CHERRYFLEX PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHERRYFLEX PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02913034

Incorporation date

25/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

The Cottage 55 Dysart Avenue, Portsmouth PO6 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1994)
dot icon15/04/2026
Director's details changed for Mr Edward John Brennan on 2026-04-15
dot icon15/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon14/04/2026
Director's details changed for Mr Edward John William Brennan on 2026-04-14
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon31/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon11/04/2023
Confirmation statement made on 2023-03-25 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon17/01/2023
Termination of appointment of Rupert John Guppy as a director on 2023-01-18
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon01/10/2021
Appointment of Mr Peter Anthony Dunne as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Stephen Nicholas Chafer as a director on 2021-10-01
dot icon29/03/2021
Micro company accounts made up to 2020-06-30
dot icon29/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon05/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/03/2020
Termination of appointment of Wendy Dianne Roberts as a director on 2020-03-03
dot icon02/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/09/2018
Appointment of Mrs Kay Beverly Gingell as a secretary on 2018-09-13
dot icon13/09/2018
Registered office address changed from 14 Ventnor Road Ventnor Road Apse Heath Sandown PO36 0JT England to The Cottage 55 Dysart Avenue Portsmouth PO6 2LY on 2018-09-13
dot icon13/09/2018
Termination of appointment of Kenneth Michael Thomas as a secretary on 2018-09-13
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon09/01/2018
Appointment of Mr Rupert John Guppy as a director on 2018-01-08
dot icon01/01/2018
Termination of appointment of Robert Shaw Waldron as a director on 2017-12-31
dot icon01/01/2018
Termination of appointment of Derek John Mann as a director on 2017-12-31
dot icon27/12/2017
Termination of appointment of Warren William Robert Kirton-Vaughan as a director on 2017-12-05
dot icon27/12/2017
Appointment of Ms Wendy Dianne Roberts as a director on 2017-12-04
dot icon27/12/2017
Appointment of Mr Stephen Nicholas Chafer as a director on 2017-12-04
dot icon27/12/2017
Appointment of Mr Edward John William Brennan as a director on 2017-12-04
dot icon27/12/2017
Appointment of Mr Michael Richard Cross as a director on 2017-12-04
dot icon27/10/2017
Micro company accounts made up to 2017-06-30
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2016
Registered office address changed from 9 Merrie Gardens Lake Sandown Isle of Wight PO36 9QD to 14 Ventnor Road Ventnor Road Apse Heath Sandown PO36 0JT on 2016-10-05
dot icon13/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon25/03/2014
Appointment of Robert Shaw Waldron as a director
dot icon25/03/2014
Termination of appointment of Margaret Vey as a director
dot icon25/03/2014
Termination of appointment of Marion Mann as a director
dot icon25/03/2014
Termination of appointment of John Bamber as a director
dot icon25/03/2014
Appointment of Derek John Mann as a director
dot icon12/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon14/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon02/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon19/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon25/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon25/04/2010
Director's details changed for Warren William Robert Kirton-Vaughan on 2010-03-25
dot icon25/04/2010
Director's details changed for Margaret Lilian Vey on 2010-03-25
dot icon25/04/2010
Director's details changed for Marion Mann on 2010-03-25
dot icon25/04/2010
Director's details changed for John Stephen James Bamber on 2010-03-25
dot icon25/04/2010
Secretary's details changed for Mr Kenneth Michael Thomas on 2010-03-25
dot icon10/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/09/2009
Registered office changed on 10/09/2009 from c/o 17 newport road lake sandown isle of wight PO36 9LW
dot icon06/06/2009
Return made up to 25/03/09; full list of members
dot icon08/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon06/05/2008
Return made up to 25/03/08; full list of members
dot icon06/05/2008
Registered office changed on 06/05/2008 from c/o 22 st martins house clarence parade southsea PO5 2EZ
dot icon06/05/2008
Location of register of members
dot icon06/05/2008
Location of debenture register
dot icon05/05/2008
Secretary's change of particulars / kenneth thomas / 30/04/2008
dot icon11/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon01/08/2007
Return made up to 25/03/07; full list of members
dot icon28/04/2007
New director appointed
dot icon27/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon24/07/2006
Return made up to 25/03/06; change of members
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon22/12/2005
Accounts for a dormant company made up to 2005-06-30
dot icon27/04/2005
Return made up to 25/03/05; full list of members
dot icon10/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon04/05/2004
Return made up to 25/03/04; no change of members
dot icon10/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon11/05/2003
Return made up to 25/03/03; full list of members
dot icon08/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon22/05/2002
Return made up to 25/03/02; change of members
dot icon12/12/2001
Accounts for a dormant company made up to 2001-06-30
dot icon22/06/2001
Return made up to 25/03/01; full list of members
dot icon15/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon16/05/2000
Return made up to 25/03/00; no change of members
dot icon20/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon18/06/1999
Return made up to 25/03/99; no change of members
dot icon27/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon09/04/1998
Return made up to 25/03/98; full list of members
dot icon09/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon08/04/1997
Return made up to 25/03/97; no change of members
dot icon31/01/1997
Accounts for a dormant company made up to 1996-06-30
dot icon02/05/1996
Return made up to 25/03/96; change of members
dot icon25/01/1996
Accounts for a dormant company made up to 1995-06-30
dot icon25/01/1996
Resolutions
dot icon27/04/1995
Return made up to 25/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Accounting reference date notified as 30/06
dot icon22/06/1994
Registered office changed on 22/06/94 from: venture house the tanneries east street titchfield hampshire PO14 4AR
dot icon22/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1994
Resolutions
dot icon10/05/1994
Registered office changed on 10/05/94 from: classic house 174-180 old street london EC1V 9BP
dot icon25/03/1994
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
30/06/2024
dot iconNext confirmation date
25/03/2026
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
3.31K
-
0.00
-
-
2022
0
3.31K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Michael Richard
Director
04/12/2017 - Present
8
Dunne, Peter Anthony
Director
01/10/2021 - Present
6
Guppy, Rupert John
Director
07/01/2018 - 17/01/2023
-
Brennan, Edward John William
Director
04/12/2017 - 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 CHERRYFLEX PROPERTY MANAGEMENT LIMITED

CHERRYFLEX PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/03/1994 with the registered office located at The Cottage 55 Dysart Avenue, Portsmouth PO6 2LY. There are currently 3 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 CHERRYFLEX PROPERTY MANAGEMENT LIMITED?

toggle

CHERRYFLEX PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 25/03/1994 .

Where is CHERRYFLEX PROPERTY MANAGEMENT LIMITED located?

toggle

CHERRYFLEX PROPERTY MANAGEMENT LIMITED is registered at The Cottage 55 Dysart Avenue, Portsmouth PO6 2LY.

What does CHERRYFLEX PROPERTY MANAGEMENT LIMITED do?

toggle

CHERRYFLEX PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERRYFLEX PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Edward John Brennan on 2026-04-15.