CHERISH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHERISH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06546052

Incorporation date

27/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Payton Street, Stratford-Upon-Avon CV37 6UACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon05/09/2025
Application to strike the company off the register
dot icon07/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Registered office address changed from Malvern House New Road Solihull West Midlands B91 3DL to 12 Payton Street Stratford-upon-Avon CV37 6UA on 2016-12-09
dot icon09/12/2016
Director's details changed for Mrs Jill Wright on 2016-12-09
dot icon06/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon28/03/2013
Director's details changed for Mrs Jill Cruxton-Wright on 2013-03-28
dot icon29/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon14/06/2011
Registered office address changed from Malvern House New Road B91 2DL West Midlands B91 3DL Uk on 2011-06-14
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon11/05/2010
Director's details changed for Jill Cruxton on 2010-03-27
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 27/03/09; full list of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from suites 4 & 5 malvern house new road solihull west midlands B91 3DL
dot icon23/03/2009
Registered office changed on 23/03/2009 from 335, priory road shirley solihull west midlands B90 1BG
dot icon15/04/2008
Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon15/04/2008
Director appointed jill cruxton
dot icon01/04/2008
Appointment terminated secretary jpcors LIMITED
dot icon01/04/2008
Appointment terminated director jpcord LIMITED
dot icon27/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+100.00 % *

* during past year

Cash in Bank

£956.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.45K
-
0.00
741.00
-
2022
1
63.67K
-
0.00
478.00
-
2023
1
68.73K
-
0.00
956.00
-
2023
1
68.73K
-
0.00
956.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

68.73K £Ascended7.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

956.00 £Ascended100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cruxton, Jill
Director
27/03/2008 - Present
6
JPCORS LIMITED
Corporate Secretary
27/03/2008 - 27/03/2008
129
JPCORD LIMITED
Corporate Director
27/03/2008 - 27/03/2008
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERISH PROPERTIES LIMITED

CHERISH PROPERTIES LIMITED is an(a) Dissolved company incorporated on 27/03/2008 with the registered office located at 12 Payton Street, Stratford-Upon-Avon CV37 6UA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERISH PROPERTIES LIMITED?

toggle

CHERISH PROPERTIES LIMITED is currently Dissolved. It was registered on 27/03/2008 and dissolved on 02/12/2025.

Where is CHERISH PROPERTIES LIMITED located?

toggle

CHERISH PROPERTIES LIMITED is registered at 12 Payton Street, Stratford-Upon-Avon CV37 6UA.

What does CHERISH PROPERTIES LIMITED do?

toggle

CHERISH PROPERTIES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CHERISH PROPERTIES LIMITED have?

toggle

CHERISH PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for CHERISH PROPERTIES LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.