CHERRY TREE HOMES (UK) LIMITED

Register to unlock more data on OkredoRegister

CHERRY TREE HOMES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02909770

Incorporation date

18/03/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Rectory St. Marys Lane, Claxby, Market Rasen LN8 3YXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1994)
dot icon26/02/2026
Registration of charge 029097700018, created on 2026-02-24
dot icon15/12/2025
Appointment of Mrs Ingrid Tracey Collins as a director on 2025-12-15
dot icon21/10/2025
Director's details changed for Mr James Elliot Collins on 2025-10-21
dot icon21/10/2025
Secretary's details changed for Mr James Elliot Collins on 2025-10-21
dot icon21/10/2025
Change of details for Cherry Tree Homes (Holdings) Limited as a person with significant control on 2025-10-21
dot icon24/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon26/03/2025
Registered office address changed from Badger Hills Main Road Beelsby North East Lincolnshire DN37 0TN to The Old Rectory St. Marys Lane Claxby Market Rasen LN8 3YX on 2025-03-26
dot icon18/11/2024
Registration of charge 029097700016, created on 2024-10-31
dot icon18/11/2024
Registration of charge 029097700017, created on 2024-10-31
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon10/05/2024
Termination of appointment of Gerard Warren Collins as a director on 2024-04-25
dot icon10/05/2024
Cessation of James Elliot Collins as a person with significant control on 2024-04-25
dot icon10/05/2024
Cessation of Gerard Warren Collins as a person with significant control on 2024-04-25
dot icon10/05/2024
Notification of Cherry Tree Homes (Holdings) Limited as a person with significant control on 2024-04-25
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon15/07/2023
Particulars of variation of rights attached to shares
dot icon15/07/2023
Change of share class name or designation
dot icon15/07/2023
Resolutions
dot icon16/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/05/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/06/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/06/2019
Satisfaction of charge 029097700012 in full
dot icon17/06/2019
Satisfaction of charge 029097700014 in full
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon15/10/2018
Registration of charge 029097700015, created on 2018-10-12
dot icon05/09/2018
Resolutions
dot icon24/08/2018
Particulars of variation of rights attached to shares
dot icon22/08/2018
Resolutions
dot icon27/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon14/03/2018
Satisfaction of charge 5 in full
dot icon14/03/2018
Satisfaction of charge 8 in full
dot icon14/03/2018
Satisfaction of charge 9 in full
dot icon14/03/2018
Satisfaction of charge 029097700011 in full
dot icon14/03/2018
Satisfaction of charge 3 in full
dot icon14/03/2018
Satisfaction of charge 4 in full
dot icon12/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/04/2017
Registration of charge 029097700014, created on 2017-04-18
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon15/08/2016
Registration of charge 029097700013, created on 2016-08-04
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/06/2016
Satisfaction of charge 029097700010 in full
dot icon15/06/2016
Registration of charge 029097700012, created on 2016-06-03
dot icon09/06/2016
Registration of charge 029097700010, created on 2016-06-03
dot icon09/06/2016
Registration of charge 029097700011, created on 2016-06-03
dot icon14/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/05/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon23/06/2014
Change of share class name or designation
dot icon26/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon12/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-10-26
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr Gerard Warren Collins on 2010-03-18
dot icon29/04/2010
Director's details changed for James Elliot Collins on 2010-03-18
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon21/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/03/2009
Return made up to 18/03/09; full list of members
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/07/2008
Registered office changed on 22/07/2008 from the old rectory hawerby grimsby DN36 5PX
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / gerard collins / 19/12/2007
dot icon22/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/03/2007
Return made up to 18/03/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon09/05/2006
Accounting reference date extended from 30/04/06 to 31/10/06
dot icon05/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/03/2006
Return made up to 18/03/06; full list of members
dot icon07/12/2005
Particulars of mortgage/charge
dot icon17/11/2005
New secretary appointed
dot icon09/09/2005
Particulars of mortgage/charge
dot icon05/04/2005
Secretary resigned;director resigned
dot icon05/04/2005
Director resigned
dot icon04/04/2005
Return made up to 18/03/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/03/2004
Return made up to 18/03/04; full list of members
dot icon27/03/2004
Particulars of mortgage/charge
dot icon23/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/03/2003
Return made up to 18/03/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon28/03/2002
Return made up to 18/03/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/11/2001
Certificate of change of name
dot icon25/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/03/2001
Return made up to 18/03/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon13/03/2000
Return made up to 18/03/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon17/05/1999
Return made up to 18/03/99; no change of members
dot icon01/03/1999
Accounts for a dormant company made up to 1998-04-30
dot icon11/08/1998
Return made up to 18/03/98; full list of members
dot icon04/06/1998
New secretary appointed
dot icon04/06/1998
Secretary resigned
dot icon04/06/1998
Registered office changed on 04/06/98 from: atkinsons way foxhills industrial park scunthorpe south humberside BN15 8QJ
dot icon04/06/1998
Accounts for a dormant company made up to 1997-04-30
dot icon24/07/1997
Certificate of change of name
dot icon12/05/1997
Return made up to 18/03/97; no change of members
dot icon04/03/1997
Accounts for a dormant company made up to 1996-04-30
dot icon25/07/1996
Return made up to 18/03/96; no change of members
dot icon15/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon15/01/1996
Resolutions
dot icon15/06/1995
Certificate of change of name
dot icon23/05/1995
Return made up to 18/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Particulars of mortgage/charge
dot icon20/05/1994
Accounting reference date notified as 30/04
dot icon12/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon12/04/1994
New director appointed
dot icon12/04/1994
New director appointed
dot icon12/04/1994
Registered office changed on 12/04/94 from: 31 corsham street london N1 6DR
dot icon05/04/1994
Certificate of change of name
dot icon18/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

14
2022
change arrow icon-96.62 % *

* during past year

Cash in Bank

£13,136.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
657.59K
-
0.00
388.95K
-
2022
14
657.87K
-
0.00
13.14K
-
2022
14
657.87K
-
0.00
13.14K
-

Employees

2022

Employees

14 Descended-22 % *

Net Assets(GBP)

657.87K £Ascended0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.14K £Descended-96.62 % *

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
Collins, Gerard Warren
Director
01/02/2000 - 25/04/2024
7
Collins, James Elliot
Director
01/02/2000 - Present
26
Collins, Ingrid Tracey
Director
15/12/2025 - Present
7
Collins, James Elliot
Secretary
19/10/2005 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHERRY TREE HOMES (UK) LIMITED

CHERRY TREE HOMES (UK) LIMITED is an(a) Active company incorporated on 18/03/1994 with the registered office located at The Old Rectory St. Marys Lane, Claxby, Market Rasen LN8 3YX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY TREE HOMES (UK) LIMITED?

toggle

CHERRY TREE HOMES (UK) LIMITED is currently Active. It was registered on 18/03/1994 .

Where is CHERRY TREE HOMES (UK) LIMITED located?

toggle

CHERRY TREE HOMES (UK) LIMITED is registered at The Old Rectory St. Marys Lane, Claxby, Market Rasen LN8 3YX.

What does CHERRY TREE HOMES (UK) LIMITED do?

toggle

CHERRY TREE HOMES (UK) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CHERRY TREE HOMES (UK) LIMITED have?

toggle

CHERRY TREE HOMES (UK) LIMITED had 14 employees in 2022.

What is the latest filing for CHERRY TREE HOMES (UK) LIMITED?

toggle

The latest filing was on 26/02/2026: Registration of charge 029097700018, created on 2026-02-24.