CHERRY INVESTMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHERRY INVESTMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01153800

Incorporation date

28/12/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge CB22 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1973)
dot icon23/10/2025
Final Gazette dissolved following liquidation
dot icon23/07/2025
Return of final meeting in a members' voluntary winding up
dot icon14/08/2024
Liquidators' statement of receipts and payments to 2024-06-13
dot icon21/08/2023
Liquidators' statement of receipts and payments to 2023-06-13
dot icon08/12/2022
Removal of liquidator by court order
dot icon08/12/2022
Appointment of a voluntary liquidator
dot icon28/06/2022
Registered office address changed from Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG England to Begbies Traynor Suite Wg3 the Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2022-06-28
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon28/06/2022
Resolutions
dot icon28/06/2022
Declaration of solvency
dot icon16/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/11/2021
Current accounting period extended from 2021-10-31 to 2021-11-30
dot icon20/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/12/2020
Resolutions
dot icon22/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon22/07/2020
Register inspection address has been changed from Parker House 104a Hutton Road Shenfield Essex CM15 8NB United Kingdom to Stonebond House 132-136 New London Road Chelmsford CM2 0RG
dot icon03/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/12/2019
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG on 2019-12-10
dot icon10/12/2019
Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 2019-12-10
dot icon31/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon02/07/2019
Appointment of Mr Andrew Anthony Nicholas Cornelius as a director on 2019-06-12
dot icon02/07/2019
Appointment of Andrew Anthony Nicholas Cornelius as a secretary on 2019-06-12
dot icon02/07/2019
Termination of appointment of Christopher Weedon as a secretary on 2019-06-12
dot icon06/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon19/07/2018
Director's details changed for Mr Richard Stephen Cherry on 2018-07-18
dot icon19/07/2018
Secretary's details changed for Christopher Weedon on 2018-07-18
dot icon19/07/2018
Secretary's details changed for Mr Graham Stewart Cherry on 2018-07-18
dot icon19/07/2018
Director's details changed for Mr Graham Stewart Cherry on 2018-07-18
dot icon02/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon31/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon02/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon29/07/2016
Secretary's details changed for Mr Graham Stewart Cherry on 2016-03-31
dot icon29/07/2016
Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD to Parker House 104a Hutton Road Shenfield Essex CM15 8NB
dot icon28/07/2016
Register(s) moved to registered inspection location 57 Crown Street Brentwood Essex CM14 4BD
dot icon27/07/2016
Secretary's details changed for Christopher Weedon on 2016-03-31
dot icon27/07/2016
Director's details changed for Richard Stephen Cherry on 2016-03-31
dot icon27/07/2016
Director's details changed for Mr Graham Stewart Cherry on 2016-03-31
dot icon19/04/2016
Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2016-04-19
dot icon05/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon13/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon12/08/2015
Secretary's details changed for Christopher Weedon on 2015-07-17
dot icon12/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon06/11/2014
Director's details changed for Richard Stephen Cherry on 2014-11-05
dot icon23/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon14/02/2014
Total exemption full accounts made up to 2013-10-31
dot icon29/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon20/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon09/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon21/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon12/08/2010
Register(s) moved to registered inspection location
dot icon12/08/2010
Register inspection address has been changed
dot icon11/08/2010
Termination of appointment of Alan Cherry as a director
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon04/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon22/07/2010
Secretary's details changed for Graham Stewart Cherry on 2010-07-01
dot icon22/07/2010
Director's details changed for Richard Stephen Cherry on 2010-07-01
dot icon22/07/2010
Director's details changed for Graham Stewart Cherry on 2010-07-01
dot icon16/06/2010
Appointment of Christopher Weedon as a secretary
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon21/07/2009
Return made up to 18/07/09; full list of members
dot icon23/07/2008
Return made up to 18/07/08; full list of members
dot icon27/05/2008
Full accounts made up to 2007-10-31
dot icon25/07/2007
Full accounts made up to 2006-10-31
dot icon23/07/2007
Return made up to 18/07/07; full list of members
dot icon25/01/2007
Registered office changed on 25/01/07 from: burntwood hse, 7 shenfield rd, brentwood essex CM15 8AF
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon07/08/2006
Return made up to 18/07/06; full list of members
dot icon15/06/2006
Full accounts made up to 2005-10-31
dot icon24/08/2005
Return made up to 18/07/05; full list of members
dot icon23/08/2005
Particulars of mortgage/charge
dot icon20/06/2005
Full accounts made up to 2004-10-31
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon21/09/2004
Particulars of mortgage/charge
dot icon16/08/2004
Return made up to 18/07/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-10-31
dot icon22/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon22/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon22/11/2003
Particulars of mortgage/charge
dot icon22/11/2003
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
Return made up to 18/07/03; full list of members
dot icon23/07/2003
Full accounts made up to 2002-10-31
dot icon19/06/2003
Particulars of mortgage/charge
dot icon25/04/2003
Particulars of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon20/09/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon30/07/2002
Return made up to 18/07/02; full list of members
dot icon04/07/2002
Full accounts made up to 2001-10-31
dot icon14/06/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon23/04/2002
Particulars of mortgage/charge
dot icon14/03/2002
Particulars of mortgage/charge
dot icon18/02/2002
Particulars of mortgage/charge
dot icon14/02/2002
Particulars of mortgage/charge
dot icon02/02/2002
Particulars of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon24/08/2001
Full accounts made up to 2000-10-31
dot icon13/08/2001
Particulars of mortgage/charge
dot icon26/07/2001
Return made up to 18/07/01; full list of members
dot icon06/12/2000
Particulars of mortgage/charge
dot icon24/08/2000
Full accounts made up to 1999-10-31
dot icon02/08/2000
Particulars of mortgage/charge
dot icon25/07/2000
Return made up to 18/07/00; full list of members
dot icon27/04/2000
Particulars of mortgage/charge
dot icon23/03/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Return made up to 18/07/99; full list of members
dot icon06/10/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon12/02/1999
Particulars of mortgage/charge
dot icon23/11/1998
Particulars of mortgage/charge
dot icon09/11/1998
Particulars of mortgage/charge
dot icon08/09/1998
Return made up to 18/07/98; no change of members
dot icon28/08/1998
Full accounts made up to 1997-10-31
dot icon25/08/1998
Particulars of mortgage/charge
dot icon22/10/1997
Particulars of mortgage/charge
dot icon13/08/1997
Full accounts made up to 1996-10-31
dot icon30/07/1997
Return made up to 18/07/97; full list of members
dot icon23/05/1997
Particulars of mortgage/charge
dot icon06/05/1997
Particulars of mortgage/charge
dot icon02/09/1996
Full accounts made up to 1995-10-31
dot icon09/08/1996
Return made up to 18/07/96; no change of members
dot icon26/01/1996
Particulars of mortgage/charge
dot icon30/10/1995
Particulars of mortgage/charge
dot icon31/08/1995
Full accounts made up to 1994-10-31
dot icon18/08/1995
Return made up to 18/07/95; no change 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 icon02/12/1994
Particulars of mortgage/charge
dot icon02/12/1994
Particulars of mortgage/charge
dot icon30/11/1994
Particulars of mortgage/charge
dot icon23/08/1994
Particulars of mortgage/charge
dot icon05/08/1994
Return made up to 18/07/94; full list of members
dot icon26/07/1994
Particulars of mortgage/charge
dot icon15/07/1994
Full accounts made up to 1993-10-31
dot icon09/12/1993
Particulars of mortgage/charge
dot icon31/08/1993
Full accounts made up to 1992-10-31
dot icon02/08/1993
Return made up to 18/07/93; no change of members
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon08/09/1992
Return made up to 18/07/92; no change of members
dot icon30/08/1991
Full accounts made up to 1990-10-31
dot icon30/08/1991
Return made up to 18/07/91; full list of members
dot icon30/08/1991
Registered office changed on 30/08/91
dot icon03/12/1990
Full accounts made up to 1989-10-31
dot icon03/12/1990
Return made up to 05/09/90; full list of members
dot icon02/05/1990
Declaration of satisfaction of mortgage/charge
dot icon02/05/1990
Declaration of satisfaction of mortgage/charge
dot icon02/05/1990
Declaration of satisfaction of mortgage/charge
dot icon06/02/1990
Full accounts made up to 1988-10-31
dot icon06/12/1989
Return made up to 18/07/89; full list of members
dot icon10/07/1989
Particulars of contract relating to shares
dot icon28/10/1988
Resolutions
dot icon20/10/1988
Memorandum and Articles of Association
dot icon16/08/1988
Full accounts made up to 1987-10-31
dot icon16/08/1988
Return made up to 22/06/88; full list of members
dot icon21/03/1988
Full accounts made up to 1986-10-31
dot icon21/03/1988
Return made up to 04/12/87; full list of members
dot icon11/03/1988
Particulars of mortgage/charge
dot icon09/11/1987
Particulars of mortgage/charge
dot icon03/11/1987
Particulars of mortgage/charge
dot icon14/10/1987
Wd 07/10/87 ad 18/09/87--------- £ si 36@1=36 £ ic 1500/1536
dot icon21/09/1987
Particulars of mortgage/charge
dot icon21/09/1987
Particulars of mortgage/charge
dot icon08/05/1987
Declaration of satisfaction of mortgage/charge
dot icon29/01/1987
Full accounts made up to 1985-10-31
dot icon29/01/1987
Return made up to 18/12/86; full list of members
dot icon06/12/1986
Particulars of mortgage/charge
dot icon28/10/1986
Declaration of satisfaction of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon05/08/1986
Particulars of mortgage/charge
dot icon20/12/1975
Memorandum and Articles of Association
dot icon28/12/1973
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,632,194.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
18/07/2022
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
539.17K
-
0.00
3.63M
-
2021
3
539.17K
-
0.00
3.63M
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

539.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.63M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornelius, Andrew Anthony Nicholas
Director
12/06/2019 - Present
47
Cornelius, Andrew Anthony Nicholas
Secretary
12/06/2019 - Present
-
Weedon, Christopher
Secretary
07/06/2010 - 12/06/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHERRY INVESTMENT PROPERTIES LIMITED

CHERRY INVESTMENT PROPERTIES LIMITED is an(a) Dissolved company incorporated on 28/12/1973 with the registered office located at Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge CB22 4QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY INVESTMENT PROPERTIES LIMITED?

toggle

CHERRY INVESTMENT PROPERTIES LIMITED is currently Dissolved. It was registered on 28/12/1973 and dissolved on 23/10/2025.

Where is CHERRY INVESTMENT PROPERTIES LIMITED located?

toggle

CHERRY INVESTMENT PROPERTIES LIMITED is registered at Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge CB22 4QH.

What does CHERRY INVESTMENT PROPERTIES LIMITED do?

toggle

CHERRY INVESTMENT PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHERRY INVESTMENT PROPERTIES LIMITED have?

toggle

CHERRY INVESTMENT PROPERTIES LIMITED had 3 employees in 2021.

What is the latest filing for CHERRY INVESTMENT PROPERTIES LIMITED?

toggle

The latest filing was on 23/10/2025: Final Gazette dissolved following liquidation.