CHERRYDENE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CHERRYDENE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040950

Incorporation date

06/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

30a Deanfield, Londonderry BT47 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon16/09/2022
Micro company accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/03/2021
Registration of a charge
dot icon01/03/2021
Registration of charge NI0409500013, created on 2021-02-24
dot icon27/09/2020
Registered office address changed from At the Offices of Mcgroarty Mccafferty & Company 2 Carlisle Terrace Derry BT48 6JX to 30a Deanfield Londonderry BT47 6HY on 2020-09-27
dot icon10/08/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Satisfaction of charge 8 in full
dot icon10/06/2016
Satisfaction of charge 2 in full
dot icon10/06/2016
Satisfaction of charge 12 in full
dot icon10/06/2016
Satisfaction of charge 11 in full
dot icon10/06/2016
Satisfaction of charge 6 in full
dot icon10/06/2016
Satisfaction of charge 4 in full
dot icon10/06/2016
Satisfaction of charge 5 in full
dot icon10/06/2016
Satisfaction of charge 3 in full
dot icon10/06/2016
Satisfaction of charge 9 in full
dot icon10/06/2016
Satisfaction of charge 10 in full
dot icon10/06/2016
Satisfaction of charge 7 in full
dot icon08/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon08/04/2016
Satisfaction of charge 1 in full
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon19/03/2014
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon19/03/2014
All of the property or undertaking has been released and no longer forms part of charge 11
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/03/2013
Termination of appointment of Elizabeth Mcdaid as a director
dot icon26/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon07/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon08/06/2010
Director's details changed for James Mcdaid on 2010-06-06
dot icon08/06/2010
Director's details changed for Elizabeth Ann Mcdaid on 2010-06-06
dot icon08/06/2010
Secretary's details changed for James Mcdaid on 2010-06-06
dot icon30/09/2009
30/06/09 annual accts
dot icon18/06/2009
06/06/09 annual return shuttle
dot icon05/06/2009
Particulars of a mortgage charge
dot icon19/05/2009
30/06/08 annual accts
dot icon12/05/2009
Particulars of a mortgage charge
dot icon16/07/2008
06/06/08 annual return shuttle
dot icon23/11/2007
30/06/07 annual accts
dot icon25/06/2007
Particulars of a mortgage charge
dot icon20/06/2007
06/06/07 annual return shuttle
dot icon30/05/2007
Particulars of a mortgage charge
dot icon02/03/2007
Particulars of a mortgage charge
dot icon25/01/2007
30/06/06 annual accts
dot icon27/07/2006
06/06/06 annual return shuttle
dot icon20/07/2006
Particulars of a mortgage charge
dot icon05/04/2006
Particulars of a mortgage charge
dot icon15/01/2006
30/06/05 annual accts
dot icon13/10/2005
06/06/05 annual return shuttle
dot icon04/08/2005
Particulars of a mortgage charge
dot icon09/03/2005
30/06/04 annual accts
dot icon15/07/2004
06/06/04 annual return shuttle
dot icon12/06/2004
30/06/03 annual accts
dot icon26/02/2004
Particulars of a mortgage charge
dot icon05/11/2003
Particulars of a mortgage charge
dot icon24/06/2003
06/06/03 annual return shuttle
dot icon08/04/2003
30/06/02 annual accts
dot icon02/12/2002
Particulars of a mortgage charge
dot icon30/08/2002
06/06/02 annual return shuttle
dot icon02/07/2002
Particulars of a mortgage charge
dot icon18/06/2001
Change of dirs/sec
dot icon06/06/2001
Pars re dirs/sit reg off
dot icon06/06/2001
Articles
dot icon06/06/2001
Memorandum
dot icon06/06/2001
Decln complnce reg new co
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
05/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
0
75.03K
-
0.00
-
-
2022
0
102.93K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdaid, James Christopher
Director
06/06/2001 - Present
4

Persons with Significant Control

1
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 CHERRYDENE DEVELOPMENTS LTD

CHERRYDENE DEVELOPMENTS LTD is an(a) Active company incorporated on 06/06/2001 with the registered office located at 30a Deanfield, Londonderry BT47 6HY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRYDENE DEVELOPMENTS LTD?

toggle

CHERRYDENE DEVELOPMENTS LTD is currently Active. It was registered on 06/06/2001 .

Where is CHERRYDENE DEVELOPMENTS LTD located?

toggle

CHERRYDENE DEVELOPMENTS LTD is registered at 30a Deanfield, Londonderry BT47 6HY.

What does CHERRYDENE DEVELOPMENTS LTD do?

toggle

CHERRYDENE DEVELOPMENTS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHERRYDENE DEVELOPMENTS LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.