CHERRY COTTAGE ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

CHERRY COTTAGE ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06359604

Incorporation date

03/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 Albert Road, Stechford, Birmingham B33 8UACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2007)
dot icon16/01/2026
Registered office address changed from 22 Darfield Walk Birmingham B12 0UA England to 128 Albert Road Stechford Birmingham B33 8UA on 2026-01-16
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon16/06/2025
Change of details for Mr Richard Martin Graham as a person with significant control on 2025-06-16
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Satisfaction of charge 3 in full
dot icon25/07/2024
Satisfaction of charge 1 in full
dot icon25/07/2024
Satisfaction of charge 2 in full
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Registered office address changed from 45 Heathfield Road Handsworth Birmingham B19 1HE to 22 Darfield Walk Birmingham B12 0UA on 2023-11-20
dot icon13/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon22/10/2020
Confirmation statement made on 2020-09-03 with updates
dot icon22/10/2020
Secretary's details changed for Ms Angela Sonia Barnes on 2020-10-01
dot icon22/10/2020
Termination of appointment of Anthony Evan Smiley as a director on 2020-05-15
dot icon22/10/2020
Appointment of Mr Richard Martin Graham as a director on 2020-05-11
dot icon28/08/2020
Appointment of Ms Angela Sonia Barnes as a secretary on 2020-05-15
dot icon28/08/2020
Cessation of Anthony Evan Smiley as a person with significant control on 2020-05-15
dot icon28/08/2020
Notification of Richard Martin Graham as a person with significant control on 2020-05-15
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Termination of appointment of Myola Edwards as a secretary on 2016-11-03
dot icon03/11/2016
Confirmation statement made on 2016-09-03 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon01/10/2013
Director's details changed for Anthony Smiley on 2013-09-01
dot icon01/10/2013
Termination of appointment of Maud Smiley as a secretary
dot icon18/09/2013
Annual return made up to 2012-09-03 with full list of shareholders
dot icon18/09/2013
Appointment of Miss Myola Edwards as a secretary
dot icon18/09/2013
Registered office address changed from , Penda Court Apartment 5, 161a Hamstead Road, Handsworth, West Midlands, B20 2RL on 2013-09-18
dot icon02/03/2013
Compulsory strike-off action has been discontinued
dot icon28/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon04/02/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 3
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon17/09/2010
Director's details changed for Anthony Smiley on 2010-09-03
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/10/2008
Return made up to 03/09/08; full list of members
dot icon05/12/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon03/09/2007
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-35.74 % *

* during past year

Cash in Bank

£4,126.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
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)
2021
1
43.99K
-
0.00
5.29K
-
2022
1
27.89K
-
0.00
6.42K
-
2023
1
30.11K
-
0.00
4.13K
-
2023
1
30.11K
-
0.00
4.13K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

30.11K £Ascended7.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.13K £Descended-35.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Richard Martin
Director
11/05/2020 - Present
1

Persons with Significant Control

2
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 COTTAGE ENTERPRISE LIMITED

CHERRY COTTAGE ENTERPRISE LIMITED is an(a) Active company incorporated on 03/09/2007 with the registered office located at 128 Albert Road, Stechford, Birmingham B33 8UA. 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 CHERRY COTTAGE ENTERPRISE LIMITED?

toggle

CHERRY COTTAGE ENTERPRISE LIMITED is currently Active. It was registered on 03/09/2007 .

Where is CHERRY COTTAGE ENTERPRISE LIMITED located?

toggle

CHERRY COTTAGE ENTERPRISE LIMITED is registered at 128 Albert Road, Stechford, Birmingham B33 8UA.

What does CHERRY COTTAGE ENTERPRISE LIMITED do?

toggle

CHERRY COTTAGE ENTERPRISE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHERRY COTTAGE ENTERPRISE LIMITED have?

toggle

CHERRY COTTAGE ENTERPRISE LIMITED had 1 employees in 2023.

What is the latest filing for CHERRY COTTAGE ENTERPRISE LIMITED?

toggle

The latest filing was on 16/01/2026: Registered office address changed from 22 Darfield Walk Birmingham B12 0UA England to 128 Albert Road Stechford Birmingham B33 8UA on 2026-01-16.