CHERRY DRIVE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHERRY DRIVE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03386466

Incorporation date

13/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Pippins Cherry Drive, Forty Green, Beaconsfield, Buckinghamshire HP9 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1997)
dot icon07/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon20/01/2025
Termination of appointment of Charles Edward Goodwin as a director on 2025-01-14
dot icon20/01/2025
Termination of appointment of Wendy Denise Hosseiny as a director on 2025-01-14
dot icon20/01/2025
Appointment of Mr Derek Jonathan Wayne Yates as a director on 2025-01-14
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon23/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon04/01/2019
Appointment of Dr Wendy Denise Hosseiny as a director on 2018-12-21
dot icon04/01/2019
Appointment of Mr Charles Edward Goodwin as a director on 2018-12-21
dot icon04/01/2019
Micro company accounts made up to 2018-03-31
dot icon19/12/2018
Termination of appointment of Ronald Arthur Stubberfield as a director on 2018-12-13
dot icon19/12/2018
Appointment of Mr Michael Anthony Croft Baker as a director on 2018-11-22
dot icon10/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Termination of appointment of Caroline Anne Payne as a director on 2017-10-19
dot icon12/07/2017
Notification of a person with significant control statement
dot icon01/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-06-13 no member list
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-13 no member list
dot icon10/06/2015
Termination of appointment of Kerri Lea Mcleish as a secretary on 2014-07-09
dot icon10/06/2015
Termination of appointment of Kerri Lea Mcleish as a director on 2014-07-09
dot icon10/06/2015
Termination of appointment of Jill Marilyn Lurion as a director on 2015-05-26
dot icon10/06/2015
Termination of appointment of Stephen David Thomson as a director on 2015-05-26
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-13 no member list
dot icon22/07/2014
Director's details changed for Mr Stephen David Thomson on 2014-07-22
dot icon06/05/2014
Appointment of Mr Ian Friend as a director
dot icon06/05/2014
Registered office address changed from Gomms Wood Lodge Cherry Drive Forty Green Beaconsfield Buckinghamshire HP9 1XP United Kingdom on 2014-05-06
dot icon02/05/2014
Termination of appointment of Jonathan Morris as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-06-13 no member list
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-13 no member list
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-13 no member list
dot icon04/07/2011
Appointment of Mr Stephen Thomson as a director
dot icon04/07/2011
Registered office address changed from 8 Cherry Drive Forty Green Beaconsfield Buckinghamshire HP9 1XP United Kingdom on 2011-07-04
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-06-13 no member list
dot icon12/07/2010
Termination of appointment of Anthony Wayland as a director
dot icon12/07/2010
Director's details changed for Jill Marilyn Lurion on 2010-04-16
dot icon12/07/2010
Director's details changed for Kerri Lea Mcleish on 2010-04-16
dot icon12/07/2010
Director's details changed for Caroline Anne Payne on 2010-04-16
dot icon12/07/2010
Registered office address changed from Gomms Wood Lodge, Cherry Drive Forty Green Beaconsfield Buckinghamshire HP9 1XP on 2010-07-12
dot icon09/07/2010
Termination of appointment of Anthony Wayland as a director
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/08/2009
Annual return made up to 13/06/09
dot icon29/07/2009
Appointment terminated director martin dodd
dot icon29/07/2009
Director and secretary's change of particulars / kerri mcleish / 24/04/2009
dot icon22/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/07/2008
Annual return made up to 13/06/08
dot icon08/07/2008
Director's change of particulars / jill lurion / 01/07/2007
dot icon08/07/2008
Director's change of particulars / ronald stubberfield / 01/07/2007
dot icon08/07/2008
Director's change of particulars / martin dodd / 01/07/2007
dot icon21/04/2008
Director appointed mr anthony wayland
dot icon07/03/2008
Certificate of change of name
dot icon16/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon06/07/2007
Annual return made up to 13/06/07
dot icon06/07/2007
Registered office changed on 06/07/07 from: 8 cherry drive forty green beaconsfield buckinghamshire HP9 1XP
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New secretary appointed;new director appointed
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Secretary resigned
dot icon14/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon18/06/2006
Annual return made up to 13/06/06
dot icon31/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon12/08/2005
Director resigned
dot icon12/07/2005
Annual return made up to 13/06/05
dot icon21/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon17/06/2004
Annual return made up to 13/06/04
dot icon04/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon20/06/2003
Annual return made up to 13/06/03
dot icon02/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon29/06/2002
Annual return made up to 13/06/02
dot icon29/06/2002
New director appointed
dot icon29/06/2002
Director resigned
dot icon08/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon20/06/2001
Annual return made up to 13/06/01
dot icon26/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon22/06/2000
Annual return made up to 13/06/00
dot icon23/07/1999
Accounts for a dormant company made up to 1999-06-30
dot icon09/07/1999
Accounts for a dormant company made up to 1998-06-30
dot icon28/06/1999
Annual return made up to 13/06/99
dot icon17/06/1999
Resolutions
dot icon02/07/1998
Annual return made up to 13/06/98
dot icon22/10/1997
Memorandum and Articles of Association
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Secretary resigned;director resigned
dot icon16/07/1997
New secretary appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Registered office changed on 16/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon13/06/1997
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
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
12.36K
-
0.00
-
-
2022
0
12.60K
-
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
Friend, Ian
Director
04/12/2013 - Present
4
Croft Baker, Michael Anthony
Director
22/11/2018 - Present
1
Hosseiny, Wendy Denise, Dr
Director
21/12/2018 - 14/01/2025
4
Yates, Derek Jonathan Wayne
Director
14/01/2025 - Present
2
Goodwin, Charles Edward
Director
21/12/2018 - 14/01/2025
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 DRIVE RESIDENTS ASSOCIATION LIMITED

CHERRY DRIVE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/06/1997 with the registered office located at Pippins Cherry Drive, Forty Green, Beaconsfield, Buckinghamshire HP9 1XP. 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 DRIVE RESIDENTS ASSOCIATION LIMITED?

toggle

CHERRY DRIVE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/06/1997 .

Where is CHERRY DRIVE RESIDENTS ASSOCIATION LIMITED located?

toggle

CHERRY DRIVE RESIDENTS ASSOCIATION LIMITED is registered at Pippins Cherry Drive, Forty Green, Beaconsfield, Buckinghamshire HP9 1XP.

What does CHERRY DRIVE RESIDENTS ASSOCIATION LIMITED do?

toggle

CHERRY DRIVE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERRY DRIVE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/12/2025: Micro company accounts made up to 2025-03-31.