CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02614937

Incorporation date

28/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

12 Cherry Tree Crescent, Kendal LA9 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1991)
dot icon30/04/2026
Micro company accounts made up to 2025-12-31
dot icon30/04/2026
Appointment of Mrs Helen White as a director on 2026-04-23
dot icon18/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon14/04/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2024
Cessation of Raymond John Tyminski as a person with significant control on 2024-04-22
dot icon13/06/2024
Termination of appointment of Raymond John Tyminski as a director on 2024-04-22
dot icon13/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-12-31
dot icon21/06/2022
Appointment of Mr Neil Denney as a director on 2022-06-20
dot icon16/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon04/05/2022
Micro company accounts made up to 2021-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Notification of Andrew Mark Vickers as a person with significant control on 2021-02-01
dot icon01/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon01/06/2020
Appointment of Mr Andrew Mark Vickers as a director on 2020-06-01
dot icon01/06/2020
Cessation of Roy Patrick Gambie as a person with significant control on 2020-05-11
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon01/06/2020
Appointment of Mr Andrew Mark Vickers as a secretary on 2020-06-01
dot icon01/06/2020
Termination of appointment of Roy Patrick Gambie as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Roy Patrick Gambie as a secretary on 2020-06-01
dot icon01/06/2020
Registered office address changed from Claife Longtail Hill Bowness-on-Windermere Windermere LA23 3JD England to 12 Cherry Tree Crescent Kendal LA9 5EN on 2020-06-01
dot icon05/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon17/05/2019
Micro company accounts made up to 2018-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon11/05/2018
Micro company accounts made up to 2017-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon07/06/2017
Registered office address changed from The Old Post Office Winster Windermere Cumbria LA23 3NN to Claife Longtail Hill Bowness-on-Windermere Windermere LA23 3JD on 2017-06-07
dot icon20/05/2017
Micro company accounts made up to 2016-12-31
dot icon01/02/2017
Director's details changed for Mr Roy Patrick Gambie on 2017-02-01
dot icon01/02/2017
Secretary's details changed for Mr Roy Patrick Gambie on 2017-02-01
dot icon10/06/2016
Annual return made up to 2016-05-28 no member list
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/06/2015
Annual return made up to 2015-05-28 no member list
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2014
Annual return made up to 2014-05-28 no member list
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2013
Annual return made up to 2013-05-28 no member list
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/06/2012
Annual return made up to 2012-05-28 no member list
dot icon04/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-28 no member list
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-05-28 no member list
dot icon09/07/2010
Director's details changed for Roy Patrick Gambie on 2010-05-05
dot icon09/07/2010
Director's details changed for Raymond John Tyminski on 2010-05-05
dot icon07/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/06/2009
Annual return made up to 28/05/09
dot icon10/06/2008
Annual return made up to 28/05/08
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/04/2008
Annual return made up to 28/05/07
dot icon21/04/2008
Location of register of members
dot icon11/07/2007
Registered office changed on 11/07/07 from: the office building stockbeck mill stockbeck kendal cumbria LA9 6HP
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned;director resigned
dot icon10/01/2007
New director appointed
dot icon10/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/06/2006
Annual return made up to 28/05/06
dot icon15/06/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon22/06/2005
Annual return made up to 28/05/05
dot icon27/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/11/2004
Registered office changed on 24/11/04 from: 18 finkle street kendal cumbria LA9 4AB
dot icon06/08/2004
Annual return made up to 28/05/04
dot icon16/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/06/2003
Annual return made up to 28/05/03
dot icon01/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/07/2002
Annual return made up to 28/05/02
dot icon20/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/11/2001
Registered office changed on 21/11/01 from: 18 finkle street kendal cumbria WA9 4AB
dot icon02/11/2001
Registered office changed on 02/11/01 from: r c bartle unit 1 lake district business park mint bridge road kendal cumbria LA9 6NH
dot icon02/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Annual return made up to 28/05/01
dot icon21/06/2001
Director resigned
dot icon07/07/2000
Annual return made up to 28/05/00
dot icon24/05/2000
Registered office changed on 24/05/00 from: c/o bartle & co station buildings market street carnforth lancashire. LA5 9BS
dot icon22/04/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Director resigned
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Annual return made up to 28/05/99
dot icon05/08/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
Annual return made up to 28/05/98
dot icon23/09/1997
Director resigned
dot icon09/06/1997
Annual return made up to 28/05/97
dot icon30/04/1997
Full accounts made up to 1996-12-31
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Annual return made up to 28/05/96
dot icon14/06/1996
New director appointed
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Annual return made up to 28/05/95
dot icon31/01/1995
Director resigned
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/06/1994
Annual return made up to 28/05/94
dot icon05/06/1994
New director appointed
dot icon05/06/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Registered office changed on 18/04/94 from: 12A cherry tree apartments kendal cumbria LA9 5EN
dot icon03/11/1993
Registered office changed on 03/11/93 from: shap road industrial estate kendal cumbria LA9 6NZ
dot icon24/09/1993
New secretary appointed;director resigned
dot icon24/09/1993
Secretary resigned;new director appointed
dot icon24/09/1993
Director resigned;new director appointed
dot icon14/06/1993
Annual return made up to 28/05/93
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon15/12/1992
Full accounts made up to 1991-12-31
dot icon17/07/1992
Annual return made up to 28/05/92
dot icon20/01/1992
Accounting reference date notified as 31/12
dot icon07/06/1991
Secretary resigned
dot icon28/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.08K
-
0.00
-
-
2022
0
65.38K
-
0.00
-
-
2023
0
53.08K
-
0.00
-
-
2023
0
53.08K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

53.08K £Descended-18.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyminski, Raymond John
Director
18/07/2006 - 22/04/2024
-
Vickers, Andrew Mark
Director
01/06/2020 - Present
-
Denney, Neil
Director
20/06/2022 - 23/04/2026
-
White, Helen
Director
23/04/2026 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED

CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/05/1991 with the registered office located at 12 Cherry Tree Crescent, Kendal LA9 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/05/1991 .

Where is CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED located?

toggle

CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED is registered at 12 Cherry Tree Crescent, Kendal LA9 5EN.

What does CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED do?

toggle

CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHERRY TREE APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-12-31.