CHERRY ORCHARD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHERRY ORCHARD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02532040

Incorporation date

17/08/1990

Size

Micro Entity

Contacts

Registered address

Registered address

72 Dudley Road, Brighton BN1 7GLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1990)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon16/03/2026
Micro company accounts made up to 2025-06-24
dot icon07/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-24
dot icon01/05/2023
Total exemption full accounts made up to 2022-06-24
dot icon01/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon15/09/2022
Termination of appointment of Michael Andrew Salter as a secretary on 2022-09-14
dot icon14/09/2022
Termination of appointment of Michael Andrew Salter as a director on 2022-09-14
dot icon14/09/2022
Appointment of Dr. Michael Rau as a secretary on 2022-09-14
dot icon30/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon30/08/2022
Registered office address changed from 67 Midwinter Avenue Milton Abingdon Oxfordshire OX14 4XD to 72 Dudley Road Brighton BN1 7GL on 2022-08-30
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-24
dot icon18/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-06-24
dot icon06/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-24
dot icon11/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-24
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-06-24
dot icon19/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-06-24
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon14/11/2015
Total exemption full accounts made up to 2015-06-24
dot icon23/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon18/11/2014
Termination of appointment of Michelle King as a secretary on 2014-11-18
dot icon18/11/2014
Termination of appointment of Michelle King as a director on 2014-11-18
dot icon18/11/2014
Appointment of Mr Michael Andrew Salter as a secretary on 2014-11-17
dot icon18/11/2014
Registered office address changed from 70 Midwinter Avenue Milton Abingdon Oxfordshire OX14 4XD to 67 Midwinter Avenue Milton Abingdon Oxfordshire OX14 4XD on 2014-11-18
dot icon18/11/2014
Appointment of Mr Michael Andrew Salter as a director on 2014-11-17
dot icon29/10/2014
Total exemption full accounts made up to 2014-06-24
dot icon22/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon14/11/2013
Total exemption full accounts made up to 2013-06-24
dot icon11/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2012-06-24
dot icon03/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon30/06/2012
Termination of appointment of Zoe Scott as a director
dot icon30/06/2012
Termination of appointment of Dominic Adderley as a director
dot icon30/06/2012
Termination of appointment of Zoe Scott as a secretary
dot icon30/06/2012
Appointment of Dr Michael Rau as a director
dot icon30/06/2012
Appointment of Miss Michelle King as a secretary
dot icon30/06/2012
Appointment of Miss Michelle King as a director
dot icon30/06/2012
Registered office address changed from 68 Midwinter Avenue Milton Heights Abingdon Oxfordshire OX14 4XD on 2012-06-30
dot icon25/11/2011
Total exemption full accounts made up to 2011-06-24
dot icon08/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-06-24
dot icon06/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon05/09/2010
Director's details changed for Dominic John Adderley on 2010-08-17
dot icon05/09/2010
Director's details changed for Zoe Scott on 2010-08-17
dot icon09/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon28/09/2009
Return made up to 17/08/09; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2008-06-24
dot icon02/09/2008
Return made up to 17/08/08; full list of members
dot icon22/12/2007
Total exemption full accounts made up to 2007-06-24
dot icon15/10/2007
Return made up to 17/08/07; no change of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-06-24
dot icon03/10/2006
Return made up to 17/08/06; full list of members
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon15/11/2005
Total exemption full accounts made up to 2005-06-24
dot icon19/09/2005
Return made up to 17/08/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-06-24
dot icon02/09/2004
Return made up to 17/08/04; full list of members
dot icon02/09/2004
Registered office changed on 02/09/04 from: 67 midwinter avenue milton heights abingdon oxfordshire OX14 4XD
dot icon02/09/2004
Director resigned
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New secretary appointed
dot icon25/03/2004
Secretary resigned;director resigned
dot icon27/11/2003
Total exemption full accounts made up to 2003-06-24
dot icon25/11/2003
New director appointed
dot icon10/09/2003
Return made up to 17/08/03; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2002-06-24
dot icon09/09/2002
Return made up to 17/08/02; full list of members
dot icon09/09/2002
Director resigned
dot icon15/02/2002
Total exemption full accounts made up to 2001-06-24
dot icon28/08/2001
Return made up to 17/08/01; full list of members
dot icon25/05/2001
New director appointed
dot icon30/10/2000
Full accounts made up to 2000-06-24
dot icon13/10/2000
Director resigned
dot icon31/08/2000
Return made up to 17/08/00; full list of members
dot icon24/05/2000
Director resigned
dot icon04/10/1999
Full accounts made up to 1999-06-24
dot icon04/10/1999
New director appointed
dot icon13/08/1999
Return made up to 17/08/99; change of members
dot icon28/04/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon08/10/1998
Full accounts made up to 1998-06-24
dot icon17/08/1998
Return made up to 17/08/98; change of members
dot icon09/02/1998
Full accounts made up to 1997-06-24
dot icon14/10/1997
New secretary appointed
dot icon14/10/1997
Secretary resigned
dot icon19/09/1997
Return made up to 17/08/97; full list of members
dot icon19/09/1997
Secretary's particulars changed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Registered office changed on 08/09/97 from: 69-70 midwinter avenue milton heights abingdon oxon OX14 4XD
dot icon25/07/1997
Director resigned
dot icon17/07/1997
Director resigned
dot icon31/01/1997
Full accounts made up to 1996-06-24
dot icon22/08/1996
Return made up to 17/08/96; no change of members
dot icon19/12/1995
Full accounts made up to 1995-06-24
dot icon22/08/1995
Return made up to 17/08/95; change of members
dot icon31/05/1995
Accounts for a small company made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Auditor's resignation
dot icon24/08/1994
Return made up to 17/08/94; full list of members
dot icon18/04/1994
Accounts for a small company made up to 1993-06-24
dot icon25/08/1993
Return made up to 17/08/93; no change of members
dot icon23/04/1993
Full accounts made up to 1992-06-24
dot icon22/12/1992
Auditor's resignation
dot icon21/08/1992
Return made up to 17/08/92; change of members
dot icon14/07/1992
New director appointed
dot icon28/04/1992
Full accounts made up to 1991-06-24
dot icon06/04/1992
Registered office changed on 06/04/92 from: 67 midwinter avenue milton heights abingdon oxon OX14 4XD
dot icon18/03/1992
Director resigned
dot icon06/09/1991
Return made up to 17/08/91; full list of members
dot icon06/09/1991
Registered office changed on 06/09/91
dot icon22/08/1991
Secretary resigned;new secretary appointed
dot icon22/08/1991
Director resigned;new director appointed
dot icon22/08/1991
Director resigned;new director appointed
dot icon23/04/1991
Ad 22/11/90-25/01/91 £ si 6@1=6 £ ic 5/11
dot icon16/10/1990
Accounting reference date notified as 24/06
dot icon17/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rau, Michael, Dr
Director
30/06/2012 - Present
2

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 RESIDENTS ASSOCIATION LIMITED

CHERRY ORCHARD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/08/1990 with the registered office located at 72 Dudley Road, Brighton BN1 7GL. 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 RESIDENTS ASSOCIATION LIMITED?

toggle

CHERRY ORCHARD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/08/1990 .

Where is CHERRY ORCHARD RESIDENTS ASSOCIATION LIMITED located?

toggle

CHERRY ORCHARD RESIDENTS ASSOCIATION LIMITED is registered at 72 Dudley Road, Brighton BN1 7GL.

What does CHERRY ORCHARD RESIDENTS ASSOCIATION LIMITED do?

toggle

CHERRY ORCHARD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERRY ORCHARD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.