CHERRYMOUNT INVESTMENT CO., LIMITED

Register to unlock more data on OkredoRegister

CHERRYMOUNT INVESTMENT CO., LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI004734

Incorporation date

21/11/1960

Size

Micro Entity

Contacts

Registered address

Registered address

26 Coniston Road, Bangor, Co Down BT20 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1960)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon08/12/2025
Director's details changed for Mr Connor Johnathan Black on 2025-12-05
dot icon27/04/2025
Micro company accounts made up to 2024-07-31
dot icon18/02/2025
Compulsory strike-off action has been discontinued
dot icon17/02/2025
Confirmation statement made on 2024-11-25 with no updates
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon23/04/2024
Compulsory strike-off action has been discontinued
dot icon22/04/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon17/02/2023
Compulsory strike-off action has been discontinued
dot icon16/02/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon27/01/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-07-31
dot icon12/02/2021
Confirmation statement made on 2020-11-25 with updates
dot icon11/02/2021
Termination of appointment of L:Inda Black as a secretary on 2020-05-05
dot icon11/02/2021
Notification of Christopher Andrew Black as a person with significant control on 2020-05-05
dot icon11/02/2021
Cessation of Linda Black as a person with significant control on 2020-05-05
dot icon11/02/2021
Appointment of Mr Christopher Andrew Black as a secretary on 2020-05-05
dot icon11/02/2021
Termination of appointment of Linda Black as a director on 2020-05-05
dot icon11/02/2021
Appointment of Mr Connor Johnathan Black as a director on 2020-05-05
dot icon11/02/2021
Appointment of Mr Christopher Andrew Black as a director on 2020-05-05
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
Confirmation statement made on 2019-11-25 with no updates
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-07-31
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon06/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon06/12/2015
Termination of appointment of William Marshall Black as a secretary on 2015-01-26
dot icon06/12/2015
Appointment of Mrs L:Inda Black as a secretary on 2015-01-26
dot icon12/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon09/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/02/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon06/02/2012
Secretary's details changed for William Marshall Black on 2011-11-25
dot icon06/02/2012
Director's details changed for Linda Black on 2011-11-25
dot icon06/04/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/03/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon07/06/2009
31/07/08 annual accts
dot icon22/02/2009
25/11/08 annual return shuttle
dot icon10/03/2008
31/07/07 annual accts
dot icon31/12/2007
25/11/07 annual return shuttle
dot icon18/05/2007
31/07/06 annual accts
dot icon28/11/2006
25/11/06 annual return shuttle
dot icon04/04/2006
Change of dirs/sec
dot icon04/04/2006
Change of dirs/sec
dot icon13/02/2006
31/07/05 annual accts
dot icon07/02/2006
25/11/05 annual return shuttle
dot icon03/05/2005
31/07/04 annual accts
dot icon07/12/2004
25/11/04 annual return shuttle
dot icon12/05/2004
31/07/03 annual accts
dot icon08/12/2003
25/11/03 annual return shuttle
dot icon27/05/2003
31/07/02 annual accts
dot icon03/12/2002
25/11/02 annual return shuttle
dot icon20/05/2002
31/07/01 annual accts
dot icon09/12/2001
25/11/01 annual return shuttle
dot icon04/06/2001
31/07/00 annual accts
dot icon04/01/2001
25/11/00 annual return shuttle
dot icon19/04/2000
31/07/99 annual accts
dot icon06/12/1999
25/11/99 annual return shuttle
dot icon24/05/1999
25/11/98 annual return shuttle
dot icon16/05/1999
31/07/98 annual accts
dot icon27/05/1998
31/07/97 annual accts
dot icon09/12/1997
25/11/97 annual return shuttle
dot icon02/06/1997
31/07/96 annual accts
dot icon10/03/1997
15/12/96 annual return shuttle
dot icon07/06/1996
31/07/95 annual accts
dot icon15/01/1996
15/12/95 annual return shuttle
dot icon01/06/1995
31/07/94 annual accts
dot icon13/02/1995
15/12/94 annual return shuttle
dot icon11/08/1994
Change of dirs/sec
dot icon02/06/1994
31/07/93 annual accts
dot icon26/05/1994
15/12/93 annual return shuttle
dot icon19/08/1993
31/07/92 annual accts
dot icon23/01/1993
15/12/92 annual return shuttle
dot icon07/07/1992
31/07/91 annual accts
dot icon05/02/1992
15/12/91 annual return form
dot icon15/10/1991
31/07/90 annual accts
dot icon07/10/1991
31/07/89 annual accts
dot icon13/04/1991
Change of dirs/sec
dot icon13/04/1991
Change in sit reg add
dot icon12/03/1991
15/12/90 annual return
dot icon12/03/1991
15/12/89 annual return
dot icon04/12/1989
15/12/88 annual return
dot icon04/12/1989
Change of dirs/sec
dot icon01/12/1989
31/07/88 annual accts
dot icon08/05/1989
Change of dirs/sec
dot icon01/03/1989
15/12/88 annual return
dot icon21/01/1989
31/07/87 annual accts
dot icon31/03/1988
15/12/87 annual return
dot icon21/03/1987
15/12/86 annual return
dot icon12/02/1987
31/07/85 annual accts
dot icon12/02/1987
31/07/86 annual accts
dot icon21/03/1986
30/09/85 annual return
dot icon27/08/1985
01/10/84 annual return
dot icon27/08/1985
31/07/84 annual accts
dot icon19/07/1984
30/09/83 annual return
dot icon19/07/1984
31/07/83 annual accts
dot icon16/03/1983
31/12/82 annual return
dot icon13/12/1982
Notice of ARD
dot icon12/03/1982
31/12/81 annual return
dot icon17/02/1981
31/12/80 annual return
dot icon19/02/1980
31/12/79 annual return
dot icon16/02/1979
31/12/78 annual return
dot icon15/02/1978
31/12/77 annual return
dot icon15/03/1977
31/12/76 annual return
dot icon10/02/1976
31/12/75 annual return
dot icon26/09/1975
Return of allots (cash)
dot icon12/06/1975
31/12/74 annual return
dot icon13/06/1974
31/12/73 annual return
dot icon10/09/1973
31/12/72 annual return
dot icon25/04/1972
31/12/71 annual return
dot icon15/07/1971
31/12/70 annual return
dot icon04/11/1970
Situation of reg office
dot icon22/06/1970
31/12/69 annual return
dot icon06/02/1969
31/12/68 annual return
dot icon19/01/1968
31/12/67 annual return
dot icon07/02/1967
31/12/66 annual return
dot icon12/12/1966
Situation of reg office
dot icon26/04/1966
31/12/65 annual return
dot icon06/08/1965
Situation of reg office
dot icon05/05/1965
31/12/64 annual return
dot icon28/04/1964
31/12/63 annual return
dot icon13/02/1964
Particulars re directors
dot icon06/08/1963
Particulars re directors
dot icon13/06/1963
31/12/62 annual return
dot icon13/06/1963
Situation of reg office
dot icon21/11/1960
Memorandum
dot icon21/11/1960
Statement of nominal cap
dot icon21/11/1960
Articles
dot icon21/11/1960
Decl on compl on incorp
dot icon21/11/1960
Situation of reg office
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
104.65K
-
0.00
-
-
2022
1
100.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Christopher Andrew
Director
05/05/2020 - Present
-
Black, Connor Johnathan
Director
05/05/2020 - Present
-

Persons with Significant Control

2
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 CHERRYMOUNT INVESTMENT CO., LIMITED

CHERRYMOUNT INVESTMENT CO., LIMITED is an(a) Active company incorporated on 21/11/1960 with the registered office located at 26 Coniston Road, Bangor, Co Down BT20 4QQ. There are currently 2 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 CHERRYMOUNT INVESTMENT CO., LIMITED?

toggle

CHERRYMOUNT INVESTMENT CO., LIMITED is currently Active. It was registered on 21/11/1960 .

Where is CHERRYMOUNT INVESTMENT CO., LIMITED located?

toggle

CHERRYMOUNT INVESTMENT CO., LIMITED is registered at 26 Coniston Road, Bangor, Co Down BT20 4QQ.

What does CHERRYMOUNT INVESTMENT CO., LIMITED do?

toggle

CHERRYMOUNT INVESTMENT CO., LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHERRYMOUNT INVESTMENT CO., LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.