CHERRY ORCHARD (EALING) RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHERRY ORCHARD (EALING) RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04679182

Incorporation date

26/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon09/06/2025
Director's details changed for Mr Thomas Philip Obrien on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon09/06/2025
Director's details changed for Muhammad Yusuf Bello on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon23/05/2025
Accounts for a dormant company made up to 2024-12-25
dot icon13/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-25
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon11/03/2024
Cessation of Thomas Philip Obrien as a person with significant control on 2024-03-08
dot icon11/03/2024
Cessation of Muhammad Yusuf Bello as a person with significant control on 2024-03-08
dot icon11/03/2024
Notification of a person with significant control statement
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-25
dot icon30/06/2022
Accounts for a dormant company made up to 2021-12-25
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-12-25
dot icon23/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon04/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon28/02/2020
Accounts for a dormant company made up to 2019-12-25
dot icon13/05/2019
Accounts for a dormant company made up to 2018-12-25
dot icon05/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-25
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon08/03/2017
Accounts for a dormant company made up to 2016-12-25
dot icon06/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon03/03/2017
Director's details changed for Muhammad Yusuf Bello on 2017-03-02
dot icon03/03/2017
Director's details changed for Mr Thomas Philip Obrien on 2017-03-02
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-25
dot icon14/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon03/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-03
dot icon22/09/2015
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2015-09-21
dot icon06/05/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon22/04/2015
Accounts for a dormant company made up to 2014-12-25
dot icon19/08/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-19
dot icon31/03/2014
Accounts for a dormant company made up to 2013-12-25
dot icon28/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-12-25
dot icon04/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon22/03/2012
Total exemption full accounts made up to 2011-12-25
dot icon12/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon15/03/2011
Total exemption full accounts made up to 2010-12-25
dot icon07/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon14/04/2010
Total exemption full accounts made up to 2009-12-25
dot icon22/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon22/03/2010
Director's details changed for Muhammad Yusuf Bello on 2009-10-01
dot icon17/03/2010
Termination of appointment of Rosemary Cox as a director
dot icon20/05/2009
Registered office changed on 20/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon11/05/2009
Total exemption full accounts made up to 2008-12-25
dot icon10/03/2009
Return made up to 26/02/09; full list of members
dot icon09/04/2008
Total exemption full accounts made up to 2007-12-25
dot icon19/03/2008
Return made up to 26/02/08; full list of members
dot icon12/04/2007
Return made up to 26/02/07; full list of members
dot icon25/03/2007
Total exemption full accounts made up to 2006-12-25
dot icon18/04/2006
Return made up to 26/02/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-12-25
dot icon10/07/2005
Return made up to 26/02/05; no change of members
dot icon17/03/2005
Total exemption full accounts made up to 2004-12-25
dot icon25/03/2004
Return made up to 26/02/04; full list of members
dot icon25/03/2004
Total exemption full accounts made up to 2003-12-25
dot icon27/11/2003
New director appointed
dot icon15/09/2003
Accounting reference date shortened from 29/02/04 to 25/12/03
dot icon12/03/2003
Registered office changed on 12/03/03 from: 280 grays inn road london WC1X 8EB
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Secretary resigned
dot icon26/02/2003
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.00
-
0.00
-
-
2022
0
39.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
26/02/2003 - Present
166
Obrien, Thomas Philip
Director
26/02/2003 - Present
3
Muhammad Yusuf Bello
Director
29/10/2003 - Present
-

Persons with Significant Control

4
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 ORCHARD (EALING) RESIDENTS MANAGEMENT LIMITED

CHERRY ORCHARD (EALING) RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 26/02/2003 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 ORCHARD (EALING) RESIDENTS MANAGEMENT LIMITED?

toggle

CHERRY ORCHARD (EALING) RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 26/02/2003 .

Where is CHERRY ORCHARD (EALING) RESIDENTS MANAGEMENT LIMITED located?

toggle

CHERRY ORCHARD (EALING) RESIDENTS MANAGEMENT LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does CHERRY ORCHARD (EALING) RESIDENTS MANAGEMENT LIMITED do?

toggle

CHERRY ORCHARD (EALING) RESIDENTS MANAGEMENT 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 ORCHARD (EALING) RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 09/06/2025: Director's details changed for Mr Thomas Philip Obrien on 2025-06-09.