CHERRY ORCHARD ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHERRY ORCHARD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08287984

Incorporation date

09/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

19 Haven Road, Canford Cliffs, Poole BH13 7LECopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2012)
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon28/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-11-30
dot icon13/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon04/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon24/06/2022
Change of details for Mr Jamie Andrew Ian Drummond as a person with significant control on 2022-06-24
dot icon23/12/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/07/2021
Confirmation statement made on 2021-06-05 with updates
dot icon29/06/2021
Satisfaction of charge 082879840001 in full
dot icon29/06/2021
Satisfaction of charge 082879840003 in full
dot icon29/06/2021
Satisfaction of charge 082879840002 in full
dot icon04/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon08/04/2019
Registration of charge 082879840003, created on 2019-04-02
dot icon05/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon01/06/2018
Registration of charge 082879840002, created on 2018-05-30
dot icon08/05/2018
Change of details for Mr Jamie Andrew Ian Drummond as a person with significant control on 2017-04-05
dot icon08/05/2018
Cessation of Legis Trust Limited as Trustee of the Jonicaho Guernsey Trust as a person with significant control on 2017-04-05
dot icon08/05/2018
Notification of Geoffrey John Siden as a person with significant control on 2017-04-05
dot icon08/05/2018
Registered office address changed from C/O First Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth BH8 8DY to 19 Haven Road Canford Cliffs Poole BH13 7LE on 2018-05-08
dot icon30/04/2018
Registration of charge 082879840001, created on 2018-04-10
dot icon18/08/2017
Termination of appointment of Gussage Accounting Services Ltd as a secretary on 2017-04-30
dot icon24/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon15/02/2017
Micro company accounts made up to 2016-11-30
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon13/07/2016
Secretary's details changed for Beewise Financial Solutions Ltd on 2015-12-03
dot icon11/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon17/07/2015
Director's details changed for Mr Geoffrey John Siden on 2014-12-05
dot icon08/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/03/2015
Registered office address changed from , Woodland Point Wootton Mount, Bournemouth, BH1 1PJ to C/O First Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth BH8 8DY on 2015-03-18
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Diane Norman as a secretary on 2013-11-04
dot icon28/07/2014
Appointment of Beewise Financial Solutions Ltd as a secretary on 2013-11-04
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon21/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/07/2013
Appointment of Mrs Diane Norman as a secretary
dot icon05/07/2013
Registered office address changed from , 70 Seabourne Road, Bournemouth, Dorset, BH5 2HT, England on 2013-07-05
dot icon24/06/2013
Appointment of Mr Geoffrey John Siden as a director
dot icon09/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
363.43K
-
0.00
442.00
-
2022
-
354.54K
-
0.00
-
-
2022
-
354.54K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

354.54K £Descended-2.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siden, Geoffrey John
Director
09/11/2012 - Present
48
Drummond, Jamie Andrew Iain
Director
09/11/2012 - Present
29

Persons with Significant Control

3
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 ESTATES LIMITED

CHERRY ORCHARD ESTATES LIMITED is an(a) Active company incorporated on 09/11/2012 with the registered office located at 19 Haven Road, Canford Cliffs, Poole BH13 7LE. 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 ORCHARD ESTATES LIMITED?

toggle

CHERRY ORCHARD ESTATES LIMITED is currently Active. It was registered on 09/11/2012 .

Where is CHERRY ORCHARD ESTATES LIMITED located?

toggle

CHERRY ORCHARD ESTATES LIMITED is registered at 19 Haven Road, Canford Cliffs, Poole BH13 7LE.

What does CHERRY ORCHARD ESTATES LIMITED do?

toggle

CHERRY ORCHARD ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHERRY ORCHARD ESTATES LIMITED?

toggle

The latest filing was on 28/08/2025: Micro company accounts made up to 2024-11-30.