CHERRYFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHERRYFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC263905

Incorporation date

24/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherryfield House, Kingsmuir, Forfar DD8 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon16/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon12/12/2025
Satisfaction of charge 4 in full
dot icon11/12/2025
Satisfaction of charge 3 in full
dot icon11/12/2025
Satisfaction of charge 5 in full
dot icon11/12/2025
Satisfaction of charge 6 in full
dot icon11/12/2025
Satisfaction of charge 15 in full
dot icon08/12/2025
Satisfaction of charge 2 in full
dot icon03/12/2025
Satisfaction of charge 13 in full
dot icon03/12/2025
Satisfaction of charge 9 in full
dot icon03/12/2025
Satisfaction of charge 11 in full
dot icon03/12/2025
Satisfaction of charge 8 in full
dot icon03/12/2025
Satisfaction of charge 10 in full
dot icon03/12/2025
Satisfaction of charge 14 in full
dot icon03/12/2025
Satisfaction of charge 7 in full
dot icon13/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon25/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/08/2023
Satisfaction of charge 12 in full
dot icon06/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon08/12/2021
Satisfaction of charge 15 in part
dot icon01/10/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon24/05/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/05/2021
Registered office address changed from Cheryyfield House Kingsmuir Forfar Angus DD8 2LH to Cherryfield House Kingsmuir Forfar DD8 2LH on 2021-05-24
dot icon12/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon30/04/2020
Termination of appointment of Blackadders Llp as a secretary on 2020-04-01
dot icon02/04/2020
Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to Cheryyfield House Kingsmuir Forfar Angus DD8 2LH on 2020-04-02
dot icon09/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon04/03/2019
Director's details changed for Mr James Marshall Watson on 2019-03-04
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon16/06/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/05/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Blackadders Llp on 2010-03-19
dot icon19/03/2010
Director's details changed for James Marshall Watson on 2010-03-19
dot icon06/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 24/02/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon07/07/2008
Return made up to 24/02/08; no change of members; amend
dot icon14/05/2008
Secretary appointed blackadders LLP
dot icon13/05/2008
Appointment terminated secretary blackadders
dot icon25/03/2008
Return made up to 24/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon05/12/2007
Partic of mort/charge *
dot icon24/09/2007
Dec mort/charge *
dot icon12/09/2007
Partic of mort/charge *
dot icon21/04/2007
Partic of mort/charge *
dot icon13/04/2007
Partic of mort/charge *
dot icon15/03/2007
Return made up to 24/02/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/08/2006
Partic of mort/charge *
dot icon04/08/2006
Partic of mort/charge *
dot icon03/08/2006
Partic of mort/charge *
dot icon28/07/2006
Partic of mort/charge *
dot icon09/03/2006
Director's particulars changed
dot icon09/03/2006
Return made up to 24/02/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/07/2005
Partic of mort/charge *
dot icon25/07/2005
Partic of mort/charge *
dot icon20/04/2005
Return made up to 24/02/05; full list of members
dot icon09/02/2005
Partic of mort/charge *
dot icon30/12/2004
Partic of mort/charge *
dot icon06/08/2004
Partic of mort/charge *
dot icon16/07/2004
Partic of mort/charge *
dot icon12/03/2004
Certificate of change of name
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon24/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-20.16 % *

* during past year

Cash in Bank

£34,205.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
251.73K
-
0.00
37.64K
-
2022
0
258.88K
-
0.00
42.84K
-
2023
0
226.58K
-
0.00
34.21K
-
2023
0
226.58K
-
0.00
34.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

226.58K £Descended-12.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.21K £Descended-20.16 % *

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
Watson, James Marshall
Director
01/03/2004 - Present
-

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 PROPERTIES LIMITED

CHERRYFIELD PROPERTIES LIMITED is an(a) Active company incorporated on 24/02/2004 with the registered office located at Cherryfield House, Kingsmuir, Forfar DD8 2LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRYFIELD PROPERTIES LIMITED?

toggle

CHERRYFIELD PROPERTIES LIMITED is currently Active. It was registered on 24/02/2004 .

Where is CHERRYFIELD PROPERTIES LIMITED located?

toggle

CHERRYFIELD PROPERTIES LIMITED is registered at Cherryfield House, Kingsmuir, Forfar DD8 2LH.

What does CHERRYFIELD PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CHERRYFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-24 with no updates.