CHERRY TREE SOLAR FARM LIMITED

Register to unlock more data on OkredoRegister

CHERRY TREE SOLAR FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08812991

Incorporation date

12/12/2013

Size

Small

Contacts

Registered address

Registered address

C/O Foresight Group The Shard, Level 23, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2013)
dot icon23/02/2026
Appointment of Pario Renewables Limited as a secretary on 2026-02-19
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon13/10/2025
Director's details changed for Mr Moritz Ilg on 2025-10-13
dot icon11/08/2025
Accounts for a small company made up to 2024-12-31
dot icon22/04/2025
Director's details changed for Mr Timothy James Mihill on 2025-04-15
dot icon12/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon06/08/2024
Accounts for a small company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon18/07/2023
Accounts for a small company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon22/06/2022
Accounts for a small company made up to 2021-12-31
dot icon15/02/2022
Director's details changed
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon16/11/2021
Change of details for Azure Sun (Holdco) Limited as a person with significant control on 2021-11-16
dot icon16/11/2021
Director's details changed for Mr Timothy James Mihill on 2021-11-16
dot icon16/11/2021
Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to C/O Foresight Group the Shard, Level 23 32 London Bridge Street London SE1 9SG on 2021-11-16
dot icon16/11/2021
Director's details changed for Mr. Moritz Ilg on 2021-11-16
dot icon16/09/2021
Register inspection address has been changed from 2 Hunting Gate Hitchin SG4 0TJ England to 18 Riversway Business Village Navigation Way Preston PR2 2YP
dot icon22/07/2021
Appointment of Mr Moritz Ilg as a director on 2021-07-16
dot icon22/07/2021
Termination of appointment of Edward Arthur Wilson as a director on 2021-07-16
dot icon05/07/2021
Appointment of Mr Timothy James Mihill as a director on 2021-07-05
dot icon05/07/2021
Termination of appointment of Joseph Davis as a director on 2021-07-05
dot icon30/06/2021
Accounts for a small company made up to 2020-12-31
dot icon03/06/2021
Registration of charge 088129910002, created on 2021-05-26
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon06/07/2020
Accounts for a small company made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon10/07/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Director's details changed for Mr Edward Arthur Wilson on 2019-05-31
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon13/12/2018
Change of details for Azure Sun (Holdco) Limited as a person with significant control on 2018-12-13
dot icon09/07/2018
Registered office address changed from 6th Floor, Cheapside House, 138 Cheapside London EC2V 6AE England to Windsor House Bayshill Road Cheltenham GL50 3AT on 2018-07-09
dot icon05/07/2018
Accounts for a small company made up to 2017-12-31
dot icon07/02/2018
Appointment of Joseph Davis as a director on 2018-02-06
dot icon07/02/2018
Termination of appointment of Nicholas Tommy Cole as a director on 2018-02-06
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon25/10/2017
Resolutions
dot icon10/10/2017
Registration of charge 088129910001, created on 2017-10-09
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Notification of Azure Sun (Holdco) Limited as a person with significant control on 2017-01-27
dot icon06/09/2017
Cessation of Uk Solar Holdco Limited as a person with significant control on 2017-01-27
dot icon06/09/2017
Director's details changed for Mr Nicholas Tommy Cole on 2017-08-14
dot icon27/02/2017
Registered office address changed from Cheapside House, 138 Cheapside London EC2V 6AE England to 6th Floor, Cheapside House, 138 Cheapside London EC2V 6AE on 2017-02-27
dot icon16/02/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon06/02/2017
Register inspection address has been changed to 2 Hunting Gate Hitchin SG4 0TJ
dot icon01/02/2017
Appointment of Edward Arthur Wilson as a director on 2017-01-27
dot icon01/02/2017
Termination of appointment of Andrew Edward Parr as a director on 2017-01-27
dot icon01/02/2017
Appointment of Mr Nicholas Tommy Cole as a director on 2017-01-27
dot icon01/02/2017
Termination of appointment of Rafael Esteban as a director on 2017-01-27
dot icon01/02/2017
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to Cheapside House, 138 Cheapside London EC2V 6AE on 2017-02-01
dot icon22/12/2016
Accounts for a small company made up to 2016-05-31
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Simon Andrew Turner as a director on 2015-07-01
dot icon20/07/2015
Registered office address changed from Nile House 2nd Floor Nile Street Brighton BN1 1HW to Milton Gate 60 Chiswell Street London EC1Y 4AG on 2015-07-20
dot icon08/07/2015
Termination of appointment of Oliver Michael Leonard Soper as a director on 2015-07-01
dot icon08/07/2015
Appointment of Rafael Esteban as a director on 2015-07-01
dot icon08/07/2015
Appointment of Andrew Edward Parr as a director on 2015-07-01
dot icon08/07/2015
Termination of appointment of Andrew John Allen as a director on 2015-07-01
dot icon08/07/2015
Termination of appointment of Oliver Michael Leonard Soper as a director on 2015-07-01
dot icon07/07/2015
Certificate of change of name
dot icon22/06/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Current accounting period shortened from 2015-12-31 to 2015-05-31
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon07/10/2014
Registered office address changed from C/O Ost Energy Ltd Tower Point 44 North Road Brighton BN1 1YR United Kingdom to Nile House 2Nd Floor Nile Street Brighton BN1 1HW on 2014-10-07
dot icon12/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARIO RENEWABLES LIMITED
Corporate Secretary
19/02/2026 - Present
42
Mihill, Timothy James
Director
05/07/2021 - Present
86
Ilg, Moritz
Director
16/07/2021 - Present
57

Persons with Significant Control

0

No PSC data available.

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 SOLAR FARM LIMITED

CHERRY TREE SOLAR FARM LIMITED is an(a) Active company incorporated on 12/12/2013 with the registered office located at C/O Foresight Group The Shard, Level 23, 32 London Bridge Street, London SE1 9SG. There are currently 3 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 SOLAR FARM LIMITED?

toggle

CHERRY TREE SOLAR FARM LIMITED is currently Active. It was registered on 12/12/2013 .

Where is CHERRY TREE SOLAR FARM LIMITED located?

toggle

CHERRY TREE SOLAR FARM LIMITED is registered at C/O Foresight Group The Shard, Level 23, 32 London Bridge Street, London SE1 9SG.

What does CHERRY TREE SOLAR FARM LIMITED do?

toggle

CHERRY TREE SOLAR FARM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHERRY TREE SOLAR FARM LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Pario Renewables Limited as a secretary on 2026-02-19.