CHERRY GARDEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHERRY GARDEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02258544

Incorporation date

16/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pear Tree Drive Newton Road, Great Barr, Birmingham, West Midlands B43 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1988)
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon26/04/2024
Cessation of Altaf Sultan Nanji as a person with significant control on 2022-11-15
dot icon25/04/2024
Notification of Bevan & Buckland Trustees Ltd as a person with significant control on 2022-11-15
dot icon14/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon23/01/2024
Termination of appointment of Altaf Sultan Nanji as a director on 2022-11-15
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon30/06/2023
Appointment of Mr Dominic James Nanji as a director on 2021-05-10
dot icon17/01/2023
Cancellation of shares. Statement of capital on 2022-11-15
dot icon17/01/2023
Purchase of own shares.
dot icon13/01/2023
Sub-division of shares on 2022-10-05
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Satisfaction of charge 8 in full
dot icon18/11/2020
Satisfaction of charge 4 in full
dot icon18/11/2020
Satisfaction of charge 7 in full
dot icon18/11/2020
Satisfaction of charge 5 in full
dot icon18/11/2020
Satisfaction of charge 6 in full
dot icon17/11/2020
Satisfaction of charge 11 in full
dot icon17/11/2020
Satisfaction of charge 9 in full
dot icon17/11/2020
Satisfaction of charge 10 in full
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Registration of charge 022585440015, created on 2019-06-10
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon13/12/2018
Registration of charge 022585440014, created on 2018-12-06
dot icon13/12/2018
Registration of charge 022585440013, created on 2018-12-06
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Registration of charge 022585440012, created on 2018-11-20
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon01/02/2016
Director's details changed for Altaf Sultan Nanji on 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon12/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon20/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon01/02/2013
Registered office address changed from Pear Tree Drive Newton Road Birmingham West Midlands B43 6HS on 2013-02-01
dot icon07/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 11
dot icon09/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon31/03/2010
Termination of appointment of Sharon Roper as a secretary
dot icon11/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon03/03/2009
Full accounts made up to 2008-03-31
dot icon26/02/2009
Registered office changed on 26/02/2009 from pear tree drive newton drive birmingham west midlands B43 6HS
dot icon12/02/2009
Return made up to 31/01/09; full list of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from russell house 31 russell street swansea SA1 4HR
dot icon15/04/2008
Accounts for a medium company made up to 2007-03-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon13/12/2007
Particulars of mortgage/charge
dot icon05/04/2007
Return made up to 31/01/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon08/01/2007
Full accounts made up to 2006-03-31
dot icon29/06/2006
Particulars of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon07/02/2006
Return made up to 31/01/06; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon27/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/11/2005
Particulars of contract relating to shares
dot icon15/11/2005
Ad 01/10/05--------- £ si 2@1=2 £ ic 2/4
dot icon25/08/2005
Director resigned
dot icon09/03/2005
Return made up to 31/01/05; full list of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/01/2004
Return made up to 31/01/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon31/03/2003
Registered office changed on 31/03/03 from: 31 russell house russell street swansea SA1 4HR
dot icon28/03/2003
Full accounts made up to 2002-03-31
dot icon05/03/2003
Return made up to 31/01/03; full list of members
dot icon09/02/2003
Registered office changed on 09/02/03 from: langley house park road east finchley london N2 8EX
dot icon20/01/2003
Auditor's resignation
dot icon05/08/2002
Accounts for a small company made up to 2001-03-31
dot icon04/04/2002
Return made up to 31/01/02; no change of members
dot icon22/03/2002
Particulars of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon21/02/2001
Return made up to 31/01/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
New secretary appointed
dot icon06/06/2000
Accounts for a small company made up to 1999-03-31
dot icon24/02/2000
Return made up to 31/01/00; full list of members
dot icon11/03/1999
Return made up to 31/01/99; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon01/04/1998
Accounts for a small company made up to 1997-03-31
dot icon10/02/1998
Return made up to 31/01/98; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1996-03-31
dot icon28/07/1997
Location of register of members
dot icon28/07/1997
Location of debenture register
dot icon12/05/1997
Registered office changed on 12/05/97 from: 235 old marylrbourne road london NW1 5QT
dot icon25/02/1997
Return made up to 31/01/97; full list of members
dot icon22/02/1996
Return made up to 31/01/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon02/08/1995
Full accounts made up to 1994-03-31
dot icon09/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/02/1994
Return made up to 31/01/94; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon22/03/1993
Return made up to 31/01/93; full list of members
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon01/09/1992
Full accounts made up to 1991-03-31
dot icon01/09/1992
Full accounts made up to 1990-03-31
dot icon11/03/1992
Return made up to 31/01/92; full list of members
dot icon15/08/1991
New director appointed
dot icon25/03/1991
Return made up to 31/01/91; full list of members
dot icon16/01/1991
Return made up to 29/11/89; full list of members
dot icon15/01/1991
Full accounts made up to 1989-03-31
dot icon31/05/1990
Registered office changed on 31/05/90 from: cherry garden nursing home breadcroft lane littlewick green maidenhead berkshire SL6 3QF
dot icon31/05/1990
Return made up to 31/01/90; full list of members
dot icon02/11/1988
Particulars of mortgage/charge
dot icon02/11/1988
Particulars of mortgage/charge
dot icon02/11/1988
Particulars of mortgage/charge
dot icon26/07/1988
Memorandum and Articles of Association
dot icon15/07/1988
Certificate of change of name
dot icon11/07/1988
Registered office changed on 11/07/88 from: 2 baches st london N1 6UB
dot icon11/07/1988
Director resigned;new director appointed
dot icon11/07/1988
Secretary resigned;new secretary appointed
dot icon08/07/1988
Particulars of mortgage/charge
dot icon04/07/1988
Resolutions
dot icon16/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-41 *

* during past year

Number of employees

169
2022
change arrow icon+136.89 % *

* during past year

Cash in Bank

£2,877,677.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
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
210
1.80M
-
0.00
1.21M
-
2022
169
2.91M
-
0.00
2.88M
-
2022
169
2.91M
-
0.00
2.88M
-

Employees

2022

Employees

169 Descended-20 % *

Net Assets(GBP)

2.91M £Ascended61.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.88M £Ascended136.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CHERRY GARDEN PROPERTIES LIMITED

CHERRY GARDEN PROPERTIES LIMITED is an(a) Active company incorporated on 16/05/1988 with the registered office located at Pear Tree Drive Newton Road, Great Barr, Birmingham, West Midlands B43 6HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 169 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY GARDEN PROPERTIES LIMITED?

toggle

CHERRY GARDEN PROPERTIES LIMITED is currently Active. It was registered on 16/05/1988 .

Where is CHERRY GARDEN PROPERTIES LIMITED located?

toggle

CHERRY GARDEN PROPERTIES LIMITED is registered at Pear Tree Drive Newton Road, Great Barr, Birmingham, West Midlands B43 6HS.

What does CHERRY GARDEN PROPERTIES LIMITED do?

toggle

CHERRY GARDEN PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHERRY GARDEN PROPERTIES LIMITED have?

toggle

CHERRY GARDEN PROPERTIES LIMITED had 169 employees in 2022.

What is the latest filing for CHERRY GARDEN PROPERTIES LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-03-31.