CHERRYFIELD HOMES LIMITED

Register to unlock more data on OkredoRegister

CHERRYFIELD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231122

Incorporation date

30/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fora, Serencroft, 9 Pembridge Road, London W11 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1996)
dot icon27/11/2025
Registered office address changed from Cherryfield House Petersburg Road Stockport SK3 9QZ England to Fora Serencroft, 9 Pembridge Road London W11 3JY on 2025-11-27
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon04/06/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon30/10/2019
Satisfaction of charge 032311220012 in full
dot icon30/10/2019
Satisfaction of charge 032311220011 in full
dot icon29/10/2019
Satisfaction of charge 032311220013 in full
dot icon28/10/2019
Registration of charge 032311220015, created on 2019-10-18
dot icon14/10/2019
Registration of charge 032311220014, created on 2019-10-10
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/06/2017
Registered office address changed from Hayes Cottage Nursing Home Grange Road Hayes Middlesex UB3 2RR to Cherryfield House Petersburg Road Stockport SK3 9QZ on 2017-06-26
dot icon20/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon16/08/2016
Termination of appointment of Ayazali Jivraj as a director on 2015-10-16
dot icon05/07/2016
Accounts for a small company made up to 2015-09-30
dot icon11/11/2015
Appointment of Fahreen Jivraj-Maguire as a director on 2015-10-16
dot icon04/11/2015
Registration of charge 032311220013, created on 2015-10-16
dot icon04/11/2015
Registration of charge 032311220012, created on 2015-10-16
dot icon30/10/2015
Satisfaction of charge 032311220010 in full
dot icon27/10/2015
Registration of charge 032311220011, created on 2015-10-16
dot icon07/10/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon07/10/2015
Registered office address changed from C/O Shahreen Jivraj-Virani Suite 407 Threshold House Shepherds Bush Green London W12 8TX to Hayes Cottage Nursing Home Grange Road Hayes Middlesex UB3 2RR on 2015-10-07
dot icon11/08/2015
Accounts for a small company made up to 2014-09-30
dot icon14/01/2015
Registration of charge 032311220010, created on 2015-01-07
dot icon16/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon11/08/2014
Accounts for a small company made up to 2013-09-30
dot icon28/11/2013
Satisfaction of charge 8 in full
dot icon28/11/2013
Satisfaction of charge 5 in full
dot icon28/11/2013
Satisfaction of charge 3 in full
dot icon28/11/2013
Satisfaction of charge 2 in full
dot icon28/11/2013
Satisfaction of charge 1 in full
dot icon28/11/2013
Satisfaction of charge 9 in full
dot icon14/10/2013
Amended accounts made up to 2012-09-30
dot icon07/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon07/08/2013
Registered office address changed from C/O Cherryfield Homes Limited Plane Tree Court St. Lesmo Road Stockport Cheshire SK3 0TX United Kingdom on 2013-08-07
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/11/2012
Previous accounting period shortened from 2013-01-29 to 2012-09-30
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon08/08/2012
Termination of appointment of Sultana Nanji as a secretary
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon12/10/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/07/2011
Termination of appointment of Fahreen Jivraj as a director
dot icon25/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon25/08/2010
Registered office address changed from Ross House Saint Lesmo Road Edgeley Stockport SK3 0TX on 2010-08-25
dot icon30/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/02/2010
Appointment of Miss Fahreen Jivraj as a director
dot icon29/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/08/2009
Return made up to 30/07/09; full list of members
dot icon03/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/09/2008
Return made up to 30/07/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-01-29
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon11/08/2007
Return made up to 30/07/07; no change of members
dot icon14/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/08/2006
Return made up to 30/07/06; full list of members
dot icon17/03/2006
Particulars of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon25/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/08/2005
Return made up to 30/07/05; full list of members
dot icon16/02/2005
Particulars of mortgage/charge
dot icon05/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/08/2004
Return made up to 30/07/04; full list of members
dot icon31/07/2003
Return made up to 30/07/03; full list of members
dot icon24/06/2003
Registered office changed on 24/06/03 from: 169 kingsway manchester lancashire M19 2ND
dot icon24/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon24/10/2002
Return made up to 30/07/02; full list of members
dot icon06/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon27/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon11/09/2001
Return made up to 30/07/01; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-01-31
dot icon14/08/2000
Return made up to 30/07/00; full list of members
dot icon22/12/1999
Return made up to 30/07/99; full list of members
dot icon13/12/1999
Secretary resigned
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon24/06/1999
New secretary appointed
dot icon24/06/1999
Secretary resigned
dot icon21/12/1998
Particulars of mortgage/charge
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Return made up to 30/07/98; full list of members
dot icon12/06/1998
Accounting reference date extended from 31/07/97 to 29/01/98
dot icon12/06/1998
Accounts for a small company made up to 1998-01-31
dot icon09/03/1998
New director appointed
dot icon10/10/1997
Particulars of mortgage/charge
dot icon24/09/1997
Return made up to 30/07/97; full list of members
dot icon08/08/1997
Particulars of mortgage/charge
dot icon24/03/1997
Particulars of mortgage/charge
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New secretary appointed
dot icon24/02/1997
Director resigned
dot icon24/02/1997
Secretary resigned
dot icon20/02/1997
Registered office changed on 20/02/97 from: 788-790 finchley road london NW11 7UR
dot icon30/07/1996
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
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
2.99M
-
0.00
372.63K
-
2022
31
3.00M
-
0.00
183.79K
-
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
Jivraj-Maguire, Fahreen
Director
16/10/2015 - Present
7

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 CHERRYFIELD HOMES LIMITED

CHERRYFIELD HOMES LIMITED is an(a) Active company incorporated on 30/07/1996 with the registered office located at Fora, Serencroft, 9 Pembridge Road, London W11 3JY. 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 CHERRYFIELD HOMES LIMITED?

toggle

CHERRYFIELD HOMES LIMITED is currently Active. It was registered on 30/07/1996 .

Where is CHERRYFIELD HOMES LIMITED located?

toggle

CHERRYFIELD HOMES LIMITED is registered at Fora, Serencroft, 9 Pembridge Road, London W11 3JY.

What does CHERRYFIELD HOMES LIMITED do?

toggle

CHERRYFIELD HOMES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CHERRYFIELD HOMES LIMITED?

toggle

The latest filing was on 27/11/2025: Registered office address changed from Cherryfield House Petersburg Road Stockport SK3 9QZ England to Fora Serencroft, 9 Pembridge Road London W11 3JY on 2025-11-27.