CHERRY GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHERRY GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03942661

Incorporation date

08/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Beechwood House 4 Cherry Grove, Barnt Green, Birmingham B45 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon02/02/2026
Micro company accounts made up to 2025-12-31
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-12-31
dot icon21/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon12/02/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon14/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon23/01/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/08/2019
Appointment of Mrs Seema Kalidas as a director on 2019-07-26
dot icon01/07/2019
Termination of appointment of Ronald Barry Lucas as a director on 2019-06-26
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon10/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon10/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-08 no member list
dot icon08/01/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon11/03/2015
Annual return made up to 2015-03-08 no member list
dot icon01/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/03/2014
Annual return made up to 2014-03-08 no member list
dot icon31/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/03/2013
Annual return made up to 2013-03-08 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/03/2012
Annual return made up to 2012-03-08 no member list
dot icon07/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/03/2011
Annual return made up to 2011-03-08 no member list
dot icon10/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/03/2010
Annual return made up to 2010-03-08 no member list
dot icon14/03/2010
Director's details changed for Dr Jeffrey Nigel Humphrey Cheetham on 2010-03-13
dot icon14/03/2010
Director's details changed for Ronald Barry Lucas on 2010-02-13
dot icon14/03/2010
Director's details changed for Dr Paul Worskett on 2010-02-13
dot icon14/03/2010
Director's details changed for Andrew John Clarke on 2010-03-13
dot icon16/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/03/2009
Annual return made up to 08/03/09
dot icon23/03/2009
Registered office changed on 23/03/2009 from arbour house 3 cherry grove barnt green birmingham B45 8LW
dot icon07/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/03/2008
Annual return made up to 08/03/08
dot icon12/03/2008
Appointment terminated director christopher george
dot icon16/01/2008
New director appointed
dot icon27/11/2007
Secretary resigned
dot icon21/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon09/03/2007
Annual return made up to 08/03/07
dot icon17/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon09/03/2006
Annual return made up to 08/03/06
dot icon13/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/03/2005
Annual return made up to 08/03/05
dot icon16/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon16/03/2004
Annual return made up to 08/03/04
dot icon11/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon28/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon19/03/2003
Annual return made up to 08/03/03
dot icon10/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/03/2002
Annual return made up to 08/03/02
dot icon19/02/2002
Registered office changed on 19/02/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 8AH
dot icon19/02/2002
New secretary appointed
dot icon11/01/2002
Secretary resigned
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon11/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon21/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon20/03/2001
Annual return made up to 08/03/01
dot icon15/03/2001
Director resigned
dot icon16/01/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon11/05/2000
Registered office changed on 11/05/00 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon02/05/2000
Secretary resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
New secretary appointed
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon08/03/2000
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
31/12/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
297.00
-
0.00
-
-
2022
0
421.00
-
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
Worskett, Paul Kevin, Dr
Director
01/10/2001 - Present
2
Clarke, Andrew John
Director
14/01/2008 - Present
6
Cheetham, Jeffrey Nigel Humphrey, Dr
Director
01/12/2003 - Present
3
Pritchard, Robert John
Director
08/03/2000 - 07/11/2001
8
Kalidas, Seema
Director
26/07/2019 - Present
1

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 GROVE MANAGEMENT COMPANY LIMITED

CHERRY GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/03/2000 with the registered office located at Beechwood House 4 Cherry Grove, Barnt Green, Birmingham B45 8LW. There are currently 4 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 GROVE MANAGEMENT COMPANY LIMITED?

toggle

CHERRY GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/03/2000 .

Where is CHERRY GROVE MANAGEMENT COMPANY LIMITED located?

toggle

CHERRY GROVE MANAGEMENT COMPANY LIMITED is registered at Beechwood House 4 Cherry Grove, Barnt Green, Birmingham B45 8LW.

What does CHERRY GROVE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2025-12-31.