CHERWELL COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CHERWELL COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04579371

Incorporation date

01/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Office One, Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2002)
dot icon24/03/2026
Micro company accounts made up to 2025-06-24
dot icon02/03/2026
Confirmation statement made on 2025-11-01 with updates
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon21/03/2025
Micro company accounts made up to 2024-06-24
dot icon08/12/2024
Confirmation statement made on 2024-11-01 with updates
dot icon22/08/2024
Termination of appointment of Kevin Marc Slaughter as a director on 2024-08-22
dot icon18/03/2024
Micro company accounts made up to 2023-06-24
dot icon21/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon20/10/2023
Appointment of Bohd Management Ltd as a secretary on 2023-10-07
dot icon20/10/2023
Registered office address changed from 266 Kingsland Road London E8 4DG England to Office One Coldbath Square London EC1R 5HL on 2023-10-20
dot icon17/10/2023
Termination of appointment of Managed Exit Limited as a secretary on 2023-10-04
dot icon26/06/2023
Micro company accounts made up to 2022-06-24
dot icon22/11/2022
Termination of appointment of James Thomas Shaw as a director on 2022-11-15
dot icon09/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon22/03/2022
Micro company accounts made up to 2021-06-24
dot icon09/12/2021
Termination of appointment of Bashir Ahmed as a director on 2021-12-07
dot icon25/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon18/08/2021
Appointment of Ms Julia Sandra Johansson as a director on 2021-08-14
dot icon21/06/2021
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2021-05-03
dot icon21/06/2021
Appointment of Managed Exit Limited as a secretary on 2021-05-03
dot icon21/06/2021
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 266 Kingsland Road London E8 4DG on 2021-06-21
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-24
dot icon17/05/2021
Termination of appointment of Anne Juliet Hewitt as a director on 2021-05-14
dot icon08/05/2021
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2021-05-08
dot icon21/04/2021
Termination of appointment of Antony David Mansfield as a director on 2021-04-20
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-24
dot icon27/02/2020
Appointment of Kevin Marc Slaughter as a director on 2020-02-27
dot icon07/11/2019
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2019-11-07
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-24
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon02/10/2018
Termination of appointment of Alistair James Oates as a director on 2018-10-01
dot icon27/09/2018
Appointment of Bashir Ahmed as a director on 2018-09-24
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-06-24
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon09/10/2017
Appointment of Mr Grzegorz Jerzy Greg Pytel as a director on 2017-09-18
dot icon07/08/2017
Director's details changed for Anne Juliet Hewitt on 2017-08-07
dot icon11/04/2017
Total exemption small company accounts made up to 2016-06-24
dot icon31/01/2017
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 2017-01-31
dot icon04/01/2017
Termination of appointment of Graham Bartholomew Limited as a secretary on 2016-12-24
dot icon04/01/2017
Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 2017-01-04
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon23/03/2016
Total exemption full accounts made up to 2015-06-24
dot icon22/03/2016
Appointment of Patricia Anne Liver as a director on 2016-01-15
dot icon08/03/2016
Appointment of Alistair James Oates as a director on 2016-01-15
dot icon29/02/2016
Termination of appointment of Jens Christopher Johansson as a director on 2015-12-21
dot icon22/02/2016
Appointment of Anne Juliet Hewitt as a director on 2015-12-21
dot icon02/02/2016
Appointment of Phillip Charles Ackerley as a director on 2015-12-21
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon13/11/2015
Appointment of Neil Stuart Marcus as a director on 2015-09-29
dot icon30/06/2015
Termination of appointment of Valerie Beryl Atkinson as a director on 2015-06-24
dot icon17/06/2015
Director's details changed for Valerie Beryl Atkinson on 2015-06-17
dot icon17/06/2015
Director's details changed for James Thomas Shaw on 2015-06-17
dot icon17/06/2015
Director's details changed for Antony David Mansfield on 2015-06-17
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon27/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon21/01/2014
Appointment of Mr Jens Christopher Johansson as a director
dot icon21/01/2014
Total exemption small company accounts made up to 2013-06-24
dot icon28/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon23/02/2013
Total exemption small company accounts made up to 2012-06-24
dot icon28/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon16/02/2012
Total exemption full accounts made up to 2011-06-24
dot icon05/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon12/01/2011
Total exemption full accounts made up to 2010-06-24
dot icon14/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon22/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon15/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon15/12/2009
Director's details changed for James Thomas Shaw on 2009-11-01
dot icon15/12/2009
Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ Uk on 2009-12-15
dot icon15/12/2009
Director's details changed for Valerie Beryl Atkinson on 2009-11-01
dot icon15/12/2009
Appointment of Graham Bartholomew Limited as a secretary
dot icon15/12/2009
Director's details changed for Antony David Mansfield on 2009-11-01
dot icon15/04/2009
Return made up to 01/11/08; full list of members
dot icon25/02/2009
Registered office changed on 25/02/2009 from hunters headley road grayshott hindhead surrey GU26 6DL
dot icon25/02/2009
Location of register of members
dot icon25/02/2009
Location of debenture register
dot icon25/02/2009
Appointment terminated secretary simpsons secretaries LIMITED
dot icon11/12/2008
Total exemption full accounts made up to 2008-06-24
dot icon26/02/2008
Return made up to 31/10/07; full list of members
dot icon17/12/2007
New director appointed
dot icon22/10/2007
Full accounts made up to 2007-06-24
dot icon30/09/2007
New secretary appointed
dot icon30/09/2007
Secretary resigned
dot icon05/07/2007
Director resigned
dot icon04/07/2007
New director appointed
dot icon02/03/2007
Return made up to 31/10/06; full list of members
dot icon02/03/2007
Director's particulars changed
dot icon25/10/2006
Accounts made up to 2006-06-24
dot icon13/01/2006
Return made up to 31/10/05; full list of members
dot icon05/01/2006
Accounts made up to 2005-06-24
dot icon31/10/2005
Registered office changed on 31/10/05 from: rowan house field lane teddington middlesex TW11 9AW
dot icon07/12/2004
Return made up to 01/11/04; change of members
dot icon12/10/2004
Accounts made up to 2004-06-24
dot icon15/06/2004
Accounts for a dormant company made up to 2003-06-24
dot icon24/11/2003
Ad 01/11/03--------- £ si 37@1
dot icon24/11/2003
Return made up to 01/11/03; full list of members
dot icon31/10/2003
Registered office changed on 31/10/03 from: 19 penrhyn road kingston upon thames surrey KT1 2BZ
dot icon24/03/2003
Accounting reference date shortened from 30/11/03 to 24/06/03
dot icon24/02/2003
New director appointed
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New secretary appointed
dot icon01/11/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
965.00
-
0.00
-
-
2022
0
965.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
03/05/2021 - 04/10/2023
381
GRAHAM BARTHOLOMEW LIMITED
Corporate Secretary
01/11/2009 - 24/12/2016
124
SIMPSONS SECRETARIES LIMITED
Corporate Secretary
16/08/2007 - 01/11/2008
32
Marcus, Neil Stuart
Director
29/09/2015 - Present
5
Pytel, Grzegorz Jerzy Greg
Director
18/09/2017 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERWELL COURT FREEHOLD LIMITED

CHERWELL COURT FREEHOLD LIMITED is an(a) Active company incorporated on 01/11/2002 with the registered office located at Office One, Coldbath Square, London EC1R 5HL. There are currently 6 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 CHERWELL COURT FREEHOLD LIMITED?

toggle

CHERWELL COURT FREEHOLD LIMITED is currently Active. It was registered on 01/11/2002 .

Where is CHERWELL COURT FREEHOLD LIMITED located?

toggle

CHERWELL COURT FREEHOLD LIMITED is registered at Office One, Coldbath Square, London EC1R 5HL.

What does CHERWELL COURT FREEHOLD LIMITED do?

toggle

CHERWELL COURT FREEHOLD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHERWELL COURT FREEHOLD LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-24.