CHERRY GARDENS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHERRY GARDENS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05529905

Incorporation date

08/08/2005

Size

Dormant

Contacts

Registered address

Registered address

GOULD & HARRISON, 1 Middle Row High Street, Ashford, Kent TN24 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2005)
dot icon15/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon26/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon14/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon02/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon20/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon18/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon26/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon24/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon04/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon07/08/2017
Director's details changed for Miss Lesley Cubitt on 2017-06-03
dot icon26/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon20/08/2016
Appointment of Mr Alan Michael Wood as a director on 2015-10-19
dot icon20/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon20/08/2016
Appointment of Miss Lesley Cubitt as a director on 2015-10-19
dot icon04/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-08 no member list
dot icon21/07/2015
Director's details changed for Mr Erick James Holloway on 2015-07-21
dot icon05/03/2015
Appointment of Mr Erick James Holloway as a director on 2015-03-01
dot icon05/03/2015
Appointment of Mrs Beryl Ann Holloway as a director on 2015-03-01
dot icon16/02/2015
Termination of appointment of Eric Peter Weaver as a director on 2015-01-01
dot icon18/09/2014
Annual return made up to 2014-08-08 no member list
dot icon17/09/2014
Termination of appointment of Elizabeth Anne Twyman as a director on 2014-08-31
dot icon01/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon09/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-08 no member list
dot icon04/12/2012
Appointment of Mr Brian Samuel Lowe as a secretary
dot icon28/11/2012
Termination of appointment of Gerald Elliott as a secretary
dot icon13/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon10/09/2012
Appointment of Mr Brian Samuel Lowe as a director
dot icon10/09/2012
Appointment of Mrs Carole Ann Lowe as a director
dot icon29/08/2012
Annual return made up to 2012-08-08 no member list
dot icon19/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-08 no member list
dot icon21/08/2011
Termination of appointment of Joan Sharp as a director
dot icon22/05/2011
Termination of appointment of Janet Fleming as a director
dot icon22/05/2011
Appointment of Mrs Sylvia Jean Biggs as a director
dot icon22/05/2011
Appointment of Mr Michael James Holman as a director
dot icon09/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon01/09/2010
Director's details changed for Christine Anne Elliott on 2010-07-31
dot icon01/09/2010
Annual return made up to 2010-08-08 no member list
dot icon01/09/2010
Director's details changed for Joan Mary Elizabeth Sharp on 2010-07-31
dot icon01/09/2010
Director's details changed for John William Nichol on 2010-07-31
dot icon01/09/2010
Director's details changed for Janet Ann Fleming on 2010-07-31
dot icon01/09/2010
Director's details changed for Elizabeth Anne Twyman on 2010-07-31
dot icon01/09/2010
Director's details changed for Neville James Edwards on 2010-07-31
dot icon01/09/2010
Secretary's details changed for Gerald Spencer Elliott on 2010-07-31
dot icon19/07/2010
Termination of appointment of Raymond Allen as a director
dot icon19/07/2010
Appointment of Eric Peter Weaver as a director
dot icon19/07/2010
Appointment of Janet Ann Fleming as a director
dot icon24/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon22/06/2010
Director's details changed for Joan Mary Elizabeth Sharp on 2009-10-01
dot icon07/06/2010
Annual return made up to 2009-08-08
dot icon01/02/2010
Appointment of Gerald Spencer Elliott as a secretary
dot icon07/09/2009
Accounts for a dormant company made up to 2008-08-31
dot icon05/05/2009
Director appointed joan mary elizabeth sharp
dot icon05/05/2009
Appointment terminated director michael edwards
dot icon05/05/2009
Director appointed neville james edwards
dot icon05/05/2009
Director appointed elizabeth anne twyman
dot icon05/05/2009
Appointment terminated director nicholas gabay
dot icon05/05/2009
Director appointed raymond anthony allen
dot icon05/05/2009
Registered office changed on 05/05/2009 from, 3 lonsdale gardens, tunbridge wells, kent, TN1 1NX
dot icon05/05/2009
Director appointed christine anne elliott
dot icon05/05/2009
Director appointed john william nichol
dot icon03/10/2008
Annual return made up to 08/08/08
dot icon03/10/2008
Appointment terminated secretary anna longworth
dot icon13/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon25/09/2007
Annual return made up to 08/08/07
dot icon30/04/2007
Accounts for a dormant company made up to 2006-08-31
dot icon04/09/2006
Annual return made up to 08/08/06
dot icon01/09/2005
New director appointed
dot icon08/08/2005
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
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichol, John William
Director
29/04/2009 - Present
-
Edwards, Neville James
Director
29/04/2009 - 01/03/2026
-
Lowe, Brian Samuel
Director
10/09/2012 - Present
-
Holloway, Fredrick James
Director
01/03/2015 - Present
-
Wood, Alan Michael
Director
19/10/2015 - 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 GARDENS RESIDENTS COMPANY LIMITED

CHERRY GARDENS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 08/08/2005 with the registered office located at GOULD & HARRISON, 1 Middle Row High Street, Ashford, Kent TN24 8SQ. There are currently 8 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 GARDENS RESIDENTS COMPANY LIMITED?

toggle

CHERRY GARDENS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 08/08/2005 .

Where is CHERRY GARDENS RESIDENTS COMPANY LIMITED located?

toggle

CHERRY GARDENS RESIDENTS COMPANY LIMITED is registered at GOULD & HARRISON, 1 Middle Row High Street, Ashford, Kent TN24 8SQ.

What does CHERRY GARDENS RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for CHERRY GARDENS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-13 with no updates.