CHERITON FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHERITON FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01294335

Incorporation date

14/01/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tant Building Management Ltd Highstone House, High Street, Barnet EN5 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1977)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon21/10/2024
Notification of a person with significant control statement
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Cessation of Louise Tant as a person with significant control on 2024-08-22
dot icon22/08/2024
Secretary's details changed for Ms Louise Mercier on 2024-08-22
dot icon04/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon05/10/2023
Registered office address changed from , Red Lodge, Tollgate Road North Mymms, Hatfield, Hertfordshire, AL9 7TW to C/O Tant Building Management Ltd Highstone House High Street Barnet EN5 5SU on 2023-10-05
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Secretary's details changed for Ms Louise Tant on 2023-06-19
dot icon25/05/2023
Termination of appointment of Fiona Turner as a director on 2023-05-15
dot icon25/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon01/07/2022
Appointment of Mr Andrew Victor Norrington as a director on 2022-06-14
dot icon29/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon29/06/2022
Notification of Louise Tant as a person with significant control on 2022-06-14
dot icon29/06/2022
Cessation of Michael Tant as a person with significant control on 2022-03-31
dot icon29/06/2022
Appointment of Ms Louise Tant as a secretary on 2022-06-14
dot icon29/06/2022
Termination of appointment of Michael Tant as a secretary on 2022-03-31
dot icon10/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon22/05/2019
Termination of appointment of Michelle Lord as a director on 2017-12-11
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Appointment of Fiona Turner as a director on 2017-12-11
dot icon31/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-23 no member list
dot icon01/06/2016
Appointment of Miss Michelle Lord as a director on 2015-11-30
dot icon31/05/2016
Termination of appointment of Timothy James Blank as a director on 2015-11-30
dot icon29/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-05-23 no member list
dot icon10/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-23 no member list
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/05/2013
Director's details changed for Mr Timothy James Blank on 2013-05-29
dot icon29/05/2013
Annual return made up to 2013-05-23 no member list
dot icon29/05/2013
Director's details changed for Mr Timothy James Blank on 2013-05-29
dot icon13/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-23 no member list
dot icon22/12/2011
Termination of appointment of Irene Sugg as a director
dot icon22/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-23 no member list
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-23 no member list
dot icon10/06/2010
Director's details changed for Monica Norrington on 2010-05-23
dot icon10/06/2010
Director's details changed for Irene Sugg on 2010-05-23
dot icon10/06/2010
Termination of appointment of Simon Foreman as a director
dot icon08/10/2009
Appointment of Timothy James Blank as a director
dot icon29/09/2009
Annual return made up to 23/05/09
dot icon03/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/07/2009
Appointment terminated director chris flynn
dot icon24/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/08/2008
Director appointed simon foreman
dot icon15/07/2008
Annual return made up to 23/05/08
dot icon15/07/2008
Appointment terminated director suzanne marks
dot icon25/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/06/2007
Annual return made up to 23/05/07
dot icon02/05/2007
New director appointed
dot icon16/10/2006
New director appointed
dot icon21/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/07/2006
Annual return made up to 23/05/06
dot icon12/07/2006
New secretary appointed
dot icon13/06/2006
Registered office changed on 13/06/06 from:\bishops court, 17A the broadway, old hatfield, hertfordshire AL9 5HZ
dot icon01/06/2005
Annual return made up to 23/05/05
dot icon01/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Registered office changed on 01/06/05 from:\50 the ryde, hatfield, hertfordshire AL9 5DL
dot icon12/01/2005
New director appointed
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/06/2004
Annual return made up to 09/06/04
dot icon09/06/2004
Director resigned
dot icon29/04/2004
Director resigned
dot icon29/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/06/2003
Annual return made up to 09/06/03
dot icon12/03/2003
New director appointed
dot icon11/02/2003
Registered office changed on 11/02/03 from:\brigham house, high street, biggleswade, bedfordshire SG18 0LD
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon18/08/2002
Annual return made up to 11/06/02
dot icon18/06/2002
Director resigned
dot icon09/11/2001
Full accounts made up to 2001-03-31
dot icon12/07/2001
Annual return made up to 11/06/01
dot icon12/12/2000
New director appointed
dot icon29/11/2000
Director resigned
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
Annual return made up to 11/06/00
dot icon13/10/1999
New director appointed
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon19/07/1999
Annual return made up to 11/06/99
dot icon15/07/1998
Annual return made up to 11/06/98
dot icon05/06/1998
Full accounts made up to 1998-03-31
dot icon12/08/1997
New director appointed
dot icon23/07/1997
Secretary resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Annual return made up to 11/06/97
dot icon03/07/1997
Full accounts made up to 1997-03-31
dot icon28/01/1997
New secretary appointed;new director appointed
dot icon28/01/1997
Director resigned
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon08/08/1996
Registered office changed on 08/08/96 from:\13 hardwicke place, london colney, hertfordshire, AL2 1PX
dot icon20/06/1996
Annual return made up to 11/06/96
dot icon26/09/1995
Registered office changed on 26/09/95 from:\33 hardwicke place, london colney, herts., AL2 1PX
dot icon26/09/1995
New director appointed
dot icon26/09/1995
Director resigned
dot icon26/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1995
Full accounts made up to 1995-03-31
dot icon27/07/1995
Annual return made up to 11/06/95
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Annual return made up to 11/06/94
dot icon05/07/1993
Full accounts made up to 1993-03-31
dot icon05/07/1993
Annual return made up to 11/06/93
dot icon17/05/1993
Director resigned;new director appointed
dot icon13/10/1992
Registered office changed on 13/10/92 from:\20 hardwicke place, london colney, herts, AL2 1PX
dot icon13/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/06/1992
Full accounts made up to 1992-03-31
dot icon20/06/1992
Annual return made up to 11/06/92
dot icon10/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1991
Registered office changed on 10/10/91 from:\33 hardwicke place, london colney, herts, AL2 1PX
dot icon19/06/1991
Full accounts made up to 1991-03-31
dot icon19/06/1991
Annual return made up to 11/06/91
dot icon19/06/1990
Annual return made up to 11/06/90
dot icon15/06/1990
Full accounts made up to 1990-03-31
dot icon19/06/1989
Annual return made up to 20/05/89
dot icon19/06/1989
Director resigned;new director appointed
dot icon30/05/1989
Full accounts made up to 1989-03-31
dot icon30/11/1988
Registered office changed on 30/11/88 from:\47 thirlmere drive, st. Albans, herts, AL1 5QU, AL1 5QU
dot icon03/08/1988
Full accounts made up to 1988-03-31
dot icon12/07/1988
New director appointed
dot icon12/07/1988
Annual return made up to 01/06/88
dot icon04/02/1988
New director appointed
dot icon04/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon26/08/1987
Registered office changed on 26/08/87 from:\24 hardwicke place, london colney, herts, AL2 1PX
dot icon21/07/1987
Full accounts made up to 1987-03-31
dot icon21/07/1987
Annual return made up to 18/06/87
dot icon05/07/1986
Accounts for a small company made up to 1986-03-31
dot icon05/07/1986
Annual return made up to 10/06/86
dot icon14/01/1977
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
31/03/2025
dot iconNext confirmation date
23/05/2026
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
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.97K
-
0.00
4.25K
-
2023
0
8.89K
-
0.00
804.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Fiona
Director
11/12/2017 - 15/05/2023
-
Mercier, Louise
Secretary
14/06/2022 - Present
-
Norrington, Andrew Victor
Director
14/06/2022 - Present
-
Norrington, Monica
Director
10/01/2005 - Present
-

Persons with Significant Control

3
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 CHERITON FLAT MANAGEMENT COMPANY LIMITED

CHERITON FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/01/1977 with the registered office located at C/O Tant Building Management Ltd Highstone House, High Street, Barnet EN5 5SU. 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 CHERITON FLAT MANAGEMENT COMPANY LIMITED?

toggle

CHERITON FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/01/1977 .

Where is CHERITON FLAT MANAGEMENT COMPANY LIMITED located?

toggle

CHERITON FLAT MANAGEMENT COMPANY LIMITED is registered at C/O Tant Building Management Ltd Highstone House, High Street, Barnet EN5 5SU.

What does CHERITON FLAT MANAGEMENT COMPANY LIMITED do?

toggle

CHERITON FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERITON FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.