CHERRY TREE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHERRY TREE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02215289

Incorporation date

29/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Rmg House Essex Road, En11 0dr, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1988)
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon12/12/2024
Appointment of Mr Paul William Hitchen as a director on 2024-12-08
dot icon12/12/2024
Termination of appointment of Nancy Helen Parry as a director on 2024-12-08
dot icon20/11/2024
Micro company accounts made up to 2024-09-30
dot icon15/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon14/11/2024
Cessation of Ton Waslander as a person with significant control on 2024-10-03
dot icon14/11/2024
Notification of a person with significant control statement
dot icon11/11/2024
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Rmg House Essex Road EN11 0DR Hoddesdon Hertfordshire EN11 0DR on 2024-11-11
dot icon11/11/2024
Appointment of Hertford Company Secretaries Limited as a secretary on 2024-10-15
dot icon17/10/2024
Termination of appointment of Stevenson Whyte as a secretary on 2024-10-01
dot icon20/12/2023
Micro company accounts made up to 2023-09-30
dot icon13/12/2023
Secretary's details changed for Stevenson Whyte on 2023-12-01
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-09-30
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon03/11/2022
Registered office address changed from , 168 Northenden Road, Sale, M33 3HE, England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-03
dot icon10/02/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-09-30
dot icon26/04/2021
Micro company accounts made up to 2020-09-30
dot icon19/02/2021
Termination of appointment of Ton Waslander as a director on 2021-01-21
dot icon10/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon07/01/2021
Appointment of Mrs Nancy Helen Parry as a director on 2020-12-07
dot icon07/01/2021
Termination of appointment of Michael Douglas Fazackerley as a director on 2020-09-01
dot icon08/06/2020
Micro company accounts made up to 2019-09-30
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon08/11/2019
Secretary's details changed for James Stevenson on 2019-11-08
dot icon08/11/2019
Appointment of James Stevenson as a secretary on 2019-11-08
dot icon08/11/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-11-08
dot icon08/11/2019
Registered office address changed from , C/O Graymarsh Property Services, the Courtyard Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2019-11-08
dot icon17/07/2019
Appointment of Graymarsh Property Services Limited as a secretary on 2019-06-01
dot icon17/07/2019
Registered office address changed from , Office 2 145 Liverpool Road, Cadishead, Manchester, M44 5BT, England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2019-07-17
dot icon17/07/2019
Termination of appointment of Susan Elizabeth Bridgeford as a secretary on 2019-06-01
dot icon18/03/2019
Micro company accounts made up to 2018-09-30
dot icon22/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-09-30
dot icon24/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon25/03/2017
Registered office address changed from , 13 st John's Road, Knutsford, Cheshire, WA16 0DL to 384a Deansgate Manchester Greater Manchester M3 4LA on 2017-03-25
dot icon25/03/2017
Appointment of Ms Susan Elizabeth Bridgeford as a secretary on 2017-03-25
dot icon25/03/2017
Termination of appointment of Michelle Bromley as a secretary on 2017-03-25
dot icon30/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon28/11/2016
Termination of appointment of Peter Binder as a director on 2016-11-18
dot icon28/11/2016
Appointment of Mr Michael Douglas Fazackerley as a director on 2016-11-18
dot icon07/09/2016
Resolutions
dot icon26/08/2016
Statement of capital following an allotment of shares on 2016-07-30
dot icon29/07/2016
Resolutions
dot icon29/07/2016
Statement of company's objects
dot icon20/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/03/2016
Appointment of Mr Ton Waslander as a director on 2016-02-19
dot icon02/03/2016
Termination of appointment of Nancy Shawcross as a director on 2016-02-19
dot icon12/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon10/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon10/08/2010
Director's details changed for Nancy Shawcross on 2010-07-29
dot icon10/08/2010
Director's details changed for Mr Peter Binder on 2010-07-29
dot icon14/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/08/2009
Return made up to 29/07/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Director appointed mr peter binder
dot icon10/10/2008
Appointment terminated director james waller
dot icon18/08/2008
Return made up to 29/07/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/08/2007
Return made up to 29/07/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/10/2006
Registered office changed on 23/10/06 from:\c/o dunlop haywards LTD, roberts house 80 manchester road, altrincham, cheshire WA14 4PL
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
Return made up to 29/07/06; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon02/08/2005
Return made up to 29/07/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/10/2004
Return made up to 29/07/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
Registered office changed on 14/10/03 from:\c/o dunlop heywood lorenz, roberts house 80 manchester road, altrincham, cheshire WA14 4PL
dot icon13/10/2003
Return made up to 29/07/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/08/2002
Return made up to 29/07/02; full list of members
dot icon10/01/2002
New director appointed
dot icon03/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon21/11/2001
Director resigned
dot icon10/08/2001
Return made up to 29/07/01; full list of members
dot icon28/11/2000
Registered office changed on 28/11/00 from:\howard house, 28 lloyd street, altrincham, cheshire WA14 2DE
dot icon23/11/2000
Accounts for a small company made up to 2000-09-30
dot icon19/10/2000
Director resigned
dot icon05/10/2000
New director appointed
dot icon04/08/2000
Return made up to 29/07/00; full list of members
dot icon19/12/1999
Accounts for a small company made up to 1999-09-30
dot icon30/07/1999
Return made up to 29/07/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-09-30
dot icon11/08/1998
Return made up to 29/07/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-09-30
dot icon27/10/1997
Return made up to 29/07/97; full list of members
dot icon31/12/1996
Accounts for a small company made up to 1996-09-30
dot icon13/08/1996
Return made up to 29/07/96; no change of members
dot icon18/06/1996
Accounts for a small company made up to 1995-09-30
dot icon17/02/1996
New director appointed
dot icon31/01/1996
Director resigned
dot icon20/07/1995
Return made up to 29/07/95; full list of members
dot icon29/06/1995
Registered office changed on 29/06/95 from:\old mill,, finney lane,, heald green, cheadle,, cheshire SK8 3DQ.
dot icon07/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Return made up to 29/07/94; no change of members
dot icon29/06/1994
Accounts for a small company made up to 1993-09-30
dot icon23/07/1993
Return made up to 29/07/93; no change of members
dot icon13/07/1993
Accounts for a small company made up to 1992-09-30
dot icon01/10/1992
Return made up to 29/07/92; full list of members
dot icon15/04/1992
Full accounts made up to 1991-09-30
dot icon19/02/1992
Return made up to 29/07/91; no change of members
dot icon19/02/1992
Registered office changed on 19/02/92
dot icon08/05/1991
Full accounts made up to 1990-09-30
dot icon08/05/1991
Return made up to 29/07/90; change of members
dot icon18/01/1990
Accounts for a dormant company made up to 1988-09-30
dot icon18/01/1990
Resolutions
dot icon18/01/1990
Return made up to 29/07/89; full list of members
dot icon14/02/1989
Wd 31/01/89 ad 03/02/89--------- £ si 1@1=1 £ ic 8/9
dot icon12/12/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon30/08/1988
Certificate of change of name
dot icon30/08/1988
Wd 02/08/88 ad 14/07/88--------- £ si 6@1=6 £ ic 2/8
dot icon22/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1988
Registered office changed on 04/08/88 from:\overseas house, 19-23 ironmonger row, london, EC1V 3QY
dot icon25/07/1988
Memorandum and Articles of Association
dot icon25/07/1988
Resolutions
dot icon25/07/1988
Registered office changed on 25/07/88 from:\112 city road, london, EC1V 2NE
dot icon29/01/1988
Incorporation
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
30/09/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.82K
-
0.00
-
-
2022
1
59.09K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
15/10/2024 - Present
1326
STEVENSON WHYTE
Corporate Secretary
08/11/2019 - 01/10/2024
158
Hitchen, Paul William
Director
08/12/2024 - Present
260
Parry, Nancy Helen
Director
07/12/2020 - 08/12/2024
-

Persons with Significant Control

2
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 HOUSE MANAGEMENT LIMITED

CHERRY TREE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 29/01/1988 with the registered office located at Rmg House Essex Road, En11 0dr, Hoddesdon, Hertfordshire EN11 0DR. There are currently 2 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 HOUSE MANAGEMENT LIMITED?

toggle

CHERRY TREE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 29/01/1988 .

Where is CHERRY TREE HOUSE MANAGEMENT LIMITED located?

toggle

CHERRY TREE HOUSE MANAGEMENT LIMITED is registered at Rmg House Essex Road, En11 0dr, Hoddesdon, Hertfordshire EN11 0DR.

What does CHERRY TREE HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHERRY TREE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-02 with updates.