CHERRY ORCHARD HOMES AND VILLAGES LTD

Register to unlock more data on OkredoRegister

CHERRY ORCHARD HOMES AND VILLAGES LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05313732

Incorporation date

15/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2004)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon20/02/2026
Notice of extension of period of Administration
dot icon31/12/2025
Registered office address changed from 9 Cherry Orchard House Cherry Orchard Lane Rochford Essex SS4 1PP England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-12-31
dot icon17/10/2025
Administrator's progress report
dot icon29/08/2025
Registered office address changed from C/O Interpath Ltd 10 Fleet Place London EC4M 7RB to 9 Cherry Orchard House Cherry Orchard Lane Rochford Essex SS4 1PP on 2025-08-29
dot icon22/05/2025
Notice of deemed approval of proposals
dot icon14/05/2025
Statement of affairs with form AM02SOA
dot icon08/05/2025
Statement of administrator's proposal
dot icon28/03/2025
Appointment of an administrator
dot icon28/03/2025
Registered office address changed from Cherry Orchard House Cherry Orchard Lane Rochford Essex SS4 1PP England to 10 Fleet Place London EC4M 7RB on 2025-03-28
dot icon06/02/2025
Termination of appointment of Neil David Ryan as a secretary on 2025-02-05
dot icon06/02/2025
Termination of appointment of Neil David Ryan as a director on 2025-02-05
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/12/2022
Registration of charge 053137320021, created on 2022-12-15
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon12/05/2022
Secretary's details changed for Mr Neil David Ryan on 2022-05-12
dot icon28/04/2022
Satisfaction of charge 053137320014 in full
dot icon28/04/2022
Satisfaction of charge 053137320015 in full
dot icon28/04/2022
Registration of charge 053137320019, created on 2022-04-28
dot icon28/04/2022
Registration of charge 053137320020, created on 2022-04-28
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon30/11/2021
Registered office address changed from Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN England to Cherry Orchard House Cherry Orchard Lane Rochford Essex SS4 1PP on 2021-11-30
dot icon04/03/2021
Confirmation statement made on 2020-12-01 with updates
dot icon04/03/2021
Director's details changed for Mrs Kathryn Susan Ryan on 2020-01-20
dot icon26/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Registration of charge 053137320018, created on 2020-12-18
dot icon24/11/2020
Satisfaction of charge 053137320008 in full
dot icon24/11/2020
Satisfaction of charge 053137320012 in full
dot icon24/11/2020
Satisfaction of charge 053137320013 in full
dot icon24/11/2020
Satisfaction of charge 053137320011 in full
dot icon24/11/2020
Satisfaction of charge 053137320009 in full
dot icon24/11/2020
Registration of charge 053137320016, created on 2020-11-23
dot icon24/11/2020
Registration of charge 053137320017, created on 2020-11-23
dot icon24/11/2020
Satisfaction of charge 053137320010 in full
dot icon02/03/2020
Registration of charge 053137320014, created on 2020-02-26
dot icon02/03/2020
Registration of charge 053137320015, created on 2020-02-26
dot icon20/02/2020
Satisfaction of charge 053137320006 in full
dot icon20/02/2020
Satisfaction of charge 053137320007 in full
dot icon07/02/2020
Confirmation statement made on 2019-11-20 with updates
dot icon24/01/2020
Change of details for Neil Ryan Group Limited as a person with significant control on 2019-05-01
dot icon19/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon13/12/2019
Cessation of Kathy Susan Ryan as a person with significant control on 2019-03-31
dot icon12/12/2019
Cessation of Neil David Ryan as a person with significant control on 2019-03-31
dot icon12/12/2019
Notification of Neil Ryan Group Limited as a person with significant control on 2019-03-31
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon28/11/2018
Registration of charge 053137320013, created on 2018-11-21
dot icon28/11/2018
Registration of charge 053137320012, created on 2018-11-21
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/01/2018
Registration of charge 053137320010, created on 2017-12-15
dot icon04/01/2018
Registration of charge 053137320011, created on 2017-12-15
dot icon03/01/2018
Registration of charge 053137320009, created on 2017-12-15
dot icon20/12/2017
Registration of charge 053137320008, created on 2017-12-15
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon23/12/2016
Satisfaction of charge 053137320003 in full
dot icon23/12/2016
Satisfaction of charge 053137320004 in full
dot icon23/12/2016
Satisfaction of charge 053137320005 in full
dot icon23/12/2016
Satisfaction of charge 053137320002 in full
dot icon14/12/2016
Registration of charge 053137320006, created on 2016-12-13
dot icon14/12/2016
Registration of charge 053137320007, created on 2016-12-13
dot icon16/08/2016
Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN on 2016-08-16
dot icon15/08/2016
Director's details changed for Mrs Kathryn Susan Ryan on 2016-08-15
dot icon15/08/2016
Director's details changed for Neil David Ryan on 2016-08-15
dot icon15/08/2016
Secretary's details changed for Mr Neil David Ryan on 2016-08-15
dot icon07/06/2016
Registration of charge 053137320004, created on 2016-06-01
dot icon07/06/2016
Registration of charge 053137320005, created on 2016-06-01
dot icon07/03/2016
Re-registration from a public company to a private limited company
dot icon07/03/2016
Resolutions
dot icon07/03/2016
Certificate of re-registration from Public Limited Company to Private
dot icon07/03/2016
Re-registration of Memorandum and Articles
dot icon27/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-06-30
dot icon14/10/2015
Satisfaction of charge 053137320001 in full
dot icon08/10/2015
Registration of charge 053137320003, created on 2015-10-05
dot icon08/10/2015
Registration of charge 053137320002, created on 2015-10-05
dot icon21/09/2015
Registered office address changed from Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2015-09-21
dot icon29/01/2015
Registration of charge 053137320001, created on 2015-01-27
dot icon22/12/2014
Annual return made up to 2014-12-15
dot icon19/12/2014
Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN on 2014-12-19
dot icon02/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon13/01/2014
Amended accounts made up to 2013-06-30
dot icon19/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon28/10/2013
Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 2013-10-28
dot icon21/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon19/12/2012
Secretary's details changed for Mr Neil David Ryan on 2012-12-19
dot icon19/12/2012
Director's details changed for Neil David Ryan on 2012-12-19
dot icon19/12/2012
Director's details changed for Mrs Kathryn Susan Ryan on 2012-12-19
dot icon19/12/2012
Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 2012-12-19
dot icon10/09/2012
Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN on 2012-09-10
dot icon19/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon16/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon26/01/2011
Secretary's details changed for Mr Neil David Ryan on 2011-01-26
dot icon26/01/2011
Director's details changed for Neil David Ryan on 2011-01-26
dot icon26/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon26/01/2011
Director's details changed for Mrs Kathryn Susan Ryan on 2011-01-26
dot icon19/01/2011
Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 2011-01-19
dot icon23/12/2010
Miscellaneous
dot icon14/12/2010
Appointment of Mr Neil David Ryan as a secretary
dot icon10/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon18/02/2010
Full accounts made up to 2009-06-30
dot icon14/01/2010
Director's details changed for Mrs Kathryn Susan Ryan on 2009-12-01
dot icon14/01/2010
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon14/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon19/03/2009
Return made up to 15/12/08; full list of members
dot icon19/02/2009
Director's change of particulars / kathryn ryan / 07/02/2009
dot icon19/02/2009
Director's change of particulars / neil ryan / 07/02/2009
dot icon06/11/2008
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
New secretary appointed
dot icon01/02/2008
Secretary resigned
dot icon17/12/2007
Return made up to 15/12/07; full list of members
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 15/12/06; full list of members
dot icon14/07/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 15/12/05; full list of members
dot icon31/10/2005
Director resigned
dot icon18/07/2005
Application to commence business
dot icon18/07/2005
Certificate of authorisation to commence business and borrow
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
Ad 15/12/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
Director resigned
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon15/12/2004
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
31/03/2024
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.34K
-
0.00
-
-
2022
0
34.98K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Kathryn Susan
Director
15/12/2004 - Present
8
Ryan, Neil David
Secretary
14/01/2010 - 05/02/2025
-
Ryan, Neil David
Director
15/12/2004 - 05/02/2025
27

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERRY ORCHARD HOMES AND VILLAGES LTD

CHERRY ORCHARD HOMES AND VILLAGES LTD is an(a) In Administration company incorporated on 15/12/2004 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director 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 HOMES AND VILLAGES LTD?

toggle

CHERRY ORCHARD HOMES AND VILLAGES LTD is currently In Administration. It was registered on 15/12/2004 .

Where is CHERRY ORCHARD HOMES AND VILLAGES LTD located?

toggle

CHERRY ORCHARD HOMES AND VILLAGES LTD is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CHERRY ORCHARD HOMES AND VILLAGES LTD do?

toggle

CHERRY ORCHARD HOMES AND VILLAGES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CHERRY ORCHARD HOMES AND VILLAGES LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.