CHERRY TREE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHERRY TREE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01744807

Incorporation date

09/08/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1983)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Memorandum and Articles of Association
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/03/2025
Change of details for Mr Daniel Prais as a person with significant control on 2025-03-05
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon11/06/2024
Registration of charge 017448070045, created on 2024-06-11
dot icon11/03/2024
Change of details for Mr Ian Simon Paul as a person with significant control on 2024-02-10
dot icon11/03/2024
Confirmation statement made on 2024-02-10 with updates
dot icon06/03/2024
Change of details for Mr Ian Simon Paul as a person with significant control on 2024-02-09
dot icon05/03/2024
Change of details for Mr Daniel Prais as a person with significant control on 2023-08-17
dot icon21/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/08/2023
Notification of Daniel Prais as a person with significant control on 2023-08-17
dot icon17/08/2023
Cessation of Evelyn Paul as a person with significant control on 2023-08-17
dot icon24/07/2023
Registration of charge 017448070044, created on 2023-07-24
dot icon22/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/05/2023
Registration of charge 017448070043, created on 2023-05-23
dot icon12/04/2023
Change of share class name or designation
dot icon12/04/2023
Particulars of variation of rights attached to shares
dot icon11/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Resolutions
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon19/01/2023
Change of details for Mr Ian Paul as a person with significant control on 2023-01-19
dot icon19/01/2023
Change of details for Mrs Evelyn Paul as a person with significant control on 2023-01-19
dot icon12/10/2022
Registration of charge 017448070042, created on 2022-09-30
dot icon30/09/2022
Registration of charge 017448070041, created on 2022-09-30
dot icon06/09/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon22/08/2022
Registration of charge 017448070040, created on 2022-08-10
dot icon13/04/2022
Memorandum and Articles of Association
dot icon09/04/2022
Change of share class name or designation
dot icon09/04/2022
Change of share class name or designation
dot icon09/04/2022
Particulars of variation of rights attached to shares
dot icon09/04/2022
Resolutions
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/09/2021
Confirmation statement made on 2021-07-26 with updates
dot icon09/08/2021
Registration of charge 017448070039, created on 2021-07-27
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/03/2021
Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2021-03-30
dot icon10/03/2021
Director's details changed for Mr Gregory Mark Paul on 2021-03-10
dot icon17/09/2020
Confirmation statement made on 2020-07-26 with updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon28/06/2019
Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 2019-06-28
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/03/2019
Registration of charge 017448070038, created on 2019-03-14
dot icon18/02/2019
Registration of charge 017448070037, created on 2019-02-15
dot icon06/11/2018
Satisfaction of charge 017448070029 in full
dot icon27/09/2018
Registration of charge 017448070033, created on 2018-09-21
dot icon27/09/2018
Registration of charge 017448070031, created on 2018-09-21
dot icon27/09/2018
Registration of charge 017448070030, created on 2018-09-21
dot icon27/09/2018
Registration of charge 017448070034, created on 2018-09-21
dot icon27/09/2018
Registration of charge 017448070032, created on 2018-09-21
dot icon27/09/2018
Registration of charge 017448070035, created on 2018-09-21
dot icon27/09/2018
Registration of charge 017448070036, created on 2018-09-21
dot icon26/09/2018
Registration of charge 017448070029, created on 2018-09-21
dot icon21/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon10/08/2017
Notification of Ian Paul as a person with significant control on 2016-08-15
dot icon10/08/2017
Notification of Evelyn Paul as a person with significant control on 2016-08-15
dot icon10/08/2017
Cessation of Ian Paul as a person with significant control on 2016-08-15
dot icon10/08/2017
Cessation of Evelyn Paul as a person with significant control on 2016-08-15
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/03/2017
Satisfaction of charge 20 in full
dot icon08/02/2017
Registration of charge 017448070028, created on 2017-01-26
dot icon17/10/2016
Sub-division of shares on 2016-08-15
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon16/09/2016
Resolutions
dot icon15/09/2016
Particulars of variation of rights attached to shares
dot icon15/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon28/07/2016
Registration of charge 017448070027, created on 2016-07-22
dot icon15/07/2016
Secretary's details changed for Evelyn Paul on 2016-05-12
dot icon14/07/2016
Director's details changed for Gregory Mark Paul on 2016-05-12
dot icon14/07/2016
Director's details changed for Evelyn Paul on 2016-05-12
dot icon14/07/2016
Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2016-07-14
dot icon14/07/2016
Director's details changed for Oliver Michael Paul on 2016-05-12
dot icon14/07/2016
Director's details changed for Ian Simon Paul on 2016-05-12
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2016
Registration of charge 017448070026, created on 2016-03-01
dot icon24/09/2015
Registration of charge 017448070025, created on 2015-09-18
dot icon06/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/01/2015
Registration of charge 017448070024, created on 2015-01-14
dot icon13/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon20/06/2014
Satisfaction of charge 18 in full
dot icon20/06/2014
Satisfaction of charge 6 in full
dot icon20/06/2014
Satisfaction of charge 4 in full
dot icon20/06/2014
Satisfaction of charge 7 in full
dot icon20/06/2014
Satisfaction of charge 3 in full
dot icon20/06/2014
Satisfaction of charge 5 in full
dot icon20/06/2014
Satisfaction of charge 19 in full
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/03/2014
Registration of charge 017448070022
dot icon13/03/2014
Registration of charge 017448070023
dot icon20/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon20/09/2013
Director's details changed for Oliver Michael Paul on 2012-10-01
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 21
dot icon29/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 20
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 19
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 18
dot icon29/09/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 17
dot icon21/12/2010
Termination of appointment of Jeremy Paul as a director
dot icon21/12/2010
Director's details changed for Evelyn Paul on 2010-11-01
dot icon21/12/2010
Director's details changed for Gregory Mark Paul on 2010-11-01
dot icon21/12/2010
Director's details changed for Ian Simon Paul on 2010-11-01
dot icon21/12/2010
Director's details changed for Gregory Mark Paul on 2010-11-01
dot icon20/12/2010
Termination of appointment of Jeremy Paul as a director
dot icon20/12/2010
Secretary's details changed for Evelyn Paul on 2010-01-01
dot icon15/10/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon15/10/2010
Director's details changed for Oliver Michael Paul on 2010-07-26
dot icon15/10/2010
Director's details changed for Gregory Mark Paul on 2010-07-26
dot icon15/10/2010
Director's details changed for Evelyn Paul on 2010-07-26
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 26/07/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/08/2008
Return made up to 26/07/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/08/2007
Return made up to 26/07/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/10/2006
Return made up to 26/07/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/03/2006
Director's particulars changed
dot icon09/12/2005
Return made up to 26/07/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/08/2004
Return made up to 26/07/04; full list of members
dot icon22/04/2004
Accounts for a small company made up to 2003-06-30
dot icon19/08/2003
Return made up to 26/07/03; full list of members
dot icon19/08/2003
Director's particulars changed
dot icon19/08/2003
Director's particulars changed
dot icon19/08/2003
Director's particulars changed
dot icon04/05/2003
Accounts for a small company made up to 2002-06-30
dot icon27/03/2003
Secretary's particulars changed;director's particulars changed
dot icon27/03/2003
Director's particulars changed
dot icon31/07/2002
Return made up to 26/07/02; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon08/01/2002
Particulars of mortgage/charge
dot icon14/09/2001
Return made up to 26/07/01; full list of members
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon08/12/2000
Accounts for a small company made up to 2000-06-30
dot icon15/08/2000
Return made up to 26/07/00; full list of members
dot icon20/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon02/02/2000
Accounts for a small company made up to 1999-06-30
dot icon18/10/1999
Director's particulars changed
dot icon18/10/1999
Secretary's particulars changed;director's particulars changed
dot icon30/07/1999
Return made up to 26/07/99; full list of members
dot icon04/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Particulars of mortgage/charge
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon19/10/1998
Return made up to 26/07/98; full list of members
dot icon03/04/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon10/02/1998
Particulars of mortgage/charge
dot icon10/02/1998
Particulars of mortgage/charge
dot icon10/02/1998
Particulars of mortgage/charge
dot icon01/10/1997
Accounts for a small company made up to 1997-03-31
dot icon23/09/1997
Return made up to 26/07/97; full list of members
dot icon23/09/1997
Location of debenture register address changed
dot icon14/08/1996
Return made up to 26/07/96; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1996-03-31
dot icon09/03/1996
Particulars of mortgage/charge
dot icon09/03/1996
Particulars of mortgage/charge
dot icon29/11/1995
Particulars of mortgage/charge
dot icon17/11/1995
Particulars of mortgage/charge
dot icon01/11/1995
Accounts for a small company made up to 1995-03-31
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Nc inc already adjusted 30/06/95
dot icon02/08/1995
Return made up to 26/07/95; full list of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 26/07/94; full list of members
dot icon09/05/1994
Declaration of satisfaction of mortgage/charge
dot icon29/04/1994
Declaration of satisfaction of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon23/12/1993
Accounts for a small company made up to 1993-03-31
dot icon19/10/1993
Return made up to 26/07/93; full list of members
dot icon21/09/1992
Accounts for a small company made up to 1992-03-31
dot icon10/09/1992
Return made up to 26/07/92; full list of members
dot icon03/04/1992
Accounts for a small company made up to 1991-03-31
dot icon23/01/1992
Particulars of mortgage/charge
dot icon24/10/1991
Return made up to 26/07/91; full list of members
dot icon09/07/1991
Particulars of mortgage/charge
dot icon20/05/1991
Accounts for a small company made up to 1990-03-31
dot icon20/05/1991
Return made up to 31/12/90; full list of members
dot icon11/09/1990
Return made up to 26/07/90; full list of members
dot icon20/08/1990
Accounts for a small company made up to 1989-03-31
dot icon29/01/1990
Accounts for a small company made up to 1988-03-31
dot icon29/01/1990
Return made up to 03/01/90; full list of members
dot icon23/01/1989
Return made up to 08/09/88; full list of members
dot icon13/08/1987
Accounts for a small company made up to 1987-03-31
dot icon13/08/1987
Return made up to 09/06/87; full list of members
dot icon16/04/1987
Return made up to 31/12/86; full list of members
dot icon27/03/1987
Accounts for a small company made up to 1986-03-31
dot icon09/08/1983
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
30/06/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.10M
-
0.00
368.03K
-
2022
6
9.16M
-
0.00
146.65K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Oliver Michael
Director
03/05/2001 - Present
7
Paul, Gregory Mark
Director
03/05/2001 - Present
10

Persons with Significant Control

8
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 INVESTMENTS LIMITED

CHERRY TREE INVESTMENTS LIMITED is an(a) Active company incorporated on 09/08/1983 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG. 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 INVESTMENTS LIMITED?

toggle

CHERRY TREE INVESTMENTS LIMITED is currently Active. It was registered on 09/08/1983 .

Where is CHERRY TREE INVESTMENTS LIMITED located?

toggle

CHERRY TREE INVESTMENTS LIMITED is registered at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does CHERRY TREE INVESTMENTS LIMITED do?

toggle

CHERRY TREE INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHERRY TREE INVESTMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.