CHERRY ORCHARD MANAGEMENT (NO 1) LIMITED

Register to unlock more data on OkredoRegister

CHERRY ORCHARD MANAGEMENT (NO 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02943832

Incorporation date

29/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Foxglove Close, Evesham WR11 1YUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1994)
dot icon08/04/2026
Termination of appointment of Martin Hall as a director on 2026-04-08
dot icon06/04/2026
Registered office address changed from 50 st. Catherines Road Evesham Worcestershire WR11 2GE to 7 Foxglove Close Evesham WR11 1YU on 2026-04-06
dot icon12/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/01/2026
Appointment of Mrs Susan Annetta Collings as a director on 2026-01-06
dot icon06/01/2026
Appointment of Mr Thomas Leonard Houlton as a director on 2026-01-06
dot icon05/01/2026
Appointment of Mr Thomas Leonard Houlton as a secretary on 2025-01-06
dot icon05/01/2026
Appointment of Mrs Susan Annetta Collings as a secretary on 2026-01-05
dot icon05/01/2026
Termination of appointment of Martin Hall as a secretary on 2026-01-05
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon12/06/2025
Termination of appointment of Janet Marion Lane as a director on 2025-06-01
dot icon03/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon24/04/2024
Director's details changed for Janet Marion Lane on 2024-04-24
dot icon04/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon12/02/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon20/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-13 no member list
dot icon22/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/06/2015
Annual return made up to 2015-06-13 no member list
dot icon21/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-06-13 no member list
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-13 no member list
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-29 no member list
dot icon22/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-29 no member list
dot icon07/07/2011
Director's details changed for Martin Hall on 2011-06-25
dot icon07/07/2011
Appointment of Mr Martin Hall as a secretary
dot icon07/07/2011
Termination of appointment of Janet Lane as a secretary
dot icon20/06/2011
Registered office address changed from Sicca Lodge Wyre Lane Long Marston Stratford upon Avon Warwickshire CV37 8RQ on 2011-06-20
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/09/2010
Annual return made up to 2010-06-29 no member list
dot icon14/09/2010
Director's details changed for Martin Hall on 2010-06-26
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Annual return made up to 29/06/09
dot icon14/07/2009
Appointment terminated director roy lane
dot icon09/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon30/06/2008
Annual return made up to 29/06/08
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/07/2007
Annual return made up to 29/06/07
dot icon28/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/07/2006
Annual return made up to 29/06/06
dot icon09/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/07/2005
Annual return made up to 29/06/05
dot icon15/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon30/09/2004
Registered office changed on 30/09/04 from: 14 st patricks close evesham worcestershire WR11 2TX
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New secretary appointed;new director appointed
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
Director resigned
dot icon07/07/2004
Annual return made up to 29/06/04
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon05/08/2003
Annual return made up to 29/06/03
dot icon12/05/2003
Secretary resigned
dot icon12/05/2003
New secretary appointed
dot icon15/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/07/2002
Annual return made up to 29/06/02
dot icon27/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
New director appointed
dot icon03/08/2001
New director appointed
dot icon03/08/2001
Director resigned
dot icon06/07/2001
Annual return made up to 29/06/01
dot icon05/04/2001
Full accounts made up to 2000-06-30
dot icon01/03/2001
Director resigned
dot icon01/03/2001
New director appointed
dot icon06/07/2000
Annual return made up to 29/06/00
dot icon09/05/2000
Director resigned
dot icon09/05/2000
New director appointed
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon15/12/1999
New director appointed
dot icon15/12/1999
Director resigned
dot icon23/07/1999
Annual return made up to 29/06/99
dot icon21/04/1999
Full accounts made up to 1998-06-30
dot icon12/03/1999
Registered office changed on 12/03/99 from: 22 st patricks close evesham worcestershire WR11 6TX
dot icon11/02/1999
New secretary appointed
dot icon26/01/1999
Secretary resigned
dot icon13/07/1998
Annual return made up to 29/06/98
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New secretary appointed
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
Registered office changed on 13/07/98 from: 24 st patricks close evesham worcestershire WR11 6TX
dot icon26/03/1998
Full accounts made up to 1997-06-30
dot icon27/11/1997
Director resigned
dot icon27/11/1997
New director appointed
dot icon17/09/1997
Director resigned
dot icon23/07/1997
Annual return made up to 29/06/97
dot icon09/07/1997
New secretary appointed
dot icon09/07/1997
Secretary resigned
dot icon09/07/1997
New director appointed
dot icon04/05/1997
Full accounts made up to 1996-06-30
dot icon04/07/1996
Annual return made up to 29/06/96
dot icon21/08/1995
Registered office changed on 21/08/95 from: 160 aztec west bristol BS12 4TU
dot icon21/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon21/08/1995
New director appointed
dot icon21/08/1995
Director resigned
dot icon18/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon18/08/1995
Resolutions
dot icon10/07/1995
Annual return made up to 29/06/95
dot icon20/01/1995
Director's particulars changed
dot icon20/01/1995
Secretary's particulars changed;director's particulars changed
dot icon12/01/1995
Registered office changed on 12/01/95 from: 135 aztec west almondsbury bristol BS12 4UB
dot icon19/10/1994
Memorandum and Articles of Association
dot icon12/10/1994
Certificate of change of name
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon29/06/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.34K
-
0.00
6.21K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Janet Marion
Director
01/08/2004 - 01/06/2025
1
Hall, Martin
Director
08/02/2002 - 08/04/2026
-
Houlton, Thomas Leonard
Secretary
06/01/2025 - Present
-
Collings, Susan Annetta
Secretary
05/01/2026 - Present
-
Hall, Martin
Secretary
25/06/2011 - 05/01/2026
-

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 ORCHARD MANAGEMENT (NO 1) LIMITED

CHERRY ORCHARD MANAGEMENT (NO 1) LIMITED is an(a) Active company incorporated on 29/06/1994 with the registered office located at 7 Foxglove Close, Evesham WR11 1YU. There are currently 4 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 MANAGEMENT (NO 1) LIMITED?

toggle

CHERRY ORCHARD MANAGEMENT (NO 1) LIMITED is currently Active. It was registered on 29/06/1994 .

Where is CHERRY ORCHARD MANAGEMENT (NO 1) LIMITED located?

toggle

CHERRY ORCHARD MANAGEMENT (NO 1) LIMITED is registered at 7 Foxglove Close, Evesham WR11 1YU.

What does CHERRY ORCHARD MANAGEMENT (NO 1) LIMITED do?

toggle

CHERRY ORCHARD MANAGEMENT (NO 1) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CHERRY ORCHARD MANAGEMENT (NO 1) LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Martin Hall as a director on 2026-04-08.