CHERRY LENDING PROPERTY SUBSIDIARY 1 LTD

Register to unlock more data on OkredoRegister

CHERRY LENDING PROPERTY SUBSIDIARY 1 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10238059

Incorporation date

17/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2016)
dot icon21/01/2026
Progress report in a winding up by the court
dot icon04/11/2025
Notice of removal of liquidator by court
dot icon04/11/2025
Appointment of a liquidator
dot icon16/01/2025
Progress report in a winding up by the court
dot icon09/01/2024
Notice of a court order ending Administration
dot icon19/12/2023
Appointment of a liquidator
dot icon29/11/2023
Order of court to wind up
dot icon28/06/2023
Administrator's progress report
dot icon06/01/2023
Administrator's progress report
dot icon06/01/2023
Notice of extension of period of Administration
dot icon28/06/2022
Administrator's progress report
dot icon22/03/2022
Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-22
dot icon10/01/2022
Administrator's progress report
dot icon23/11/2021
Notice of extension of period of Administration
dot icon01/07/2021
Administrator's progress report
dot icon18/02/2021
Notice of deemed approval of proposals
dot icon01/02/2021
Statement of administrator's proposal
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon10/12/2020
Appointment of an administrator
dot icon09/12/2020
Registered office address changed from 13 Springfield Buildings Chippenham Wiltshire SN15 1LS England to 142-148 Main Road Sidcup Kent DA14 6NZ on 2020-12-09
dot icon30/10/2020
Satisfaction of charge 102380590001 in full
dot icon19/08/2020
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 13 Springfield Buildings Chippenham Wiltshire SN15 1LS on 2020-08-19
dot icon17/07/2020
Micro company accounts made up to 2018-09-30
dot icon26/01/2020
Confirmation statement made on 2019-09-20 with updates
dot icon23/01/2020
Notification of Cherry Capital Holdings Ltd as a person with significant control on 2018-09-20
dot icon29/11/2019
Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2019-11-29
dot icon05/09/2019
Registration of charge 102380590006, created on 2019-08-30
dot icon24/05/2019
Registered office address changed from 13 Springfield Buildings Springfield Buildings Chippenham SN15 1LS England to 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4BD on 2019-05-24
dot icon04/01/2019
Registration of charge 102380590005, created on 2018-12-21
dot icon12/12/2018
Confirmation statement made on 2018-09-20 with updates
dot icon09/07/2018
Current accounting period extended from 2018-06-30 to 2018-09-30
dot icon04/07/2018
Satisfaction of charge 102380590002 in full
dot icon05/04/2018
Registration of charge 102380590004, created on 2018-03-22
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/02/2018
Registration of charge 102380590003, created on 2018-02-09
dot icon15/02/2018
Registration of charge 102380590002, created on 2018-02-09
dot icon20/11/2017
Registration of charge 102380590001, created on 2017-11-14
dot icon30/10/2017
Registered office address changed from C/O Cherry Management 44-45 Market Place Chippenham Wiltshire SN15 3HU England to 13 Springfield Buildings Springfield Buildings Chippenham SN15 1LS on 2017-10-30
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon20/09/2017
Appointment of Mr Robert James Rogers as a director on 2017-09-20
dot icon20/09/2017
Termination of appointment of Cherry Lending Uk Limited as a director on 2017-09-20
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon28/06/2017
Notification of Charles Douglas Robert Tedstone as a person with significant control on 2017-06-28
dot icon28/06/2017
Termination of appointment of Cherry Residential Plc as a director on 2017-06-28
dot icon28/06/2017
Appointment of Cherry Lending Uk Limited as a director on 2017-06-28
dot icon16/03/2017
Resolutions
dot icon17/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
20/09/2020
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHERRY LENDING UK LIMITED
Corporate Director
28/06/2017 - 20/09/2017
-
CHERRY RESIDENTIAL PLC
Corporate Director
17/06/2016 - 28/06/2017
-
Rogers, Robert James
Director
20/09/2017 - Present
26
Tedstone, Charles Douglas Robert
Director
17/06/2016 - Present
31

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHERRY LENDING PROPERTY SUBSIDIARY 1 LTD

CHERRY LENDING PROPERTY SUBSIDIARY 1 LTD is an(a) Liquidation company incorporated on 17/06/2016 with the registered office located at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There are currently 2 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 LENDING PROPERTY SUBSIDIARY 1 LTD?

toggle

CHERRY LENDING PROPERTY SUBSIDIARY 1 LTD is currently Liquidation. It was registered on 17/06/2016 .

Where is CHERRY LENDING PROPERTY SUBSIDIARY 1 LTD located?

toggle

CHERRY LENDING PROPERTY SUBSIDIARY 1 LTD is registered at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does CHERRY LENDING PROPERTY SUBSIDIARY 1 LTD do?

toggle

CHERRY LENDING PROPERTY SUBSIDIARY 1 LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CHERRY LENDING PROPERTY SUBSIDIARY 1 LTD?

toggle

The latest filing was on 21/01/2026: Progress report in a winding up by the court.