redrow House St David's Park Flintshire CH5 3RX United Kingdom to The Maltings Hyde Hall Farm Sandon SG9 0RU on 2019-03-07
dot icon07/03/2019
Appointment of Fairfield Company Secretaries Limited as a secretary on 2019-03-07
dot icon01/02/2019
Termination of appointment of Jason Deferville as a director on 2019-01-31
dot icon04/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon21/11/2018
Termination of appointment of Keith Annis as a director on 2018-11-21
dot icon18/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon09/05/2018
Appointment of Mr Jason Deferville as a director on 2018-05-09
dot icon01/03/2018
Termination of appointment of Jonathan Paul Burcombe as a director on 2018-02-28
dot icon13/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon19/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-05-08 no member list
dot icon28/04/2016
Appointment of Mr Jonathan Burcombe as a director on 2016-04-28
dot icon08/05/2015
Incorporation
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
31/05/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Thomas Adam
Director
20/01/2022 - 23/10/2025
4
Addison, Denise
Director
08/12/2021 - Present
5
Goode, Geoffrey Arnold Alexander
Director
20/01/2022 - Present
1
Hawker, Lee
Director
08/05/2015 - 21/06/2021
30
Russell, Janine Joy
Director
20/06/2021 - 07/12/2021
3

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 CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED

CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED is an(a) Active company incorporated on 08/05/2015 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. 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 CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED?

toggle

CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED is currently Active. It was registered on 08/05/2015 .

Where is CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED located?

toggle

CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED do?

toggle

CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Christopher Slade as a director on 2026-02-17.