CHERRYBROOK ASSOCIATES LTD

Register to unlock more data on OkredoRegister

CHERRYBROOK ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05506029

Incorporation date

12/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2005)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon21/02/2025
Application to strike the company off the register
dot icon10/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon19/07/2024
Director's details changed for Louis Philip Lombard on 2024-07-08
dot icon19/07/2024
Director's details changed for Mrs Rosanna Carmen Duran on 2024-07-08
dot icon24/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon11/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/07/2021
Notification of a person with significant control statement
dot icon12/07/2021
Cessation of Mirage Properties Ltd as a person with significant control on 2016-04-06
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/03/2021
Secretary's details changed for T & T Management Services Limited on 2021-01-01
dot icon20/07/2020
Withdrawal of a person with significant control statement on 2020-07-20
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/09/2017
Notification of Mirage Properties Ltd as a person with significant control on 2016-04-06
dot icon13/09/2017
Confirmation statement made on 2017-07-12 with updates
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon09/08/2017
Total exemption full accounts made up to 2016-07-31
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon14/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon09/06/2016
Registered office address changed from 26 Red Lion Square London WC1R 4AG to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2016-06-09
dot icon09/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon24/09/2014
Accounts for a small company made up to 2013-07-31
dot icon16/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon16/07/2014
Director's details changed for Louis Philip Lombard on 2010-10-16
dot icon11/07/2014
Secretary's details changed for T & T Management Services Limited on 2009-11-18
dot icon11/07/2014
Director's details changed for Fairoak Limited on 2010-06-16
dot icon11/07/2014
Director's details changed for Rosanna Duran on 2010-06-16
dot icon30/04/2014
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 2014-04-30
dot icon20/08/2013
Accounts for a small company made up to 2012-07-31
dot icon20/08/2013
Amended accounts made up to 2011-07-31
dot icon20/08/2013
Amended accounts made up to 2010-07-31
dot icon20/08/2013
Amended accounts made up to 2009-07-31
dot icon20/08/2013
Amended accounts made up to 2008-07-31
dot icon20/08/2013
Amended accounts made up to 2007-07-31
dot icon20/08/2013
Amended accounts made up to 2006-07-31
dot icon20/08/2013
Compulsory strike-off action has been discontinued
dot icon19/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon16/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon06/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon19/07/2010
Appointment of T & T Management Services Limited as a secretary
dot icon19/07/2010
Appointment of Fairoak Limited as a director
dot icon19/07/2010
Appointment of Louis Philip Lombard as a director
dot icon19/07/2010
Appointment of Rosanna Duran as a director
dot icon14/07/2010
Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 2010-07-14
dot icon18/11/2009
Termination of appointment of Acquarius Corporate Services Limited as a director
dot icon18/11/2009
Termination of appointment of Acquarius Company Secretaries Limited as a secretary
dot icon22/09/2009
Total exemption full accounts made up to 2009-07-31
dot icon01/09/2009
Return made up to 12/07/09; full list of members
dot icon13/05/2009
Secretary's change of particulars / acquarius company secretaries LIMITED / 27/04/2009
dot icon13/05/2009
Director's change of particulars / acquarius corporate services LIMITED / 27/04/2009
dot icon12/05/2009
Director's change of particulars / acquarius corporate services LIMITED / 27/04/2009
dot icon12/05/2009
Secretary's change of particulars / acquarius company secretaries LIMITED / 27/04/2009
dot icon18/08/2008
Total exemption full accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 12/07/08; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2007-07-31
dot icon31/08/2007
Return made up to 12/07/07; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2006-07-31
dot icon18/07/2006
Return made up to 12/07/06; full list of members
dot icon28/09/2005
New secretary appointed
dot icon28/09/2005
New director appointed
dot icon15/08/2005
Ad 12/07/05--------- £ si 999@1=999 £ ic 1/1000
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
Director resigned
dot icon12/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
551.07K
-
0.00
-
-
2022
2
553.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Duran, Rosanna Carmen
Director
16/06/2010 - Present
7
Louis Philip Lombard
Director
16/06/2010 - Present
27

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERRYBROOK ASSOCIATES LTD

CHERRYBROOK ASSOCIATES LTD is an(a) Dissolved company incorporated on 12/07/2005 with the registered office located at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY. 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 CHERRYBROOK ASSOCIATES LTD?

toggle

CHERRYBROOK ASSOCIATES LTD is currently Dissolved. It was registered on 12/07/2005 and dissolved on 20/05/2025.

Where is CHERRYBROOK ASSOCIATES LTD located?

toggle

CHERRYBROOK ASSOCIATES LTD is registered at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY.

What does CHERRYBROOK ASSOCIATES LTD do?

toggle

CHERRYBROOK ASSOCIATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHERRYBROOK ASSOCIATES LTD?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.