CHERRY-MARTON FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHERRY-MARTON FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02434739

Incorporation date

20/10/1989

Size

Dormant

Contacts

Registered address

Registered address

55 Coopers Row, Lytham St. Annes FY8 4UDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1989)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon29/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/08/2025
Termination of appointment of Keith Brown as a director on 2025-08-13
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon09/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon17/08/2023
Termination of appointment of Amy Kate Crisall as a director on 2023-08-04
dot icon07/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon20/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/07/2022
Appointment of Miss Tammy Harvey as a director on 2022-07-19
dot icon20/07/2022
Appointment of Ms Elaine Fortt as a director on 2022-07-19
dot icon20/07/2022
Termination of appointment of Paul Jonathan Barlow as a director on 2022-07-19
dot icon13/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon07/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon28/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/02/2020
Appointment of Mr Keith Brown as a director on 2020-02-18
dot icon17/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon06/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon06/10/2019
Register inspection address has been changed from 17 Redwood Drive Blackpool FY4 5GJ England to 55 Coopers Row Lytham St. Annes FY8 4UD
dot icon12/08/2019
Registered office address changed from 17 17 Redwood Drive Blackpool Lancashire FY4 5GJ United Kingdom to 55 Coopers Row Lytham St. Annes FY8 4UD on 2019-08-12
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 17 17 Redwood Drive Blackpool Lancashire FY4 5GJ on 2019-06-24
dot icon21/06/2019
Appointment of Mr Nicholas John Donson as a secretary on 2019-06-01
dot icon21/06/2019
Elect to keep the secretaries register information on the public register
dot icon21/06/2019
Elect to keep the directors' register information on the public register
dot icon21/06/2019
Register inspection address has been changed to 17 Redwood Drive Blackpool FY4 5GJ
dot icon03/06/2019
Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2019-06-01
dot icon20/02/2019
Appointment of Mr Paul Donson as a director on 2019-01-22
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon02/02/2018
Appointment of Miss Amy Kate Crisall as a director on 2018-01-22
dot icon23/01/2018
Termination of appointment of Alison Booth as a director on 2018-01-19
dot icon23/01/2018
Termination of appointment of Derek Farnworth as a director on 2017-12-09
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon13/01/2016
Appointment of Mr Paul Jonathan Barlow as a director on 2016-01-12
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mrs Alison Booth on 2015-03-18
dot icon19/03/2015
Director's details changed for Mr Derek Farnworth on 2015-03-18
dot icon19/03/2015
Director's details changed for Mrs Alison Booth on 2015-03-18
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon08/08/2013
Director's details changed for Mrs Alison Booth on 2013-08-08
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon19/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Director's details changed for Mrs Alison Booth on 2011-06-07
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon02/11/2009
Director's details changed for Derek Farnworth on 2009-10-10
dot icon02/11/2009
Director's details changed for Alison Booth on 2009-10-10
dot icon02/11/2009
Secretary's details changed for Homestead Consultancy Services Limited on 2009-10-10
dot icon28/10/2008
Return made up to 10/10/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 10/10/07; no change of members
dot icon20/07/2007
Director resigned
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 10/10/06; full list of members
dot icon22/06/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon01/03/2006
New director appointed
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/10/2005
Return made up to 10/10/05; change of members
dot icon12/08/2005
New director appointed
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 10/10/04; full list of members
dot icon14/06/2004
Director resigned
dot icon22/04/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon26/10/2003
Return made up to 10/10/03; change of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
New director appointed
dot icon25/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 10/10/02; full list of members
dot icon04/11/2002
Secretary's particulars changed
dot icon02/11/2002
Registered office changed on 02/11/02 from: 35 woodlands road ansdell lytham lancashire FY8 4EP
dot icon24/09/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon15/10/2001
Return made up to 10/10/01; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/10/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon03/11/2000
Accounts for a small company made up to 2000-03-31
dot icon16/10/2000
Return made up to 10/10/00; full list of members
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon11/10/1999
Return made up to 10/10/99; full list of members
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon05/10/1998
Return made up to 10/10/98; full list of members
dot icon25/09/1998
Full accounts made up to 1998-03-31
dot icon18/08/1998
New director appointed
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon02/10/1997
Return made up to 10/10/97; full list of members
dot icon30/06/1997
New director appointed
dot icon14/11/1996
Full accounts made up to 1996-03-31
dot icon04/10/1996
Return made up to 10/10/96; full list of members
dot icon20/11/1995
Accounts for a small company made up to 1995-03-31
dot icon26/09/1995
Return made up to 10/10/95; full list of members
dot icon01/05/1995
New director appointed
dot icon22/03/1995
Director resigned;new director appointed
dot icon22/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1994-03-31
dot icon28/09/1994
Return made up to 10/10/94; full list of members
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon01/10/1993
Return made up to 10/10/93; change of members
dot icon07/06/1993
Registered office changed on 07/06/93 from: 23 calder close st. Annes on sea lancs FY8 3NH
dot icon07/06/1993
Secretary resigned;new secretary appointed
dot icon16/10/1992
Return made up to 10/10/92; no change of members
dot icon03/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon03/09/1992
Accounts for a dormant company made up to 1991-03-31
dot icon03/09/1992
New secretary appointed
dot icon03/09/1992
Resolutions
dot icon05/08/1992
Secretary resigned;new director appointed
dot icon05/08/1992
Director resigned;new director appointed
dot icon05/08/1992
Director resigned;new director appointed
dot icon05/08/1992
Registered office changed on 05/08/92 from: 23 calder close st. Annes on sea lancs FL8 3NH
dot icon19/06/1992
Registered office changed on 19/06/92 from: 4 winckley square preston lancashire PR1 3JJ
dot icon19/06/1992
Director resigned;new director appointed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
Director resigned;new director appointed
dot icon19/06/1992
Secretary resigned;new secretary appointed
dot icon06/02/1992
Return made up to 20/10/91; full list of members
dot icon23/10/1990
New secretary appointed;new director appointed
dot icon02/02/1990
Resolutions
dot icon14/12/1989
Certificate of change of name
dot icon07/12/1989
Registered office changed on 07/12/89 from: classic house 174-180 old street london EC1V 9BP
dot icon20/10/1989
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
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
33.00
-
0.00
-
-
2023
-
33.00
-
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
Donson, Paul
Director
22/01/2019 - Present
16
Fortt, Elaine
Director
19/07/2022 - Present
1
Crisall, Amy Kate
Director
22/01/2018 - 04/08/2023
-
Brown, Keith
Director
18/02/2020 - 13/08/2025
-
Harvey, Tammy
Director
19/07/2022 - 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-MARTON FLAT MANAGEMENT LIMITED

CHERRY-MARTON FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/10/1989 with the registered office located at 55 Coopers Row, Lytham St. Annes FY8 4UD. There are currently 3 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-MARTON FLAT MANAGEMENT LIMITED?

toggle

CHERRY-MARTON FLAT MANAGEMENT LIMITED is currently Active. It was registered on 20/10/1989 .

Where is CHERRY-MARTON FLAT MANAGEMENT LIMITED located?

toggle

CHERRY-MARTON FLAT MANAGEMENT LIMITED is registered at 55 Coopers Row, Lytham St. Annes FY8 4UD.

What does CHERRY-MARTON FLAT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHERRY-MARTON FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with updates.