CHERRYBURY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHERRYBURY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03001372

Incorporation date

14/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1994)
dot icon14/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon16/01/2026
Notification of Urvashi Vora as a person with significant control on 2025-11-20
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Cessation of Shailesh Ratilal Vora as a person with significant control on 2025-02-14
dot icon06/05/2025
Confirmation statement made on 2025-04-11 with updates
dot icon24/03/2025
Termination of appointment of Shailesh Ratilal Vora as a director on 2025-02-14
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2024
Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE on 2024-08-30
dot icon25/06/2024
Second filing for the appointment of Mrs Rhisha Patel as a director
dot icon13/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon09/05/2024
Notification of Kunden Vora as a person with significant control on 2018-04-14
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Director's details changed for Mrs Rhisha Patel on 2023-08-07
dot icon10/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon05/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Satisfaction of charge 030013720017 in full
dot icon25/11/2021
Satisfaction of charge 030013720016 in full
dot icon12/11/2021
Registration of charge 030013720018, created on 2021-11-11
dot icon12/11/2021
Registration of charge 030013720019, created on 2021-11-11
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Director's details changed for Mrs Rhisha Patel on 2019-05-06
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Registration of charge 030013720017, created on 2018-03-06
dot icon02/03/2018
Satisfaction of charge 11 in full
dot icon22/02/2018
Satisfaction of charge 7 in full
dot icon08/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Registration of charge 030013720016, created on 2017-06-28
dot icon25/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Satisfaction of charge 14 in full
dot icon23/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon29/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon24/01/2013
Director's details changed for Rhisha Patel on 2012-12-04
dot icon23/01/2013
Termination of appointment of Rhisha Vora as a director
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon21/12/2012
Appointment of Rhisha Patel as a director
dot icon13/12/2012
Appointment of Rhisha Vora as a director
dot icon26/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon22/11/2011
Auditor's resignation
dot icon11/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/12/2010
Accounts for a small company made up to 2010-03-31
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 14
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon05/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon15/12/2009
Accounts for a small company made up to 2009-03-31
dot icon22/10/2009
Director's details changed for Urvashi Vora on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Shailesh Ratilal Vora on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Urvashi Vora on 2009-10-01
dot icon19/12/2008
Accounts for a small company made up to 2008-03-31
dot icon19/12/2008
Return made up to 14/12/08; full list of members
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon19/12/2007
Return made up to 14/12/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon21/12/2006
Return made up to 14/12/06; full list of members
dot icon26/09/2006
Particulars of mortgage/charge
dot icon28/12/2005
Accounts for a small company made up to 2005-03-31
dot icon19/12/2005
Return made up to 14/12/05; full list of members
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Return made up to 14/12/04; full list of members
dot icon21/12/2004
Accounts for a small company made up to 2004-03-31
dot icon05/11/2004
Particulars of mortgage/charge
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon19/12/2003
Return made up to 14/12/03; full list of members
dot icon21/08/2003
Director resigned
dot icon30/01/2003
Accounts for a small company made up to 2002-03-31
dot icon13/01/2003
Return made up to 14/12/02; full list of members
dot icon06/09/2002
Particulars of mortgage/charge
dot icon15/01/2002
Return made up to 14/12/01; full list of members
dot icon03/12/2001
Accounts for a small company made up to 2001-03-31
dot icon12/11/2001
Ad 01/01/01--------- £ si 48@1=48 £ ic 2/50
dot icon21/02/2001
Registered office changed on 21/02/01 from: 3RD floor 24 old bond street london W1X 3DA
dot icon09/01/2001
Return made up to 14/12/00; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-03-31
dot icon06/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Return made up to 14/12/99; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-03-31
dot icon06/01/1999
Return made up to 14/12/98; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon08/01/1998
Return made up to 14/12/97; full list of members
dot icon20/11/1997
Particulars of mortgage/charge
dot icon22/10/1997
Particulars of mortgage/charge
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
Secretary resigned
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon23/12/1996
Return made up to 14/12/96; full list of members
dot icon02/08/1996
Particulars of mortgage/charge
dot icon02/08/1996
Particulars of mortgage/charge
dot icon02/08/1996
Particulars of mortgage/charge
dot icon02/08/1996
Particulars of mortgage/charge
dot icon29/12/1995
Return made up to 14/12/95; full list of members
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Accounting reference date shortened from 31/03 to 31/03
dot icon04/09/1995
Secretary resigned
dot icon04/09/1995
New secretary appointed
dot icon04/09/1995
Accounting reference date notified as 31/03
dot icon02/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1995
Registered office changed on 24/01/95 from: 174-180 old street london EC1V 9BP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-65.03 % *

* during past year

Cash in Bank

£61,309.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.46M
-
0.00
175.32K
-
2022
3
5.60M
-
0.00
61.31K
-
2022
3
5.60M
-
0.00
61.31K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.60M £Ascended2.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.31K £Descended-65.03 % *

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
Mrs Urvashi Vora
Director
17/03/2000 - Present
12
Patel, Rhisha
Director
03/12/2012 - Present
9
Vora, Shailesh Ratilal
Director
17/03/2000 - 14/02/2025
28
Vora, Urvashi
Secretary
06/03/1997 - Present
2

Persons with Significant Control

4
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 CHERRYBURY PROPERTIES LIMITED

CHERRYBURY PROPERTIES LIMITED is an(a) Active company incorporated on 14/12/1994 with the registered office located at Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex HA1 1BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRYBURY PROPERTIES LIMITED?

toggle

CHERRYBURY PROPERTIES LIMITED is currently Active. It was registered on 14/12/1994 .

Where is CHERRYBURY PROPERTIES LIMITED located?

toggle

CHERRYBURY PROPERTIES LIMITED is registered at Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex HA1 1BE.

What does CHERRYBURY PROPERTIES LIMITED do?

toggle

CHERRYBURY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHERRYBURY PROPERTIES LIMITED have?

toggle

CHERRYBURY PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for CHERRYBURY PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-11 with updates.