CHERRY TREE COURT (CALNE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHERRY TREE COURT (CALNE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02500113

Incorporation date

08/05/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Main Road, Cherhill, Calne SN11 8UXCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1990)
dot icon09/01/2026
Confirmation statement made on 2025-12-04 with updates
dot icon15/12/2025
Termination of appointment of Edith Kate Bibby as a director on 2025-12-11
dot icon09/12/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon05/12/2024
Micro company accounts made up to 2024-05-31
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-05-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon04/12/2022
Termination of appointment of Gaye Brown as a director on 2022-12-01
dot icon04/12/2022
Micro company accounts made up to 2022-05-31
dot icon04/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon04/11/2022
Registered office address changed from , 9 Cherry Tree Court, Calne, SN11 9ES, England to 3 Main Road Cherhill Calne SN11 8UX on 2022-11-04
dot icon01/01/2022
Micro company accounts made up to 2021-05-31
dot icon01/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon31/10/2021
Director's details changed for Mr Michael Connor on 2021-10-18
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon29/01/2021
Cessation of Michael Connor as a person with significant control on 2020-01-25
dot icon29/01/2021
Cessation of Michael Connor as a person with significant control on 2020-02-25
dot icon29/01/2021
Notification of Michael Connor as a person with significant control on 2020-02-27
dot icon29/01/2021
Withdrawal of a person with significant control statement on 2021-01-29
dot icon04/01/2021
Micro company accounts made up to 2020-05-31
dot icon04/01/2021
Notification of Michael Connor as a person with significant control on 2020-02-25
dot icon28/02/2020
Notification of Michael Connor as a person with significant control on 2020-01-25
dot icon28/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon27/02/2020
Notification of a person with significant control statement
dot icon24/01/2020
Appointment of Mrs Mary Teresa Connor as a secretary on 2020-01-24
dot icon24/01/2020
Cessation of Peter James Hall as a person with significant control on 2020-01-24
dot icon24/01/2020
Appointment of Ms Edith Kate Bibby as a director on 2020-01-24
dot icon24/01/2020
Appointment of Ms Gaye Brown as a director on 2020-01-24
dot icon24/01/2020
Appointment of Mr Michael Connor as a director on 2020-01-24
dot icon24/01/2020
Termination of appointment of Pauline Ann Hall as a secretary on 2020-01-24
dot icon24/01/2020
Termination of appointment of Peter James Hall as a director on 2020-01-20
dot icon24/01/2020
Termination of appointment of Pauline Ann Hall as a director on 2020-01-24
dot icon24/01/2020
Registered office address changed from , Michaelmas Lodge Sandy Down, Boldre, Lymington, Hampshire, SO41 8PN to 3 Main Road Cherhill Calne SN11 8UX on 2020-01-24
dot icon25/10/2019
Accounts for a dormant company made up to 2019-05-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon03/01/2019
Appointment of Mrs Pauline Ann Hall as a secretary on 2018-08-01
dot icon03/01/2019
Appointment of Mrs Pauline Ann Hall as a director on 2018-08-01
dot icon03/01/2019
Termination of appointment of Ruth Wyatt-Pickersgill as a director on 2018-08-01
dot icon03/01/2019
Termination of appointment of Gillian Ruth Russell as a director on 2018-08-01
dot icon08/08/2018
Termination of appointment of Pauline Ann Hall as a director on 2018-08-01
dot icon08/08/2018
Termination of appointment of Pauline Ann Hall as a secretary on 2018-08-01
dot icon08/08/2018
Appointment of Mrs Gillian Ruth Russell as a director on 2018-08-01
dot icon08/08/2018
Appointment of Mrs Ruth Wyatt-Pickersgill as a director on 2018-08-01
dot icon22/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon06/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon04/06/2015
Director's details changed for Peter James Hall on 2014-07-12
dot icon04/06/2015
Director's details changed for Pauline Ann Hall on 2014-07-12
dot icon04/06/2015
Registered office address changed from , Michaelmas Lodge Sandy Down, Boldre, Lymington, Hampshire, SO41 8PN, England to 3 Main Road Cherhill Calne SN11 8UX on 2015-06-04
dot icon04/06/2015
Secretary's details changed for Pauline Ann Hall on 2014-07-12
dot icon04/06/2015
Registered office address changed from , 9 Haven Point, Waterloo Road, Lymington, Hampshire, SO41 9AU to 3 Main Road Cherhill Calne SN11 8UX on 2015-06-04
dot icon14/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon02/06/2014
Registered office address changed from , 9 Haven Point, Waterloo Road, Lymington, Hampshire, SO41 9AU, Great Britain on 2014-06-02
dot icon02/06/2014
Registered office address changed from , Tanglewood Forest Park Road, Brockenhurst, Hampshire, SO42 7SW on 2014-06-02
dot icon01/06/2014
Director's details changed for Peter James Hall on 2014-04-09
dot icon01/06/2014
Director's details changed for Pauline Ann Hall on 2014-04-09
dot icon01/06/2014
Secretary's details changed for Pauline Ann Hall on 2014-04-09
dot icon22/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon13/01/2012
Registered office address changed from , 129a High Street, Lymington, Hampshire, SO41 9AQ on 2012-01-13
dot icon21/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/07/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 08/05/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon07/08/2008
Return made up to 08/05/08; full list of members
dot icon15/05/2008
Return made up to 08/05/07; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon18/01/2007
Return made up to 08/05/06; full list of members
dot icon08/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon10/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon04/07/2005
Return made up to 08/05/05; no change of members
dot icon24/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon20/10/2004
Secretary's particulars changed;director's particulars changed
dot icon20/10/2004
Director's particulars changed
dot icon02/08/2004
Return made up to 08/05/04; no change of members
dot icon13/05/2004
Secretary's particulars changed;director's particulars changed
dot icon13/05/2004
Director's particulars changed
dot icon13/05/2004
Registered office changed on 13/05/04 from:\fernbrake, coxhill boldre, lymington hants, SO41 8PS
dot icon31/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon07/07/2003
Return made up to 08/05/03; full list of members
dot icon02/04/2003
Return made up to 08/05/02; no change of members
dot icon01/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/05/2001
Return made up to 08/05/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-05-31
dot icon01/09/2000
Return made up to 08/05/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-05-31
dot icon17/05/1999
Return made up to 08/05/99; no change of members
dot icon22/03/1999
Full accounts made up to 1998-05-31
dot icon27/05/1998
Return made up to 08/05/98; no change of members
dot icon15/12/1997
Full accounts made up to 1997-05-31
dot icon21/05/1997
Return made up to 08/05/97; full list of members
dot icon27/03/1997
Full accounts made up to 1996-05-31
dot icon16/05/1996
Return made up to 08/05/96; no change of members
dot icon29/03/1996
Accounts for a small company made up to 1995-05-31
dot icon24/05/1995
Return made up to 08/05/95; full list of members
dot icon17/02/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 08/05/94; change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-05-31
dot icon08/06/1993
Return made up to 08/05/93; full list of members
dot icon14/12/1992
Full accounts made up to 1992-05-31
dot icon01/12/1992
Ad 18/11/90-06/03/92 £ si 6@1
dot icon12/10/1992
Auditor's resignation
dot icon03/06/1992
Return made up to 08/05/92; no change of members
dot icon11/05/1992
Full accounts made up to 1991-05-31
dot icon12/06/1991
Return made up to 08/05/91; full list of members
dot icon12/06/1991
Registered office changed on 12/06/91
dot icon11/10/1990
Memorandum and Articles of Association
dot icon02/10/1990
Certificate of change of name
dot icon27/09/1990
Director resigned;new director appointed
dot icon27/09/1990
Secretary resigned
dot icon27/09/1990
Registered office changed on 27/09/90 from:\2 baches street, london, N1 6UB
dot icon08/05/1990
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
31/05/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.25K
-
0.00
-
-
2022
0
4.98K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connor, Michael
Director
24/01/2020 - Present
5
Hall, Pauline Ann
Director
01/08/2018 - 24/01/2020
2
Brown, Gaye
Director
24/01/2020 - 01/12/2022
2
Bibby, Edith Kate
Director
24/01/2020 - 11/12/2025
1

Persons with Significant Control

3
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 (CALNE) MANAGEMENT LIMITED

CHERRY TREE COURT (CALNE) MANAGEMENT LIMITED is an(a) Active company incorporated on 08/05/1990 with the registered office located at 3 Main Road, Cherhill, Calne SN11 8UX. 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 TREE COURT (CALNE) MANAGEMENT LIMITED?

toggle

CHERRY TREE COURT (CALNE) MANAGEMENT LIMITED is currently Active. It was registered on 08/05/1990 .

Where is CHERRY TREE COURT (CALNE) MANAGEMENT LIMITED located?

toggle

CHERRY TREE COURT (CALNE) MANAGEMENT LIMITED is registered at 3 Main Road, Cherhill, Calne SN11 8UX.

What does CHERRY TREE COURT (CALNE) MANAGEMENT LIMITED do?

toggle

CHERRY TREE COURT (CALNE) MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHERRY TREE COURT (CALNE) MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-04 with updates.