CHERWELL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHERWELL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02568465

Incorporation date

13/12/1990

Size

Dormant

Contacts

Registered address

Registered address

1 Cherwell Mews, London SW11 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1990)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon17/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon26/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon16/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon07/03/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/10/2021
Termination of appointment of Alexander James Thompson as a secretary on 2021-03-19
dot icon14/10/2021
Termination of appointment of Alexander James Thompson as a director on 2021-03-19
dot icon15/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon13/02/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon21/12/2016
Director's details changed for Mr Alexander James Thompson on 2016-09-01
dot icon21/12/2016
Director's details changed for Mr Thomas George Holroyd on 2016-09-01
dot icon21/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon08/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon01/02/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon01/02/2016
Director's details changed for Mr Alexander James Thompson on 2015-12-16
dot icon01/02/2016
Director's details changed for Mr Thomas George Holroyd on 2015-09-01
dot icon01/02/2016
Secretary's details changed for Mr Alexander James Thompson on 2015-12-16
dot icon16/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon15/12/2014
Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom to 1 Cherwell Mews London SW11 1AF
dot icon29/08/2014
Satisfaction of charge 54 in full
dot icon29/08/2014
Satisfaction of charge 17 in full
dot icon29/08/2014
Satisfaction of charge 32 in full
dot icon29/08/2014
Satisfaction of charge 35 in full
dot icon29/08/2014
Satisfaction of charge 45 in full
dot icon29/08/2014
Satisfaction of charge 55 in full
dot icon29/08/2014
Satisfaction of charge 56 in full
dot icon29/08/2014
Satisfaction of charge 53 in full
dot icon29/08/2014
Satisfaction of charge 42 in full
dot icon29/08/2014
Satisfaction of charge 28 in full
dot icon29/08/2014
Satisfaction of charge 19 in full
dot icon29/08/2014
Satisfaction of charge 31 in full
dot icon13/08/2014
Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN to 1 Cherwell Mews London SW11 1AF on 2014-08-13
dot icon13/08/2014
Satisfaction of charge 38 in full
dot icon13/08/2014
Satisfaction of charge 46 in full
dot icon13/08/2014
Satisfaction of charge 23 in full
dot icon13/08/2014
Satisfaction of charge 26 in full
dot icon13/08/2014
Satisfaction of charge 34 in full
dot icon13/08/2014
Satisfaction of charge 37 in full
dot icon13/08/2014
Satisfaction of charge 40 in full
dot icon13/08/2014
Satisfaction of charge 44 in full
dot icon13/08/2014
Satisfaction of charge 47 in full
dot icon13/08/2014
Satisfaction of charge 52 in full
dot icon13/08/2014
Satisfaction of charge 51 in full
dot icon13/08/2014
Satisfaction of charge 48 in full
dot icon13/08/2014
Satisfaction of charge 25 in full
dot icon13/08/2014
Satisfaction of charge 27 in full
dot icon13/08/2014
Satisfaction of charge 43 in full
dot icon12/08/2014
Satisfaction of charge 15 in full
dot icon12/08/2014
Satisfaction of charge 16 in full
dot icon12/08/2014
Satisfaction of charge 21 in full
dot icon12/08/2014
Satisfaction of charge 20 in full
dot icon12/08/2014
Satisfaction of charge 18 in full
dot icon12/08/2014
Satisfaction of charge 22 in full
dot icon12/08/2014
Satisfaction of charge 30 in full
dot icon12/08/2014
Satisfaction of charge 24 in full
dot icon12/08/2014
Satisfaction of charge 36 in full
dot icon12/08/2014
Satisfaction of charge 29 in full
dot icon12/08/2014
Satisfaction of charge 33 in full
dot icon12/08/2014
Satisfaction of charge 50 in full
dot icon12/08/2014
Satisfaction of charge 49 in full
dot icon16/07/2014
Satisfaction of charge 12 in full
dot icon16/07/2014
Satisfaction of charge 1 in full
dot icon16/07/2014
Satisfaction of charge 2 in full
dot icon16/07/2014
Satisfaction of charge 3 in full
dot icon16/07/2014
Satisfaction of charge 6 in full
dot icon16/07/2014
Satisfaction of charge 5 in full
dot icon16/07/2014
Satisfaction of charge 7 in full
dot icon16/07/2014
Satisfaction of charge 8 in full
dot icon16/07/2014
Satisfaction of charge 9 in full
dot icon16/07/2014
Satisfaction of charge 10 in full
dot icon16/07/2014
Satisfaction of charge 11 in full
dot icon16/07/2014
Satisfaction of charge 13 in full
dot icon16/07/2014
Satisfaction of charge 14 in full
dot icon05/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon16/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr Thomas George Holroyd on 2012-05-30
dot icon07/09/2013
Registration of charge 025684650057
dot icon07/09/2013
Registration of charge 025684650058
dot icon07/09/2013
Registration of charge 025684650059
dot icon05/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon14/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon09/01/2012
Director's details changed for Thomas George Holroyd on 2011-02-28
dot icon25/08/2011
Accounts for a dormant company made up to 2011-04-30
dot icon26/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon19/10/2010
Full accounts made up to 2010-04-30
dot icon29/01/2010
Full accounts made up to 2009-04-30
dot icon11/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register inspection address has been changed
dot icon16/02/2009
Return made up to 13/12/08; full list of members
dot icon29/10/2008
Full accounts made up to 2008-04-30
dot icon10/04/2008
Director's change of particulars / thomas holroyd / 04/04/2008
dot icon11/03/2008
Return made up to 13/12/07; full list of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon16/08/2007
Secretary's particulars changed;director's particulars changed
dot icon01/03/2007
Return made up to 13/12/06; full list of members
dot icon15/02/2007
Full accounts made up to 2006-04-30
dot icon23/01/2007
Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS
dot icon11/10/2006
Secretary's particulars changed;director's particulars changed
dot icon21/12/2005
Return made up to 13/12/05; full list of members
dot icon19/12/2005
Full accounts made up to 2005-04-30
dot icon30/04/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon01/02/2005
Full accounts made up to 2004-04-30
dot icon20/12/2004
Return made up to 13/12/04; full list of members
dot icon18/02/2004
Full accounts made up to 2003-04-30
dot icon23/12/2003
Return made up to 13/12/03; full list of members
dot icon10/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon24/01/2003
Full accounts made up to 2002-04-30
dot icon30/12/2002
Return made up to 13/12/02; full list of members
dot icon20/12/2002
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon08/04/2002
Director's particulars changed
dot icon12/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Particulars of mortgage/charge
dot icon26/01/2002
Full accounts made up to 2001-04-30
dot icon03/12/2001
Return made up to 13/12/01; full list of members
dot icon16/11/2001
Particulars of mortgage/charge
dot icon03/10/2001
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon17/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Return made up to 13/12/00; full list of members
dot icon03/01/2001
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon03/10/2000
Full accounts made up to 2000-04-30
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon18/02/2000
Registered office changed on 18/02/00 from: 4 manson mews kensington london SW7 5AF
dot icon02/02/2000
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Return made up to 13/12/99; full list of members
dot icon04/06/1999
Particulars of mortgage/charge
dot icon05/05/1999
Accounts for a small company made up to 1998-04-30
dot icon20/04/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon16/12/1998
Return made up to 13/12/98; full list of members
dot icon30/10/1998
Particulars of mortgage/charge
dot icon15/09/1998
Particulars of mortgage/charge
dot icon29/04/1998
Accounts for a small company made up to 1997-04-30
dot icon21/04/1998
Particulars of mortgage/charge
dot icon14/02/1998
Particulars of mortgage/charge
dot icon08/12/1997
Return made up to 13/12/97; no change of members
dot icon24/10/1997
Particulars of mortgage/charge
dot icon13/03/1997
Particulars of mortgage/charge
dot icon19/02/1997
Accounts for a small company made up to 1996-04-30
dot icon22/01/1997
Return made up to 13/12/96; full list of members
dot icon13/12/1996
Particulars of mortgage/charge
dot icon01/11/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon07/08/1996
Particulars of mortgage/charge
dot icon26/07/1996
Memorandum and Articles of Association
dot icon26/07/1996
Resolutions
dot icon10/05/1996
Particulars of mortgage/charge
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon09/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Return made up to 13/12/95; no change of members
dot icon22/12/1995
Particulars of mortgage/charge
dot icon07/11/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon17/05/1995
Particulars of mortgage/charge
dot icon23/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-04-30
dot icon22/12/1994
Return made up to 13/12/94; full list of members
dot icon29/11/1994
Particulars of mortgage/charge
dot icon23/11/1994
Particulars of mortgage/charge
dot icon04/11/1994
Particulars of mortgage/charge
dot icon11/08/1994
Particulars of mortgage/charge
dot icon15/07/1994
Particulars of mortgage/charge
dot icon21/03/1994
Secretary resigned;new secretary appointed
dot icon10/03/1994
Particulars of mortgage/charge
dot icon11/01/1994
Full accounts made up to 1993-04-30
dot icon11/01/1994
Return made up to 13/12/93; change of members
dot icon07/01/1994
Particulars of mortgage/charge
dot icon16/06/1993
Ad 26/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1993
New director appointed
dot icon03/03/1993
Return made up to 13/12/92; no change of members
dot icon11/11/1992
Full accounts made up to 1992-04-30
dot icon13/01/1992
Return made up to 13/12/91; full list of members
dot icon11/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon16/08/1991
Accounting reference date notified as 30/04
dot icon21/12/1990
Registered office changed on 21/12/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1990
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
30/04/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
0
14.65K
-
0.00
-
-
2022
-
14.65K
-
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CHERWELL ESTATES LIMITED

CHERWELL ESTATES LIMITED is an(a) Active company incorporated on 13/12/1990 with the registered office located at 1 Cherwell Mews, London SW11 1AF. There is currently no 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 ESTATES LIMITED?

toggle

CHERWELL ESTATES LIMITED is currently Active. It was registered on 13/12/1990 .

Where is CHERWELL ESTATES LIMITED located?

toggle

CHERWELL ESTATES LIMITED is registered at 1 Cherwell Mews, London SW11 1AF.

What does CHERWELL ESTATES LIMITED do?

toggle

CHERWELL ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHERWELL ESTATES LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-04-30.