CHERRYVALLEY RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

CHERRYVALLEY RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022991

Incorporation date

09/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Francis Street, Lurgan, Co Armagh BT66 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1989)
dot icon19/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/10/2024
Termination of appointment of Stefan Bailie as a director on 2024-10-18
dot icon18/10/2024
Termination of appointment of Stefan Bailie as a secretary on 2024-10-18
dot icon18/10/2024
Termination of appointment of Gemma Mcveigh as a director on 2024-10-18
dot icon18/10/2024
Appointment of Mr John Anthony Bailie as a director on 2024-10-18
dot icon18/10/2024
Confirmation statement made on 2024-08-14 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/09/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/11/2020
Withdrawal of a person with significant control statement on 2020-11-05
dot icon24/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon10/02/2020
Satisfaction of charge 2 in full
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Second filing for the termination of Anna M Bailie as a director
dot icon17/10/2019
Confirmation statement made on 2019-08-14 with updates
dot icon16/07/2019
Termination of appointment of John Bailie as a secretary on 2019-05-31
dot icon16/07/2019
Termination of appointment of John a Bailie as a director on 2019-05-31
dot icon16/07/2019
Appointment of Stefan Bailie as a secretary on 2019-05-31
dot icon16/07/2019
Appointment of Gemma Mcveigh as a director on 2019-05-31
dot icon16/07/2019
Appointment of Mr Stefan Bailie as a director on 2019-05-31
dot icon02/07/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/07/2019
Administrative restoration application
dot icon18/06/2019
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon17/01/2019
Termination of appointment of a director
dot icon17/01/2019
Cessation of Anne Bailie as a person with significant control on 2018-03-21
dot icon13/09/2018
Confirmation statement made on 2018-08-14 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/10/2017
Confirmation statement made on 2017-08-14 with updates
dot icon19/10/2017
Notification of John Anthony Bailie as a person with significant control on 2016-04-06
dot icon19/10/2017
Notification of Anne Bailie as a person with significant control on 2016-04-06
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon13/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon15/10/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon25/03/2015
Registration of charge NI0229910003, created on 2015-03-10
dot icon11/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/10/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/10/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/09/2009
14/08/09 annual return shuttle
dot icon09/04/2009
30/04/08 annual accts
dot icon05/09/2008
14/08/08 annual return shuttle
dot icon15/05/2008
30/04/07 annual accts
dot icon15/08/2007
14/08/07 annual return shuttle
dot icon04/05/2007
30/04/06 annual accts
dot icon19/09/2006
14/08/06 annual return shuttle
dot icon14/05/2006
30/04/05 annual accts
dot icon22/09/2005
14/08/05 annual return shuttle
dot icon21/04/2005
30/04/04 annual accts
dot icon12/09/2004
14/08/04 annual return shuttle
dot icon11/03/2004
30/04/03 annual accts
dot icon14/08/2003
14/08/03 annual return shuttle
dot icon04/03/2003
30/04/02 annual accts
dot icon22/11/2002
14/08/02 annual return shuttle
dot icon14/04/2002
30/04/01 annual accts
dot icon21/08/2001
14/08/01 annual return shuttle
dot icon09/03/2001
30/04/00 annual accts
dot icon19/09/2000
14/08/00 annual return shuttle
dot icon03/03/2000
30/04/99 annual accts
dot icon08/09/1999
14/08/99 annual return shuttle
dot icon02/03/1999
30/04/98 annual accts
dot icon03/08/1998
14/08/98 annual return shuttle
dot icon06/03/1998
30/04/97 annual accts
dot icon10/09/1997
14/08/97 annual return shuttle
dot icon03/03/1997
30/04/96 annual accts
dot icon20/09/1996
14/08/96 annual return shuttle
dot icon13/03/1996
30/04/95 annual accts
dot icon05/09/1995
14/08/95 annual return shuttle
dot icon01/03/1995
30/04/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
22/08/94 annual return shuttle
dot icon08/03/1994
30/04/93 annual accts
dot icon30/11/1993
Mortgage satisfaction
dot icon06/10/1993
22/08/93 annual return shuttle
dot icon21/07/1993
Particulars of a mortgage charge
dot icon22/06/1993
Resolutions
dot icon19/04/1993
30/04/92 annual accts
dot icon05/12/1992
Change of dirs/sec
dot icon02/12/1992
22/08/92 annual return form
dot icon02/12/1992
Return of allot of shares
dot icon09/06/1992
22/08/90 annual return form
dot icon09/06/1992
22/08/91 annual return form
dot icon28/04/1992
30/04/91 annual accts
dot icon03/01/1992
Change of ARD during arp
dot icon03/01/1992
30/04/90 annual accts
dot icon17/10/1991
Particulars of a mortgage charge
dot icon21/08/1989
Change of dirs/sec
dot icon10/08/1989
Memorandum
dot icon10/08/1989
Articles
dot icon10/08/1989
Statement of nominal cap
dot icon10/08/1989
Pars re dirs/sit reg off
dot icon10/08/1989
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-91.19 % *

* during past year

Cash in Bank

£31,217.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
732.99K
-
0.00
40.71K
-
2022
4
541.06K
-
0.00
354.14K
-
2023
5
517.17K
-
0.00
31.22K
-
2023
5
517.17K
-
0.00
31.22K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

517.17K £Descended-4.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.22K £Descended-91.19 % *

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
John Anthony Bailie
Director
18/10/2024 - Present
3
Mcveigh, Gemma
Director
31/05/2019 - 18/10/2024
4
Bailie, Stefan
Director
31/05/2019 - 18/10/2024
10
Bailie, Stefan
Secretary
31/05/2019 - 18/10/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHERRYVALLEY RESIDENTIAL LIMITED

CHERRYVALLEY RESIDENTIAL LIMITED is an(a) Active company incorporated on 09/08/1989 with the registered office located at 85 Francis Street, Lurgan, Co Armagh BT66 6DN. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRYVALLEY RESIDENTIAL LIMITED?

toggle

CHERRYVALLEY RESIDENTIAL LIMITED is currently Active. It was registered on 09/08/1989 .

Where is CHERRYVALLEY RESIDENTIAL LIMITED located?

toggle

CHERRYVALLEY RESIDENTIAL LIMITED is registered at 85 Francis Street, Lurgan, Co Armagh BT66 6DN.

What does CHERRYVALLEY RESIDENTIAL LIMITED do?

toggle

CHERRYVALLEY RESIDENTIAL LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CHERRYVALLEY RESIDENTIAL LIMITED have?

toggle

CHERRYVALLEY RESIDENTIAL LIMITED had 5 employees in 2023.

What is the latest filing for CHERRYVALLEY RESIDENTIAL LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-04-30.