CHERYL COURT MAINTENANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHERYL COURT MAINTENANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00881209

Incorporation date

10/06/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Kingston Road, New Malden, Surrey KT3 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1966)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon24/10/2023
Termination of appointment of Sukhdeep Raj Gossain as a director on 2023-10-01
dot icon24/10/2023
Appointment of Mr Nasir Adnan Syed as a director on 2023-10-01
dot icon24/10/2023
Cessation of Sukhdeep Raj Gossain as a person with significant control on 2023-10-01
dot icon24/10/2023
Notification of Nasir Adnan Syed as a person with significant control on 2023-10-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Secretary's details changed for Jeykara Nadarajah on 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon05/07/2018
Notification of Sukhdeep Raj Gossain as a person with significant control on 2016-04-06
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon30/03/2017
Registered office address changed from 60 Kingston Road New Malden Surrey KT3 3LZ England to 60 Kingston Road New Malden Surrey KT3 3JG on 2017-03-30
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Annual return made up to 2016-06-23 no member list
dot icon27/07/2016
Director's details changed for Mr Sukhdeep Raj Gossain on 2016-04-18
dot icon10/05/2016
Registered office address changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF to 60 Kingston Road New Malden Surrey KT3 3LZ on 2016-05-10
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-23 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-06-23 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-06-23 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-06-23 no member list
dot icon12/08/2011
Annual return made up to 2011-06-23 no member list
dot icon12/08/2011
Secretary's details changed for Jeykara Nadarajah on 2011-01-01
dot icon11/04/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-06-23 no member list
dot icon29/07/2010
Secretary's details changed for Jeykara Nadarajah on 2010-06-18
dot icon29/07/2010
Register inspection address has been changed
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon09/12/2009
Appointment of Sukhdeep Raj Gossain as a director
dot icon28/11/2009
Registered office address changed from 1 Crown Road Clacton on Sea Essex CO15 1AU on 2009-11-28
dot icon28/11/2009
Appointment of Jeykara Nadarajah as a secretary
dot icon28/11/2009
Termination of appointment of Diane Bullard as a secretary
dot icon28/11/2009
Termination of appointment of Mark Armson as a director
dot icon23/07/2009
Annual return made up to 23/06/09
dot icon06/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon29/08/2008
Annual return made up to 23/06/08
dot icon14/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon06/08/2007
Annual return made up to 23/06/07
dot icon28/06/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
New secretary appointed
dot icon26/10/2006
Annual return made up to 23/06/06
dot icon29/08/2006
Accounts for a dormant company made up to 2006-06-24
dot icon08/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon23/08/2005
Annual return made up to 23/06/05
dot icon23/08/2005
New secretary appointed
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon08/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon28/06/2004
Annual return made up to 23/06/04
dot icon30/06/2003
Annual return made up to 23/06/03
dot icon30/06/2003
Accounts for a dormant company made up to 2003-06-23
dot icon28/06/2002
Annual return made up to 23/06/02
dot icon28/06/2002
Accounts for a dormant company made up to 2002-06-23
dot icon05/07/2001
Annual return made up to 23/06/01
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
Secretary resigned
dot icon05/07/2001
Accounts for a dormant company made up to 2001-06-30
dot icon26/06/2001
New secretary appointed
dot icon29/06/2000
Accounts for a dormant company made up to 2000-06-23
dot icon28/06/2000
Secretary resigned
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
Annual return made up to 23/06/00
dot icon04/07/1999
Accounts for a dormant company made up to 1999-06-28
dot icon04/07/1999
Annual return made up to 25/06/99
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Registered office changed on 16/12/98 from: 9 cheryl court uplands road clacton-on-sea essex CO15 1BD
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
New secretary appointed
dot icon08/07/1998
Accounts for a dormant company made up to 1998-07-01
dot icon08/07/1998
Annual return made up to 25/06/98
dot icon11/07/1997
Accounts for a dormant company made up to 1997-06-25
dot icon11/07/1997
Annual return made up to 25/06/97
dot icon07/07/1996
Accounts for a dormant company made up to 1996-06-25
dot icon07/07/1996
Annual return made up to 25/06/96
dot icon12/07/1995
Registered office changed on 12/07/95 from: 10 cheryl court uplands rd clacton-on-sea essex CO15 1BD
dot icon05/07/1995
Accounts for a dormant company made up to 1995-06-25
dot icon05/07/1995
Annual return made up to 25/06/95
dot icon01/08/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
Annual return made up to 25/06/94
dot icon29/06/1994
Accounts for a dormant company made up to 1994-06-25
dot icon05/07/1993
Accounts for a dormant company made up to 1993-06-26
dot icon05/07/1993
Annual return made up to 25/06/93
dot icon14/07/1992
Accounts for a dormant company made up to 1992-06-30
dot icon15/06/1992
Annual return made up to 25/06/92
dot icon01/07/1991
Accounts for a dormant company made up to 1991-06-25
dot icon01/07/1991
Annual return made up to 25/06/91
dot icon01/07/1991
Registered office changed on 01/07/91
dot icon09/07/1990
Accounts for a dormant company made up to 1990-06-30
dot icon09/07/1990
Annual return made up to 30/06/90
dot icon20/10/1989
Annual return made up to 16/10/89
dot icon11/10/1989
Accounts for a dormant company made up to 1989-06-30
dot icon30/01/1989
Accounts for a dormant company made up to 1987-06-30
dot icon30/01/1989
Annual return made up to 11/01/89
dot icon15/12/1988
New secretary appointed
dot icon15/12/1988
New director appointed
dot icon13/12/1988
Accounts for a dormant company made up to 1988-06-30
dot icon13/12/1988
Annual return made up to 03/11/88
dot icon22/10/1986
Annual return made up to 30/06/86
dot icon20/10/1986
Secretary resigned;new secretary appointed
dot icon13/09/1986
Accounts for a dormant company made up to 1986-06-30
dot icon10/06/1966
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
383.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Gossain, Sukhdeep Raj
Director
01/10/2009 - 01/10/2023
43
Syed, Nasir Adnan
Director
01/10/2023 - Present
12

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+
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 CHERYL COURT MAINTENANCE COMPANY LIMITED

CHERYL COURT MAINTENANCE COMPANY LIMITED is an(a) Active company incorporated on 10/06/1966 with the registered office located at 60 Kingston Road, New Malden, Surrey KT3 3JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERYL COURT MAINTENANCE COMPANY LIMITED?

toggle

CHERYL COURT MAINTENANCE COMPANY LIMITED is currently Active. It was registered on 10/06/1966 .

Where is CHERYL COURT MAINTENANCE COMPANY LIMITED located?

toggle

CHERYL COURT MAINTENANCE COMPANY LIMITED is registered at 60 Kingston Road, New Malden, Surrey KT3 3JG.

What does CHERYL COURT MAINTENANCE COMPANY LIMITED do?

toggle

CHERYL COURT MAINTENANCE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERYL COURT MAINTENANCE COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.