CHERRY CORNER (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHERRY CORNER (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01762782

Incorporation date

19/10/1983

Size

Dormant

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1986)
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon22/12/2025
Register inspection address has been changed from 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 126a High Street Ruislip Greater London HA4 8LL
dot icon02/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/09/2025
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon06/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-06
dot icon06/09/2025
Director's details changed for Ms Sherine Raouf Nashed Pausey on 2025-09-06
dot icon06/09/2025
Change of details for Leasehold Management Services Ltd as a person with significant control on 2025-09-06
dot icon06/09/2025
Secretary's details changed for Leasehold Management Services Ltd on 2025-09-06
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/09/2024
Termination of appointment of Susan Shirley Midwinter as a director on 2024-07-21
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon23/11/2023
Secretary's details changed for Leasehold Management Services Limited on 2023-11-23
dot icon23/11/2023
Change of details for Leasehold Management Services Ltd as a person with significant control on 2023-11-23
dot icon22/07/2023
Micro company accounts made up to 2023-03-31
dot icon19/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon24/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Appointment of Ms Sherine Raouf Nashed Pausey as a director on 2020-03-16
dot icon16/03/2020
Termination of appointment of Laila Gobrial as a director on 2020-03-16
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon20/11/2019
Termination of appointment of Donald James Milne as a director on 2019-11-20
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Appointment of M/S Susan Shirley Midwinter as a director on 2017-03-06
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon10/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Dawn Ann Hancocks as a director on 2015-07-06
dot icon13/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/07/2015
Termination of appointment of Dawn Ann Hancocks as a director on 2015-07-06
dot icon29/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon29/12/2014
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon29/12/2014
Director's details changed for Mrs Dawn Ann Hancocks on 2014-08-04
dot icon29/12/2014
Director's details changed for Mr Donald James Milne on 2014-08-04
dot icon29/12/2014
Secretary's details changed for Leasehold Management Services Limited on 2014-08-04
dot icon30/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Bucks HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon27/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon30/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/04/2013
Appointment of Dawn Ann Hancocks as a director
dot icon12/03/2013
Appointment of Mr Donald James Milne as a director
dot icon17/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/02/2011
Termination of appointment of Gwendoline Payne as a director
dot icon22/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mrs Gwendoline Mary Payne on 2010-12-19
dot icon22/12/2010
Director's details changed for Dr Laila Gobrial on 2010-12-19
dot icon26/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Secretary's details changed for Leasehold Management Services Limited on 2009-12-19
dot icon21/12/2009
Director's details changed for Dr Laila Gobrial on 2009-12-19
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for Mrs Gwendoline Mary Payne on 2009-12-19
dot icon28/07/2009
Appointment terminated director alexander zachary
dot icon08/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 19/12/08; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 19/12/07; full list of members
dot icon28/01/2008
Secretary resigned
dot icon10/02/2007
New secretary appointed
dot icon21/01/2007
Registered office changed on 21/01/07 from: 5 priory road high wycombe bucks HP13 6SE
dot icon21/01/2007
Registered office changed on 21/01/07 from: 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL
dot icon21/01/2007
Return made up to 19/12/06; full list of members
dot icon16/08/2006
New director appointed
dot icon09/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
Registered office changed on 27/07/06 from: c/o horwath clark whitehill kennet house 80 kings road reading berkshire RG1 3BL
dot icon13/02/2006
Return made up to 19/12/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 19/12/04; full list of members
dot icon22/02/2005
Director resigned
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 19/12/03; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/02/2003
Director resigned
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2003
New director appointed
dot icon31/01/2003
Return made up to 19/12/02; full list of members
dot icon31/01/2003
Registered office changed on 31/01/03 from: clark whitehill 4 priory road high wycombe bucks HP13 6SE
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/01/2002
Return made up to 19/12/01; full list of members
dot icon08/02/2001
Return made up to 19/12/00; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon28/12/2000
New director appointed
dot icon10/02/2000
Return made up to 19/12/99; full list of members
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon26/01/1999
Return made up to 19/12/98; no change of members
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Return made up to 19/12/97; no change of members
dot icon05/03/1997
Return made up to 19/12/96; full list of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon16/01/1996
Return made up to 19/12/95; full list of members
dot icon19/09/1995
New director appointed
dot icon28/02/1995
Return made up to 19/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-03-31
dot icon23/02/1994
Return made up to 19/12/93; full list of members
dot icon21/08/1993
Full accounts made up to 1993-03-31
dot icon27/01/1993
Return made up to 19/12/92; no change of members
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon01/04/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon28/01/1992
Return made up to 19/12/91; full list of members
dot icon19/12/1990
Return made up to 08/10/90; no change of members
dot icon19/12/1990
Secretary resigned;new secretary appointed
dot icon19/12/1990
Director resigned;new director appointed
dot icon19/12/1990
Director resigned;new director appointed
dot icon05/12/1990
Full accounts made up to 1990-03-31
dot icon11/04/1990
Full accounts made up to 1989-03-31
dot icon08/02/1990
Full accounts made up to 1988-03-31
dot icon30/01/1990
Return made up to 19/12/89; full list of members
dot icon16/08/1989
Return made up to 19/09/88; full list of members
dot icon03/08/1989
Registered office changed on 03/08/89 from: 4 priory road high wycombe bucks. HP13 6SE
dot icon03/08/1989
New director appointed
dot icon03/08/1989
Secretary resigned;new secretary appointed
dot icon20/06/1989
Registered office changed on 20/06/89 from: 57 london road high wycombe bucks HP11 1BS
dot icon24/01/1988
Full accounts made up to 1987-03-31
dot icon24/11/1987
Secretary resigned;new secretary appointed
dot icon28/10/1987
Return made up to 07/09/87; full list of members
dot icon28/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon21/08/1986
Return made up to 31/12/85; full list of members
dot icon16/08/1986
Registered office changed on 16/08/86 from: 19 easton street high wycombe bucks HP11 1NT
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
0
2.44K
-
0.00
11.59K
-
2022
0
297.00
-
0.00
9.56K
-
2023
0
477.00
-
0.00
-
-
2023
0
477.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

477.00 £Ascended60.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
LMS SHERIDANS LTD
Corporate Secretary
11/01/2007 - Present
330
Pausey, Sherine Raouf Nashed
Director
16/03/2020 - Present
1
Midwinter, Susan Shirley, M/S
Director
06/03/2017 - 21/07/2024
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERRY CORNER (MANAGEMENT) COMPANY LIMITED

CHERRY CORNER (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 19/10/1983 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY CORNER (MANAGEMENT) COMPANY LIMITED?

toggle

CHERRY CORNER (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 19/10/1983 .

Where is CHERRY CORNER (MANAGEMENT) COMPANY LIMITED located?

toggle

CHERRY CORNER (MANAGEMENT) COMPANY LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does CHERRY CORNER (MANAGEMENT) COMPANY LIMITED do?

toggle

CHERRY CORNER (MANAGEMENT) COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHERRY CORNER (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-19 with updates.