CHERRY COURT MANAGEMENT (SUTTON) LIMITED

Register to unlock more data on OkredoRegister

CHERRY COURT MANAGEMENT (SUTTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01302871

Incorporation date

16/03/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mid-Day Court, 30 Brighton Road, Sutton, Surrey SM2 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1977)
dot icon18/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon06/05/2025
Termination of appointment of David Stephen Hinckley as a director on 2025-04-28
dot icon06/05/2025
Appointment of Mr Aaron Daren Wood as a director on 2025-04-28
dot icon09/04/2025
Appointment of Mr Robert John Cursley Whitaker as a director on 2025-03-27
dot icon08/04/2025
Termination of appointment of Robert John Cursley Whitaker as a director on 2025-03-27
dot icon08/04/2025
Appointment of Mr James Elsey as a director on 2025-03-27
dot icon25/03/2025
Termination of appointment of James Mclean as a director on 2025-02-25
dot icon25/03/2025
Appointment of Mr Richard Daniel Rimington as a director on 2025-02-25
dot icon21/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/01/2025
Appointment of Mrs Yasmin Doe as a director on 2009-10-01
dot icon24/01/2025
Appointment of Mrs Anne Elizabeth Johnson as a director on 2023-08-22
dot icon02/12/2024
Secretary's details changed for Centro Plc on 2024-12-02
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon20/08/2024
Termination of appointment of Emily June Worth as a director on 2022-10-22
dot icon20/05/2024
Termination of appointment of Nigel Punter as a director on 2024-04-26
dot icon20/05/2024
Termination of appointment of Christine Warren as a director on 2024-05-10
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/12/2023
Termination of appointment of Emma Whitehead as a director on 2023-01-20
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon14/11/2023
Termination of appointment of Matthew Peter Lebihan as a director on 2023-11-14
dot icon14/11/2023
Termination of appointment of Julie Ann Mckrell as a director on 2023-11-14
dot icon14/11/2023
Appointment of Mr David Pitts as a director on 2023-11-14
dot icon13/11/2023
Termination of appointment of Louise Brown as a director on 2023-11-08
dot icon13/11/2023
Termination of appointment of Robert Garth as a director on 2023-11-08
dot icon13/11/2023
Termination of appointment of Hannah Johnson as a director on 2023-11-08
dot icon19/10/2023
Appointment of Mr Khurram Javaid Bajwa as a director on 2023-10-11
dot icon22/08/2023
Appointment of Mrs Alison Gunn as a director on 2023-08-22
dot icon17/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/01/2023
Appointment of Mr Rahul Chandrakant Dahya as a director on 2023-01-24
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon11/10/2022
Appointment of Mr Simone Stoppa as a director on 2022-09-23
dot icon11/10/2022
Termination of appointment of Isabel Klara Smout as a director on 2022-09-23
dot icon06/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/03/2022
Appointment of Miss Monika Miotla as a director on 2021-12-22
dot icon02/03/2022
Appointment of Mr Andrzej Wojciech as a director on 2021-12-22
dot icon02/03/2022
Termination of appointment of Anton Carstens as a director on 2021-12-22
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon22/11/2021
Appointment of Miss Savannah Challenger as a director on 2021-11-18
dot icon22/11/2021
Termination of appointment of Marc Ioannidis as a director on 2021-11-18
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon17/09/2020
Appointment of Mr James Cecil Sebastian as a director on 2020-09-14
dot icon17/09/2020
Termination of appointment of Graham John Peters as a director on 2020-09-14
dot icon14/07/2020
Accounts for a small company made up to 2019-09-30
dot icon18/02/2020
Appointment of Miss Emily June Worth as a director on 2020-02-07
dot icon18/02/2020
Termination of appointment of Amanda Jane Jarvis as a director on 2020-02-07
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon04/12/2019
Director's details changed for Miss Amanda Jane Townsley on 2019-12-04
dot icon04/12/2019
Termination of appointment of Iftikhar Ahmed Zaffar Khan as a director on 2019-12-04
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon31/05/2019
Appointment of Mr Stephen Anthony Wyndham-Lewis as a director on 2019-04-10
dot icon15/05/2019
Termination of appointment of Danielle Bianca Brice as a director on 2019-05-15
dot icon25/03/2019
Appointment of Mr George Bell as a director on 2019-03-04
dot icon25/03/2019
Termination of appointment of Vivien Jean Adams as a director on 2019-03-04
dot icon08/02/2019
Appointment of Mr Matthew Taylor as a director on 2019-01-16
dot icon17/01/2019
Termination of appointment of Yasmin Rahman as a director on 2019-01-17
dot icon17/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon14/11/2018
Appointment of Miss Emma Whitehead as a director on 2018-11-14
dot icon07/11/2018
Registered office address changed from C/O C/O Reed and Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 2018-11-07
dot icon06/11/2018
Appointment of Centro Plc as a secretary on 2018-10-01
dot icon02/11/2018
Termination of appointment of Alastair Neil Clifford as a director on 2018-09-28
dot icon02/11/2018
Termination of appointment of Luis Albert De Sousa as a director on 2018-09-07
dot icon04/10/2018
Termination of appointment of Stewart Reed as a secretary on 2018-10-01
dot icon26/06/2018
Accounts for a small company made up to 2017-09-30
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon01/11/2017
Appointment of Miss Isabel Klara Smout as a director on 2016-09-09
dot icon03/08/2017
Appointment of Ms. Hongling Li as a director on 2017-06-21
dot icon03/08/2017
Termination of appointment of Rosetta Maud Stevens as a director on 2017-06-21
dot icon12/06/2017
Accounts for a small company made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/11/2016
Appointment of Miss Samantha Alison Lydon as a director on 2016-09-30
dot icon15/11/2016
Appointment of Mr James Mclean as a director on 2016-11-15
dot icon07/11/2016
Termination of appointment of Nicholas James Alan Davies as a director on 2016-09-30
dot icon24/10/2016
Appointment of Miss Hannah Johnson as a director on 2016-09-29
dot icon03/10/2016
Appointment of Mr Graham John Peters as a director on 2016-05-12
dot icon26/09/2016
Appointment of Mr Matthew Peter Lebihan as a director on 2016-09-08
dot icon26/09/2016
Termination of appointment of Susan Clare Massey as a director on 2016-09-08
dot icon19/09/2016
Termination of appointment of Laura Jane Parry as a director on 2016-07-18
dot icon19/09/2016
Termination of appointment of Christopher Micheal Maughan as a director on 2016-09-09
dot icon13/07/2016
Appointment of Mr Nicholas James Alan Davies as a director on 2016-07-11
dot icon11/07/2016
Termination of appointment of Kate Goblar as a director on 2016-02-01
dot icon15/04/2016
Full accounts made up to 2015-09-30
dot icon09/02/2016
Director's details changed for Miss Alison Louise Hird on 2016-02-09
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon20/07/2015
Appointment of Miss Amanda Jane Townsley as a director on 2015-03-30
dot icon06/07/2015
Termination of appointment of Jeanne Beryl Morris as a director on 2015-06-04
dot icon06/07/2015
Appointment of Miss Gemma Lines as a director on 2015-06-04
dot icon06/07/2015
Termination of appointment of Zoe Louise Evans as a director on 2015-03-30
dot icon18/05/2015
Accounts for a small company made up to 2014-09-30
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Emma Jane Louise Walker as a director on 2014-09-05
dot icon03/12/2014
Director's details changed for Nigel Punter on 2014-12-01
dot icon03/12/2014
Director's details changed for Robert Liles on 2014-12-01
dot icon03/12/2014
Director's details changed for Mr Alastair Neil Clifford on 2014-12-01
dot icon03/12/2014
Director's details changed for Mr David Stephen Hinckley on 2014-12-01
dot icon03/12/2014
Director's details changed for Miss Danielle Bianca Brice on 2014-12-01
dot icon05/11/2014
Appointment of Mr Paul Headford as a director on 2013-10-23
dot icon06/10/2014
Appointment of Mr Narasimhulu Moovala Sreeramulu as a director on 2014-07-02
dot icon06/10/2014
Termination of appointment of Sarah Kathrine Barrett as a director on 2014-07-02
dot icon16/09/2014
Appointment of Mrs Marion Elsie Louise Ramalingum as a director on 2014-08-27
dot icon16/09/2014
Termination of appointment of Marion Rose Watts as a director on 2014-08-27
dot icon23/05/2014
Accounts for a small company made up to 2013-09-30
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Sallie Webb as a director
dot icon17/12/2013
Termination of appointment of Alison Anderson as a director
dot icon12/06/2013
Appointment of Mrs Julie Ann Mckrell as a director
dot icon12/06/2013
Termination of appointment of Birte Kopke as a director
dot icon02/04/2013
Accounts for a small company made up to 2012-09-30
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon19/12/2012
Registered office address changed from Reeds and Woods 5 Stafford Road Wallington Surrey SM6 9AJ on 2012-12-19
dot icon18/12/2012
Appointment of Miss Ilona Ewa Kieruzel as a director
dot icon03/10/2012
Termination of appointment of Nelly Berova as a director
dot icon11/04/2012
Full accounts made up to 2011-09-30
dot icon27/02/2012
Appointment of Alison Sian Anderson as a director
dot icon27/02/2012
Termination of appointment of Alex Anderson as a director
dot icon21/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/10/2011
Appointment of Mr Robert Garth as a director
dot icon06/10/2011
Termination of appointment of Bryan Farrow as a director
dot icon28/06/2011
Appointment of Ms Zoe Louise Evans as a director
dot icon28/06/2011
Termination of appointment of Amber Frost as a director
dot icon01/02/2011
Accounts for a small company made up to 2010-09-30
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon17/11/2010
Termination of appointment of Farooq Khan as a director
dot icon13/10/2010
Appointment of Ruth Cattell as a director
dot icon13/10/2010
Appointment of Geoffrey Edward Alldis as a director
dot icon12/10/2010
Termination of appointment of David Keoshgervan as a director
dot icon15/06/2010
Appointment of Anton Carstens as a director
dot icon18/03/2010
Appointment of Emma Jane Louise Walker as a director
dot icon04/03/2010
Amended full accounts made up to 2009-09-30
dot icon25/02/2010
Termination of appointment of Richard Gray as a director
dot icon18/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon20/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon12/01/2010
Director's details changed for Christine Warren on 2009-11-30
dot icon12/01/2010
Director's details changed for Robert John Cursley Whitaker on 2009-11-30
dot icon12/01/2010
Director's details changed for Dr Xiaoke Yin on 2009-11-30
dot icon12/01/2010
Director's details changed for Marion Rose Watts on 2009-11-30
dot icon12/01/2010
Director's details changed for John William Vincent on 2009-11-30
dot icon12/01/2010
Director's details changed for Rosetta Maud Stevens on 2009-11-30
dot icon12/01/2010
Director's details changed for Kurt Darrell Thornton on 2009-11-30
dot icon12/01/2010
Director's details changed for Jacqueline Anne Vincent on 2009-11-30
dot icon12/01/2010
Director's details changed for Ian Michael Spittles on 2009-11-30
dot icon12/01/2010
Director's details changed for Yasmin Rahman on 2009-11-30
dot icon12/01/2010
Director's details changed for Victoria Shields on 2009-11-30
dot icon12/01/2010
Director's details changed for Sergio Paulo on 2009-11-30
dot icon12/01/2010
Director's details changed for Laura Jane Parry on 2009-11-30
dot icon12/01/2010
Director's details changed for Kristina Heidi Pitman on 2009-11-30
dot icon12/01/2010
Director's details changed for Birte Elisabeth Agnes Kopke on 2009-11-30
dot icon12/01/2010
Director's details changed for Susan Clare Massey on 2009-11-30
dot icon12/01/2010
Director's details changed for Christopher Micheal Maughan on 2009-11-30
dot icon12/01/2010
Director's details changed for Jeanne Beryl Morris on 2009-11-30
dot icon12/01/2010
Director's details changed for David Keoshgervan on 2009-11-30
dot icon12/01/2010
Director's details changed for Farooq Hussain Khan on 2009-11-30
dot icon12/01/2010
Director's details changed for Iftikhar Ahmed Zaffar Khan on 2009-11-30
dot icon12/01/2010
Director's details changed for Mair Eluned Cox on 2009-11-30
dot icon12/01/2010
Director's details changed for Paul Cox on 2009-11-30
dot icon12/01/2010
Director's details changed for Karl Ronald Hobbs on 2009-11-30
dot icon12/01/2010
Director's details changed for David Thomas Holland on 2009-11-30
dot icon12/01/2010
Director's details changed for Marc Ioannidis on 2009-11-30
dot icon12/01/2010
Director's details changed for Louise Brown on 2009-11-30
dot icon12/01/2010
Director's details changed for Richard Gray on 2009-11-30
dot icon12/01/2010
Director's details changed for Kate Goblar on 2009-11-30
dot icon12/01/2010
Director's details changed for David Stephen Hinckley on 2009-11-30
dot icon12/01/2010
Director's details changed for Bryan James Farrow on 2009-11-30
dot icon12/01/2010
Director's details changed for Dr Luis Albert De Sousa on 2009-11-30
dot icon12/01/2010
Director's details changed for Anthony Walter Fairbrother on 2009-11-30
dot icon12/01/2010
Director's details changed for Amber Frost on 2009-11-30
dot icon12/01/2010
Director's details changed for Sarah Kathrine Barrett on 2009-11-30
dot icon12/01/2010
Director's details changed for Alastair Neil Clifford on 2009-11-30
dot icon12/01/2010
Director's details changed for Danielle Bianca Brice on 2009-11-30
dot icon12/01/2010
Director's details changed for Mohammed Bin Assem on 2009-11-30
dot icon12/01/2010
Director's details changed for Vivien Jean Adams on 2009-11-30
dot icon12/01/2010
Director's details changed for Alex Jon Anderson on 2009-11-30
dot icon12/01/2010
Director's details changed for Raymond Pritchard on 2009-11-30
dot icon12/01/2010
Director's details changed for Sallie Louise Webb on 2009-11-30
dot icon12/01/2010
Director's details changed for Mohamed Elfatih Abu-Median on 2009-11-30
dot icon12/01/2010
Director's details changed for Ms Nelly Nikolaeva Berova on 2009-11-30
dot icon12/01/2010
Director's details changed for Alison Louise Hird on 2009-11-30
dot icon07/07/2009
Director appointed laura jane parry
dot icon07/07/2009
Director appointed farooq hussain khan
dot icon07/07/2009
Director appointed david keoshgervan
dot icon29/06/2009
Director appointed sarah kathrine barrett
dot icon29/06/2009
Director appointed sallie louise webb
dot icon29/06/2009
Director appointed jacqueline anne vincent
dot icon09/06/2009
Appointment terminated director lisa young
dot icon09/06/2009
Appointment terminated director amy lyddall
dot icon13/05/2009
Return made up to 30/11/08; full list of members
dot icon13/05/2009
Appointment terminated director julio pargana
dot icon13/05/2009
Appointment terminated director susan healey
dot icon13/05/2009
Appointment terminated director elizabeth bland botham
dot icon22/04/2009
Director appointed alex jon anderson
dot icon17/03/2009
Director appointed amber frost
dot icon17/03/2009
Director appointed alastair neil clifford
dot icon17/03/2009
Director appointed dr luis albert de sousa
dot icon17/03/2009
Director appointed iftikhar ammed zaffar khan logged form
dot icon04/03/2009
Director appointed jeanne beryl morris
dot icon04/03/2009
Director appointed lisa young
dot icon04/03/2009
Director appointed yasmin rahman
dot icon04/03/2009
Director appointed kurt darrell thornton
dot icon09/02/2009
Director appointed karl ronald hobbs
dot icon09/02/2009
Director appointed anthony walter fairbrother
dot icon01/02/2009
Director appointed iftikhar ahmed zaffar khan
dot icon13/01/2009
Director appointed richard gray
dot icon13/01/2009
Director appointed marc ioannidis
dot icon13/01/2009
Director appointed nelly berova
dot icon13/01/2009
Director appointed robert john cursley whitaker
dot icon13/01/2009
Director appointed christine warren
dot icon13/01/2009
Director appointed kate goblar
dot icon13/01/2009
Director appointed bryan james farrow
dot icon13/01/2009
Director appointed dr xiaoke yin
dot icon13/01/2009
Director appointed ian michael spittles
dot icon13/01/2009
Director appointed birte elisabeth agnes kopke
dot icon13/01/2009
Director appointed louise brown
dot icon13/01/2009
Director appointed mohamed elfatih abu-median
dot icon13/01/2009
Director appointed sergio paulo
dot icon13/01/2009
Director appointed nigel punter
dot icon12/01/2009
Accounts for a small company made up to 2008-09-30
dot icon30/10/2008
Secretary appointed stewart reed
dot icon27/10/2008
Appointment terminated secretary amy lyddall
dot icon27/10/2008
Registered office changed on 27/10/2008 from flat 15, 50 st james road sutton surrey SM1 2TR
dot icon30/06/2008
Director appointed susan clare massey
dot icon30/06/2008
Director appointed victoria anne shields
dot icon09/04/2008
Appointment terminated secretary alison hird
dot icon29/03/2008
Director and secretary appointed amy lyddall
dot icon29/03/2008
Registered office changed on 29/03/2008 from flat 13 54 saint james road sutton surrey SM1 2TT
dot icon07/01/2008
Return made up to 30/11/07; change of members
dot icon02/11/2007
Accounts made up to 2007-09-30
dot icon19/07/2007
Full accounts made up to 2006-09-30
dot icon08/01/2007
Return made up to 30/11/06; full list of members
dot icon07/03/2006
New director appointed
dot icon05/01/2006
Return made up to 30/11/05; change of members
dot icon28/11/2005
Full accounts made up to 2005-09-30
dot icon05/02/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon29/12/2004
Return made up to 30/11/04; change of members
dot icon11/11/2004
New director appointed
dot icon08/11/2004
Full accounts made up to 2004-09-30
dot icon29/12/2003
Return made up to 30/11/03; full list of members
dot icon29/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon06/01/2003
Return made up to 30/11/02; full list of members
dot icon27/11/2002
Full accounts made up to 2002-09-30
dot icon12/12/2001
Return made up to 30/11/01; change of members
dot icon12/11/2001
Full accounts made up to 2001-09-30
dot icon02/01/2001
Secretary resigned;director resigned
dot icon02/01/2001
New secretary appointed
dot icon02/01/2001
Return made up to 30/11/00; full list of members
dot icon10/12/2000
Full accounts made up to 2000-09-30
dot icon03/11/2000
Registered office changed on 03/11/00 from: flat 14 50 st james road sutton surrey SM1 2TR
dot icon03/11/2000
New director appointed
dot icon05/03/2000
Full accounts made up to 1999-09-30
dot icon11/01/2000
Return made up to 30/11/99; change of members
dot icon03/02/1999
Return made up to 30/11/98; change of members
dot icon26/11/1998
Full accounts made up to 1998-09-30
dot icon30/12/1997
Return made up to 30/11/97; full list of members
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon14/11/1997
Full accounts made up to 1997-09-30
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Return made up to 30/11/96; change of members
dot icon02/12/1996
Full accounts made up to 1996-09-30
dot icon06/11/1996
New director appointed
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon03/01/1996
Return made up to 30/11/95; change of members
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Director resigned
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon15/02/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-09-30
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon21/04/1994
Return made up to 30/11/93; no change of members
dot icon09/03/1993
Return made up to 30/11/92; no change of members
dot icon16/02/1993
Full accounts made up to 1992-09-30
dot icon03/12/1992
Full accounts made up to 1991-09-30
dot icon07/09/1992
Return made up to 30/11/91; full list of members
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Return made up to 30/11/90; change of members
dot icon02/05/1991
Full accounts made up to 1990-09-30
dot icon23/03/1990
Full accounts made up to 1989-09-30
dot icon23/03/1990
New secretary appointed
dot icon23/03/1990
Director resigned
dot icon23/03/1990
Director resigned
dot icon23/03/1990
Director resigned
dot icon23/03/1990
New director appointed
dot icon23/03/1990
New director appointed
dot icon23/03/1990
New director appointed
dot icon08/03/1990
Return made up to 30/11/89; change of members
dot icon08/03/1990
Registered office changed on 08/03/90 from: flat 8 54 st james' road sutton surrey SM1 2TT
dot icon04/01/1990
Return made up to 02/12/87; full list of members
dot icon04/01/1990
Return made up to 01/12/88; full list of members
dot icon06/04/1989
Full accounts made up to 1988-09-30
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon06/04/1989
Director resigned
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
New director appointed
dot icon27/04/1988
Full accounts made up to 1987-09-30
dot icon05/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1987
Registered office changed on 01/09/87 from: flat 5 54 st james rd sutton surrey SM1 2TT
dot icon24/04/1987
Full accounts made up to 1986-09-30
dot icon24/04/1987
Return made up to 03/12/86; full list of members
dot icon24/04/1987
New director appointed
dot icon24/04/1987
Director resigned
dot icon16/03/1977
Miscellaneous
dot icon16/03/1977
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
500.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CENTRO PLC
Corporate Secretary
01/10/2018 - Present
28
Bell, George
Director
04/03/2019 - Present
12
Punter, Nigel
Director
01/10/2008 - 26/04/2024
17
Brown, Louise
Director
01/10/2008 - 08/11/2023
3
Taylor, Matthew
Director
16/01/2019 - Present
2

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 CHERRY COURT MANAGEMENT (SUTTON) LIMITED

CHERRY COURT MANAGEMENT (SUTTON) LIMITED is an(a) Active company incorporated on 16/03/1977 with the registered office located at Mid-Day Court, 30 Brighton Road, Sutton, Surrey SM2 5BN. There are currently 43 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 CHERRY COURT MANAGEMENT (SUTTON) LIMITED?

toggle

CHERRY COURT MANAGEMENT (SUTTON) LIMITED is currently Active. It was registered on 16/03/1977 .

Where is CHERRY COURT MANAGEMENT (SUTTON) LIMITED located?

toggle

CHERRY COURT MANAGEMENT (SUTTON) LIMITED is registered at Mid-Day Court, 30 Brighton Road, Sutton, Surrey SM2 5BN.

What does CHERRY COURT MANAGEMENT (SUTTON) LIMITED do?

toggle

CHERRY COURT MANAGEMENT (SUTTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERRY COURT MANAGEMENT (SUTTON) LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-09-30.