CHERRY TREE COURT FLATS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHERRY TREE COURT FLATS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01800788

Incorporation date

16/03/1984

Size

Dormant

Contacts

Registered address

Registered address

Bloor And Co Limited, 781 Abbeydale Road, Sheffield S7 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1984)
dot icon06/11/2025
Accounts for a dormant company made up to 2025-03-15
dot icon03/10/2025
Termination of appointment of Margaret Elisabeth Adams Langley as a director on 2025-10-03
dot icon03/10/2025
Appointment of Miss Rosemary Anne Heller as a director on 2025-10-03
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon08/08/2025
Termination of appointment of Joanne Hackett as a director on 2025-08-08
dot icon08/08/2025
Cessation of Joanne Hackett as a person with significant control on 2025-08-08
dot icon07/11/2024
Accounts for a dormant company made up to 2024-03-15
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon06/11/2023
Accounts for a dormant company made up to 2023-03-15
dot icon22/08/2023
Appointment of Ms Carla Christina Ellen Rohde as a director on 2023-08-22
dot icon11/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon11/08/2023
Cessation of Paddy Vessey as a person with significant control on 2023-08-11
dot icon11/08/2023
Cessation of Patricia Ann Longbottom as a person with significant control on 2023-08-11
dot icon09/08/2023
Termination of appointment of Patricia Ann Longbottom as a director on 2023-08-09
dot icon09/08/2023
Termination of appointment of Paddy Vessey as a director on 2023-08-09
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-15
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon28/03/2022
Appointment of Bloor and Co Limited as a director on 2022-03-28
dot icon28/03/2022
Registered office address changed from 781 Abbeydale Road Sheffield S7 2BG England to Bloor and Co Limited 781 Abbeydale Road Sheffield S7 2BG on 2022-03-28
dot icon28/03/2022
Registered office address changed from 155 Psalter Lane Sheffield S11 8UY United Kingdom to 781 Abbeydale Road Sheffield S7 2BG on 2022-03-28
dot icon25/11/2021
Micro company accounts made up to 2021-03-15
dot icon16/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-15
dot icon03/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-15
dot icon13/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-15
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-15
dot icon11/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-15
dot icon10/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon10/08/2016
Appointment of Mr Paddy Vessey as a director on 2015-10-31
dot icon10/08/2016
Appointment of Joanne Hackett as a director on 2016-03-18
dot icon10/08/2016
Termination of appointment of Ian Michael Baker as a director on 2016-03-18
dot icon10/08/2016
Termination of appointment of Jason Keens as a director on 2015-10-31
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-15
dot icon07/10/2015
Registered office address changed from 52 Osborne Mews Sheffield S11 9EG to 155 Psalter Lane Sheffield S11 8UY on 2015-10-07
dot icon11/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon11/01/2015
Director's details changed for Miss Claire Louise Williams on 2015-01-11
dot icon11/01/2015
Director's details changed for Ms Patricia Ann Waugh on 2015-01-11
dot icon13/11/2014
Total exemption full accounts made up to 2014-03-15
dot icon20/10/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon20/10/2014
Appointment of Mr Jason Keens as a director
dot icon20/10/2014
Appointment of Mr Jason Keens as a director on 2014-07-01
dot icon24/07/2014
Termination of appointment of Andrew Charles Buck as a director on 2014-07-01
dot icon02/12/2013
Total exemption full accounts made up to 2013-03-15
dot icon18/11/2013
Registered office address changed from Flat 1 Cherry Tree Court Cherry Tree Road Sheffield S Yorks S11 9AB on 2013-11-18
dot icon27/10/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-15
dot icon13/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon26/10/2011
Amended accounts made up to 2011-03-15
dot icon24/08/2011
Total exemption full accounts made up to 2011-03-15
dot icon17/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon07/03/2011
Appointment of Miss Claire Louise Williams as a director
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-15
dot icon21/08/2010
Termination of appointment of Joan Adams as a director
dot icon16/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon16/08/2010
Director's details changed for Joan Isabel Adams on 2010-08-07
dot icon16/08/2010
Director's details changed for Ian Michael Baker on 2010-08-07
dot icon16/08/2010
Director's details changed for Miss Patricia Ann Longbottom on 2010-08-07
dot icon16/08/2010
Director's details changed for Miss Julie Elaine Hibberd on 2010-08-07
dot icon16/08/2010
Director's details changed for Mrs Margaret Elisabeth Adams Langley on 2010-08-07
dot icon07/06/2010
Appointment of Ms Patricia Ann Waugh as a director
dot icon28/11/2009
Total exemption full accounts made up to 2009-03-15
dot icon24/09/2009
Director appointed mrs margaret elisabeth adams langley
dot icon24/08/2009
Return made up to 08/08/09; full list of members
dot icon24/08/2009
Director's change of particulars / ian waugh / 08/08/2009
dot icon21/08/2009
Appointment terminated director and secretary elliot lindsay
dot icon20/08/2009
Registered office changed on 20/08/2009 from flat 5 cherry tree court cherry tree road sheffield S11 9AB
dot icon05/11/2008
Total exemption full accounts made up to 2008-03-15
dot icon13/08/2008
Return made up to 08/08/08; full list of members
dot icon13/08/2008
Director's change of particulars / patricia longbottom / 13/07/2008
dot icon13/08/2008
Director and secretary's change of particulars / elliot lindsay / 13/07/2008
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-15
dot icon15/08/2007
Return made up to 08/08/07; full list of members
dot icon21/03/2007
New director appointed
dot icon28/02/2007
Director resigned
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-15
dot icon23/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon09/08/2006
Return made up to 08/08/06; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2005-03-15
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Return made up to 08/08/05; full list of members
dot icon15/08/2005
Director resigned
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-15
dot icon13/08/2004
Return made up to 08/08/04; full list of members
dot icon13/08/2004
New director appointed
dot icon07/11/2003
Total exemption full accounts made up to 2003-03-15
dot icon31/08/2003
Return made up to 08/08/03; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2002-03-15
dot icon03/09/2002
Return made up to 08/08/02; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-03-15
dot icon16/08/2001
Return made up to 08/08/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-03-15
dot icon08/09/2000
Return made up to 08/08/00; full list of members
dot icon08/09/2000
New director appointed
dot icon15/10/1999
Accounts for a small company made up to 1999-03-15
dot icon16/08/1999
Return made up to 08/08/99; no change of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-15
dot icon08/09/1998
Return made up to 08/08/98; full list of members
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Director resigned
dot icon08/09/1998
Secretary resigned
dot icon08/09/1998
Director resigned
dot icon12/11/1997
Accounts for a small company made up to 1997-03-15
dot icon07/10/1997
Return made up to 08/08/97; full list of members
dot icon13/12/1996
Accounts for a small company made up to 1996-03-15
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
Return made up to 08/08/96; no change of members
dot icon11/12/1995
Accounts for a small company made up to 1995-03-15
dot icon05/09/1995
New director appointed
dot icon05/09/1995
Return made up to 08/08/95; full list of members
dot icon16/12/1994
Accounts for a small company made up to 1994-03-15
dot icon16/12/1994
Auditor's resignation
dot icon16/12/1994
Resolutions
dot icon14/09/1994
Return made up to 08/08/94; full list of members
dot icon04/10/1993
Full accounts made up to 1993-03-15
dot icon04/10/1993
Director resigned;new director appointed
dot icon04/10/1993
Return made up to 08/08/93; full list of members
dot icon15/10/1992
Full accounts made up to 1992-03-15
dot icon16/09/1992
Director resigned;new director appointed
dot icon25/08/1992
Director resigned;new director appointed
dot icon25/08/1992
Return made up to 08/08/92; full list of members
dot icon23/10/1991
Full accounts made up to 1991-03-15
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Return made up to 08/08/91; no change of members
dot icon29/08/1990
Director resigned;new director appointed
dot icon14/08/1990
Full accounts made up to 1990-03-15
dot icon14/08/1990
Return made up to 08/08/90; full list of members
dot icon20/07/1989
Secretary resigned;new secretary appointed
dot icon20/07/1989
Director resigned;new director appointed
dot icon20/07/1989
Director resigned;new director appointed
dot icon07/06/1989
Registered office changed on 07/06/89 from: flat 7 cherry tree court cherry tree road sheffield S11 9AB
dot icon07/06/1989
Full accounts made up to 1989-03-15
dot icon07/06/1989
Return made up to 23/05/89; full list of members
dot icon23/05/1988
Full accounts made up to 1988-03-15
dot icon23/05/1988
Director resigned;new director appointed
dot icon23/05/1988
Return made up to 12/05/88; full list of members
dot icon01/06/1987
Accounts made up to 1987-03-15
dot icon01/06/1987
Return made up to 12/05/87; full list of members
dot icon16/03/1984
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

£8.00

Confirmation

dot iconLast made up date
15/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
15/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
15/03/2025
dot iconNext account date
15/03/2026
dot iconNext due on
15/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
8.00
-
2022
-
8.00
-
0.00
8.00
-

Employees

2022

Employees

-

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOOR AND CO LTD
Corporate Director
28/03/2022 - Present
9
Mr Paddy Vessey
Director
31/10/2015 - 09/08/2023
-
Hackett, Joanne
Director
18/03/2016 - 08/08/2025
-
Waugh, Patricia Ann
Director
18/12/2009 - Present
-
Waugh, Ian Alexander
Director
09/01/2004 - Present
3

Persons with Significant Control

10
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 FLATS COMPANY LIMITED

CHERRY TREE COURT FLATS COMPANY LIMITED is an(a) Active company incorporated on 16/03/1984 with the registered office located at Bloor And Co Limited, 781 Abbeydale Road, Sheffield S7 2BG. There are currently 6 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 FLATS COMPANY LIMITED?

toggle

CHERRY TREE COURT FLATS COMPANY LIMITED is currently Active. It was registered on 16/03/1984 .

Where is CHERRY TREE COURT FLATS COMPANY LIMITED located?

toggle

CHERRY TREE COURT FLATS COMPANY LIMITED is registered at Bloor And Co Limited, 781 Abbeydale Road, Sheffield S7 2BG.

What does CHERRY TREE COURT FLATS COMPANY LIMITED do?

toggle

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

What is the latest filing for CHERRY TREE COURT FLATS COMPANY LIMITED?

toggle

The latest filing was on 06/11/2025: Accounts for a dormant company made up to 2025-03-15.