CHERRY TREE COURT (EASTLEIGH) LIMITED

Register to unlock more data on OkredoRegister

CHERRY TREE COURT (EASTLEIGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01770857

Incorporation date

17/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

14 Queensway, New Milton, Hampshire BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon17/10/2025
Micro company accounts made up to 2025-09-30
dot icon23/07/2025
Appointment of Ms Caroline Joan Pearce as a director on 2025-07-16
dot icon20/02/2025
Micro company accounts made up to 2024-09-30
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon02/01/2025
Appointment of Arquero Management Ltd as a secretary on 2025-01-01
dot icon27/12/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 14 Queensway New Milton Hampshire BH25 5NN on 2024-12-27
dot icon27/12/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-23
dot icon20/12/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-20
dot icon20/12/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-12-20
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon09/01/2024
Micro company accounts made up to 2023-09-30
dot icon06/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-09-30
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon04/01/2022
Termination of appointment of Victoria Anne Mant as a director on 2021-12-27
dot icon15/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon08/06/2020
Micro company accounts made up to 2019-09-30
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon01/10/2019
Appointment of Mr Stewart Michael Flood as a director on 2019-10-01
dot icon24/09/2019
Termination of appointment of Karen James as a director on 2019-09-19
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/04/2019
Secretary's details changed for Alexander Faulkner Partnership Limited on 2019-04-10
dot icon02/04/2019
Termination of appointment of C P Bigwood Management Llp as a secretary on 2019-03-29
dot icon02/04/2019
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2019-03-29
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon02/01/2019
Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2019-01-02
dot icon02/01/2019
Appointment of C P Bigwood Management Llp as a secretary on 2019-01-02
dot icon30/07/2018
Termination of appointment of Ian Mead as a director on 2018-07-30
dot icon06/06/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-06-06
dot icon06/06/2018
Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-06-06
dot icon06/06/2018
Registered office address changed from 45 Summer Row Birmingham B3 1JJ England to 11 Little Park Farm Road Fareham PO15 5SN on 2018-06-06
dot icon17/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-09-30
dot icon10/03/2017
Micro company accounts made up to 2016-09-30
dot icon18/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon18/01/2017
Termination of appointment of Cpbigwood Chartered Surveyors as a secretary on 2017-01-18
dot icon18/01/2017
Appointment of Cpbigwood Management Llp as a secretary on 2017-01-18
dot icon27/10/2016
Registered office address changed from 46 Leigh Road Eastleigh Hampshire SO50 9DT to 45 Summer Row Birmingham B3 1JJ on 2016-10-27
dot icon28/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon18/09/2015
Registered office address changed from C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT to 46 Leigh Road Eastleigh Hampshire SO50 9DT on 2015-09-18
dot icon18/09/2015
Secretary's details changed for Dma Chartered Surveyors on 2015-09-01
dot icon20/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon12/11/2014
Appointment of Mrs Joanna Louise Adey as a director on 2014-11-12
dot icon11/11/2014
Appointment of Mrs Karen James as a director on 2014-11-11
dot icon10/11/2014
Appointment of Miss Victoria Anne Mant as a director on 2014-11-10
dot icon24/10/2014
Termination of appointment of Matthew Trowbridge as a director on 2014-10-23
dot icon14/08/2014
Termination of appointment of Zoe Darlison as a director on 2014-08-12
dot icon17/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon18/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon18/02/2013
Termination of appointment of Louise Simpson as a secretary
dot icon06/11/2012
Appointment of Mrs Zoe Darlison as a director
dot icon15/10/2012
Termination of appointment of Emma Broderick as a director
dot icon01/10/2012
Termination of appointment of Louise Simpson as a director
dot icon10/09/2012
Appointment of Dma Chartered Surveyors as a secretary
dot icon10/09/2012
Registered office address changed from 21 Guildford Drive Chandlers Ford Eastleigh Hampshire SO53 3PR United Kingdom on 2012-09-10
dot icon01/06/2012
Appointment of Ian Mead as a director
dot icon01/06/2012
Appointment of Emma Broderick as a director
dot icon01/06/2012
Appointment of Mr Matthew Trowbridge as a director
dot icon08/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon29/02/2012
Director's details changed for Miss Louise May Simpson on 2011-07-04
dot icon29/02/2012
Termination of appointment of Ian Jeffcott as a director
dot icon14/09/2011
Appointment of Miss Louise May Simpson as a director
dot icon14/09/2011
Appointment of Miss Louise May Simpson as a secretary
dot icon13/09/2011
Termination of appointment of James Yarney as a director
dot icon13/09/2011
Termination of appointment of Nathan Ryves as a director
dot icon13/09/2011
Termination of appointment of Karen Hollingsbee as a director
dot icon13/09/2011
Termination of appointment of Nathan Ryves as a secretary
dot icon16/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon30/11/2010
Appointment of Miss Karen Jacqueline Hollingsbee as a director
dot icon30/11/2010
Appointment of Mr Ian Jeffcott as a director
dot icon27/08/2010
Appointment of Mr Nathan Arthur Ryves as a director
dot icon27/08/2010
Appointment of Mr Nathan Arthur Ryves as a secretary
dot icon13/08/2010
Termination of appointment of Caroline Pearce as a director
dot icon13/08/2010
Termination of appointment of Luois Niziolek as a director
dot icon13/08/2010
Termination of appointment of Caroline Pearce as a secretary
dot icon07/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon02/03/2010
Director's details changed for Luois Niziolek on 2009-10-01
dot icon02/03/2010
Director's details changed for James Yarney on 2009-10-01
dot icon02/03/2010
Director's details changed for Caroline Joan Pearce on 2009-10-01
dot icon26/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/03/2009
Appointment terminated director lee elkins
dot icon16/02/2009
Return made up to 14/01/09; full list of members
dot icon13/02/2009
Location of debenture register
dot icon13/02/2009
Location of register of members
dot icon13/02/2009
Registered office changed on 13/02/2009 from 21 guildford drive chandlers ford eastleigh hampshire SO53 3PR
dot icon13/03/2008
Return made up to 14/01/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/06/2007
New director appointed
dot icon31/05/2007
Secretary resigned;director resigned
dot icon31/05/2007
New secretary appointed
dot icon31/05/2007
New director appointed
dot icon28/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/02/2007
Return made up to 14/01/07; full list of members
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
Secretary resigned;director resigned
dot icon21/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/03/2006
Return made up to 14/01/06; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/03/2005
Director resigned
dot icon14/03/2005
Return made up to 14/01/05; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/03/2004
Return made up to 14/01/04; full list of members
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Director resigned
dot icon06/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/03/2003
Return made up to 14/01/03; change of members
dot icon12/08/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon03/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/03/2002
Return made up to 14/01/02; change of members
dot icon09/03/2002
New secretary appointed
dot icon18/02/2002
Secretary resigned
dot icon19/11/2001
Registered office changed on 19/11/01 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY
dot icon07/11/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon10/04/2001
Accounts for a small company made up to 2000-09-30
dot icon12/03/2001
Return made up to 14/01/01; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-09-30
dot icon08/05/2000
Director resigned
dot icon27/03/2000
Return made up to 14/01/00; full list of members
dot icon14/02/2000
Director resigned
dot icon14/02/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
Secretary resigned
dot icon08/11/1999
Registered office changed on 08/11/99 from: college keep 4-12 terminus terrace southampton hampshire SO14 3QJ
dot icon27/10/1999
New secretary appointed
dot icon19/10/1999
Secretary resigned;director resigned
dot icon12/08/1999
Director resigned
dot icon28/07/1999
Director resigned
dot icon29/03/1999
Accounts for a small company made up to 1998-09-30
dot icon22/02/1999
Secretary resigned
dot icon15/02/1999
Return made up to 14/01/99; full list of members
dot icon20/05/1998
New secretary appointed
dot icon28/04/1998
Accounts for a small company made up to 1997-09-30
dot icon06/03/1998
Director resigned
dot icon11/02/1998
Return made up to 14/01/98; full list of members
dot icon16/05/1997
New secretary appointed
dot icon16/05/1997
New director appointed
dot icon16/05/1997
New director appointed
dot icon16/05/1997
Secretary resigned;director resigned
dot icon23/04/1997
Accounts for a small company made up to 1996-09-30
dot icon13/02/1997
Return made up to 14/01/97; full list of members
dot icon10/10/1996
Registered office changed on 10/10/96 from: burntwood kings worthy winchester SO21 1AD
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon04/07/1996
Return made up to 14/01/96; full list of members
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Director resigned
dot icon14/05/1996
New director appointed
dot icon01/03/1996
Director's particulars changed
dot icon29/11/1995
Auditor's resignation
dot icon21/11/1995
New director appointed
dot icon01/11/1995
New secretary appointed;new director appointed
dot icon01/11/1995
New director appointed
dot icon01/11/1995
Secretary resigned;director resigned
dot icon01/11/1995
Full accounts made up to 1994-09-30
dot icon18/10/1995
Return made up to 14/01/95; change of members
dot icon27/07/1994
Accounts for a small company made up to 1993-09-30
dot icon20/03/1994
Return made up to 14/01/94; full list of members
dot icon06/05/1993
Return made up to 14/01/93; full list of members
dot icon03/03/1993
Full accounts made up to 1992-09-30
dot icon01/10/1992
New director appointed
dot icon04/03/1992
Full accounts made up to 1991-09-30
dot icon04/03/1992
Return made up to 14/01/92; full list of members
dot icon17/09/1991
Full accounts made up to 1990-09-30
dot icon17/09/1991
Return made up to 14/01/91; full list of members
dot icon12/07/1991
Director resigned
dot icon12/07/1991
New director appointed
dot icon05/03/1991
Director resigned
dot icon07/11/1990
Full accounts made up to 1989-09-30
dot icon14/09/1990
Full accounts made up to 1988-09-30
dot icon03/09/1990
Return made up to 14/01/90; full list of members
dot icon14/03/1990
Registered office changed on 14/03/90 from: 21 cumberland place southampton SO9 5SS
dot icon30/01/1990
Director resigned;new director appointed
dot icon22/06/1989
Return made up to 24/12/88; full list of members
dot icon04/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1989
Full accounts made up to 1987-09-30
dot icon04/05/1989
Return made up to 24/09/87; full list of members
dot icon08/03/1988
Accounts made up to 1986-09-30
dot icon23/01/1988
New secretary appointed;director resigned;new director appointed
dot icon23/01/1988
Secretary resigned;director resigned
dot icon13/08/1986
Return made up to 11/06/86; full list of members
dot icon09/08/1986
Full accounts made up to 1985-09-30
dot icon11/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1986
Registered office changed on 11/06/86 from: 7 st peter street winchester hampshire
dot icon13/05/1986
Full accounts made up to 1984-09-30
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
30/09/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00
-
0.00
-
-
2022
0
30.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARQUERO MANAGEMENT LIMITED
Corporate Secretary
01/01/2025 - Present
80
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
20/12/2024 - 23/12/2024
2975
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
29/03/2019 - 20/12/2024
332
Flood, Stewart Michael
Director
01/10/2019 - Present
-
Adey, Joanna Louise
Director
12/11/2014 - 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 (EASTLEIGH) LIMITED

CHERRY TREE COURT (EASTLEIGH) LIMITED is an(a) Active company incorporated on 17/11/1983 with the registered office located at 14 Queensway, New Milton, Hampshire BH25 5NN. 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 TREE COURT (EASTLEIGH) LIMITED?

toggle

CHERRY TREE COURT (EASTLEIGH) LIMITED is currently Active. It was registered on 17/11/1983 .

Where is CHERRY TREE COURT (EASTLEIGH) LIMITED located?

toggle

CHERRY TREE COURT (EASTLEIGH) LIMITED is registered at 14 Queensway, New Milton, Hampshire BH25 5NN.

What does CHERRY TREE COURT (EASTLEIGH) LIMITED do?

toggle

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

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

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-08 with updates.