CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED

Register to unlock more data on OkredoRegister

CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05183399

Incorporation date

19/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon14/01/2025
Appointment of Mrs Emma Jane Tranter as a director on 2025-01-14
dot icon30/09/2024
Termination of appointment of Margery Veronica Threlfall as a director on 2024-09-30
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon27/11/2023
Appointment of Mr Davandra Kumar Chottubhai Patel as a director on 2023-11-22
dot icon24/11/2023
Appointment of Mr Andrew Sirkett as a director on 2023-11-24
dot icon22/11/2023
Appointment of Ms Margery Veronica Threlfall as a director on 2023-11-22
dot icon10/11/2023
Termination of appointment of Kevin John Robinson as a director on 2023-11-10
dot icon23/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/04/2020
Termination of appointment of Raymond Arthur Clarke as a director on 2020-04-17
dot icon16/04/2020
Director's details changed for Raymond Arthur Clarke on 2020-04-16
dot icon06/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-06
dot icon24/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Registered office address changed from 50 Wood Street St Annes on Sea Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon04/08/2017
Appointment of Mr Kevin John Robinson as a director on 2017-06-14
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon28/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon21/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-19
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon21/08/2014
Termination of appointment of Daniel John Robinson as a director on 2014-08-20
dot icon21/08/2014
Termination of appointment of Geoffrey Hill as a director on 2014-08-20
dot icon13/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/11/2013
Director's details changed for Daniel John Robinson on 2013-11-08
dot icon08/11/2013
Director's details changed for Raymond Arthur Clarke on 2013-11-08
dot icon08/11/2013
Director's details changed for Geoffrey Hill on 2013-11-08
dot icon10/10/2013
Appointment of Homestead Consultancy Services Limited as a secretary
dot icon10/10/2013
Registered office address changed from , 510 Darwen Road, Bromley Cross, Bolton, Lancashire, BL7 9DX on 2013-10-10
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon25/09/2013
Director's details changed for Geoffrey Hill on 2012-08-01
dot icon25/09/2013
Director's details changed for Daniel John Robinson on 2012-08-01
dot icon25/09/2013
Director's details changed for Raymond Arthur Clarke on 2012-08-01
dot icon14/03/2013
Registered office address changed from , 293 Darwen Road, Bromley Cross, Bolton, BL7 9BT, United Kingdom on 2013-03-14
dot icon28/02/2013
Annual return made up to 2012-07-19 with full list of shareholders
dot icon28/02/2013
Annual return made up to 2011-07-19 with full list of shareholders
dot icon28/02/2013
Total exemption full accounts made up to 2011-12-31
dot icon28/02/2013
Total exemption full accounts made up to 2010-12-31
dot icon28/02/2013
Administrative restoration application
dot icon28/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2011
First Gazette notice for compulsory strike-off
dot icon07/03/2011
Registered office address changed from , R M G House Essex Road, Hoddesdon, Herts, EN11 0DR on 2011-03-07
dot icon07/03/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon12/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon11/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/08/2009
Return made up to 19/07/09; full list of members
dot icon06/07/2009
Appointment terminated secretary catherine davis
dot icon06/07/2009
Secretary appointed hertford company secretaries LIMITED
dot icon06/07/2009
Appointment terminated director richard kay
dot icon23/06/2009
Registered office changed on 23/06/2009 from, 50 manchester road, burnley, lancashire, BB11 1HJ
dot icon15/06/2009
Secretary appointed catherine davis
dot icon15/06/2009
Appointment terminated secretary martin howson
dot icon07/05/2009
Director appointed daniel john robinson
dot icon24/04/2009
Director appointed raymond arthur clarke
dot icon24/04/2009
Director appointed geoffrey hill
dot icon18/03/2009
Appointment terminated director kevin murthwaite
dot icon09/03/2009
Director appointed richard michael kay
dot icon13/02/2009
Full accounts made up to 2007-12-31
dot icon23/01/2009
Return made up to 19/07/08; full list of members
dot icon08/10/2008
Particulars of contract relating to shares
dot icon08/10/2008
Ad 22/09/08\gbp si 28@1=28\gbp ic 2/30\
dot icon01/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/09/2007
Return made up to 19/07/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2005-07-31
dot icon01/12/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon22/08/2006
Return made up to 19/07/06; full list of members
dot icon30/11/2005
Return made up to 19/07/05; full list of members
dot icon07/09/2004
Registered office changed on 07/09/04 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Secretary resigned
dot icon19/07/2004
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

£30.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
30.00
-
0.00
30.00
-
2022
-
30.00
-
0.00
30.00
-
2022
-
30.00
-
0.00
30.00
-

Employees

2022

Employees

-

Net Assets(GBP)

30.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Kevin John
Director
14/06/2017 - 10/11/2023
5
Threlfall, Margery Veronica
Director
22/11/2023 - 30/09/2024
-
Sirkett, Andrew
Director
24/11/2023 - Present
-
Patel, Davandra Kumar Chottubhai
Director
22/11/2023 - Present
-
Tranter, Emma Jane
Director
14/01/2025 - Present
-

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 TREE COURT APARTMENTS (BLACKBURN) LIMITED

CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED is an(a) Active company incorporated on 19/07/2004 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There are currently 3 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 TREE COURT APARTMENTS (BLACKBURN) LIMITED?

toggle

CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED is currently Active. It was registered on 19/07/2004 .

Where is CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED located?

toggle

CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED do?

toggle

CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERRY TREE COURT APARTMENTS (BLACKBURN) LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.