CHERRY CROFT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHERRY CROFT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04158753

Incorporation date

13/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

6 Cherry Croft, Croxley Green, Rickmansworth WD3 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2001)
dot icon07/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon02/04/2026
Director's details changed for Miss Rebecca Dale on 2026-04-01
dot icon02/04/2026
Secretary's details changed for Miss Rebecca Dale on 2026-04-01
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon31/12/2024
Micro company accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon18/03/2024
Appointment of Mr Peter Adams as a director on 2024-03-15
dot icon13/03/2024
Termination of appointment of Andrei Nazarenka as a director on 2023-03-15
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon11/01/2023
Termination of appointment of Alexander Gudiens as a director on 2022-12-12
dot icon13/09/2022
Appointment of Mr Andrei Nazarenka as a director on 2022-09-13
dot icon17/07/2022
Termination of appointment of Stephen Dilworth as a secretary on 2022-07-07
dot icon17/07/2022
Termination of appointment of Stephen Dilworth as a director on 2022-07-07
dot icon07/07/2022
Register inspection address has been changed from 4 Cherry Croft Croxley Green Rickmansworth WD3 3AL England to 6 Cherry Croft Croxley Green Rickmansworth WD3 3AL
dot icon07/07/2022
Appointment of Miss Rebecca Dale as a secretary on 2022-07-07
dot icon07/07/2022
Appointment of Miss Rebecca Dale as a director on 2022-07-07
dot icon06/07/2022
Registered office address changed from 3 Cherry Croft Croxley Green Rickmansworth Herts. WD3 3AL England to 6 Cherry Croft Croxley Green Rickmansworth WD3 3AL on 2022-07-06
dot icon23/05/2022
Micro company accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon13/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon10/08/2021
Micro company accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon02/02/2021
Register(s) moved to registered inspection location 4 Cherry Croft Croxley Green Rickmansworth WD3 3AL
dot icon01/02/2021
Register(s) moved to registered inspection location 4 Cherry Croft Croxley Green Rickmansworth WD3 3AL
dot icon01/02/2021
Director's details changed for Mr Alexander Gudiens on 2021-02-01
dot icon01/02/2021
Appointment of Mr Alexander Gudiens as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of Gillian Browne as a director on 2021-02-01
dot icon01/02/2021
Register inspection address has been changed to 4 Cherry Croft Croxley Green Rickmansworth WD3 3AL
dot icon01/02/2021
Registered office address changed from 5 Cherry Croft Croxley Green Rickmansworth WD3 3AL England to 3 Cherry Croft Croxley Green Rickmansworth Herts. WD3 3AL on 2021-02-01
dot icon18/06/2020
Micro company accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon29/01/2018
Director's details changed for Mrs Gillian Browne on 2018-01-26
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon16/02/2017
Director's details changed for Dr Stephen Dilworth on 2017-02-10
dot icon16/02/2017
Director's details changed for Mrs Gillian Browne on 2017-02-10
dot icon16/02/2017
Secretary's details changed for Dr Stephen Dilworth on 2017-02-01
dot icon16/02/2017
Registered office address changed from 5 Cherry Croft, Dickinson Square Croxley Green Rickmansworth Hertfordshire WD3 3AL to 5 Cherry Croft Croxley Green Rickmansworth WD3 3AL on 2017-02-16
dot icon24/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon20/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon20/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon12/12/2013
Appointment of Mrs Gillian Browne as a director
dot icon02/12/2013
Termination of appointment of Gillian Jainu Deen as a secretary
dot icon02/12/2013
Termination of appointment of Elizabeth Jackson as a director
dot icon02/12/2013
Termination of appointment of Gillian Jainu Deen as a director
dot icon02/12/2013
Appointment of Dr Stephen Dilworth as a secretary
dot icon02/12/2013
Appointment of Dr Stephen Dilworth as a director
dot icon02/12/2013
Registered office address changed from 2 Cherry Croft Croxley Green Rickmansworth Hertfordshire WD3 3AL on 2013-12-02
dot icon12/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon23/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon14/02/2010
Director's details changed for Gillian Audrey Jainu Deen on 2010-02-14
dot icon14/02/2010
Director's details changed for Elizabeth Margaret Frances Jackson on 2010-02-14
dot icon27/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 13/02/09; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 13/02/08; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 13/02/07; full list of members
dot icon27/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 13/02/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/06/2005
New director appointed
dot icon20/06/2005
Director resigned
dot icon15/03/2005
Return made up to 13/02/05; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 13/02/04; full list of members
dot icon01/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/03/2003
Return made up to 13/02/03; full list of members
dot icon28/08/2002
Registered office changed on 28/08/02 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon28/08/2002
New secretary appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
Director resigned
dot icon21/07/2002
Director resigned
dot icon21/07/2002
Secretary resigned
dot icon16/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/03/2002
Ad 29/03/01-26/10/01 £ si 8@100
dot icon07/03/2002
Return made up to 13/02/02; full list of members
dot icon13/02/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New secretary appointed
dot icon13/02/2001
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
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
801.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nazarenka, Andrei
Director
13/09/2022 - 15/03/2023
1
Dale, Rebecca
Director
07/07/2022 - Present
1
Gudiens, Alexander
Director
01/02/2021 - 12/12/2022
-
Adams, Peter
Director
15/03/2024 - Present
-
Cork, Rebecca
Secretary
07/07/2022 - Present
-

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 CROFT MANAGEMENT COMPANY LIMITED

CHERRY CROFT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/02/2001 with the registered office located at 6 Cherry Croft, Croxley Green, Rickmansworth WD3 3AL. 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 CHERRY CROFT MANAGEMENT COMPANY LIMITED?

toggle

CHERRY CROFT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/02/2001 .

Where is CHERRY CROFT MANAGEMENT COMPANY LIMITED located?

toggle

CHERRY CROFT MANAGEMENT COMPANY LIMITED is registered at 6 Cherry Croft, Croxley Green, Rickmansworth WD3 3AL.

What does CHERRY CROFT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHERRY CROFT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-02 with no updates.