CHERRYBASE PROPERTIES LIMITED

CHERRYBASE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHERRYBASE PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02900225
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHERRYBASE PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CHERRYBASE PROPERTIES LIMITED located?

    Registered Office Address
    Botanic House
    Hills Road
    CB2 1PH Cambridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHERRYBASE PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHERRYBASE PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2025
    Next Confirmation Statement DueMay 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2024
    OverdueNo

    What are the latest filings for CHERRYBASE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Anthony Platt as a director on Aug 24, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Appointment of Mr Wayne Murray-Bruce as a director on Jun 15, 2023

    2 pagesAP01

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrea Williams as a secretary on Mar 23, 2023

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Director's details changed for Mr Michael Anthony Platt on Oct 13, 2017

    2 pagesCH01

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Janine Grant as a director on Dec 15, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Appointment of Mr Paul Langford as a director on May 01, 2018

    2 pagesAP01

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Natalie Chambers as a director on Aug 15, 2017

    2 pagesAP01

    Appointment of Ms Janine Grant as a director on May 25, 2017

    2 pagesAP01

    Termination of appointment of Luca Padulli as a director on May 25, 2017

    1 pagesTM01

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN

    1 pagesAD03

    Who are the officers of CHERRYBASE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Natalie
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Secretary
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    167171470001
    CHAMBERS, Natalie
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritishEstates Manager/Company Secretary236848040001
    LANGFORD, Paul
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    United KingdomBritishFinance Director245984940001
    MURRAY-BRUCE, Wayne Louis
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    United KingdomBritishFinance Director310201790001
    FRAYLICH, Philip
    81 Hillside Gardens
    HA8 8HB Edgware
    Middlesex
    Secretary
    81 Hillside Gardens
    HA8 8HB Edgware
    Middlesex
    British75519260001
    GOLDSOBEL, Howard
    24 Queen Anne Street
    London
    W1G 9AX
    Secretary
    24 Queen Anne Street
    London
    W1G 9AX
    167364440001
    GOODKIND, Peter John
    Inverforth Close
    Hampstead
    NW3 7EA London
    5
    Secretary
    Inverforth Close
    Hampstead
    NW3 7EA London
    5
    BritishProperty Dealing Management128008750001
    LEVENE, Geoffrey
    24 Queen Anne Street
    London
    W1G 9AX
    Secretary
    24 Queen Anne Street
    London
    W1G 9AX
    BritishAccountant122403580002
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Secretary
    244 Willesden Lane
    NW2 5RE London
    BritishChartered Accountant4573140002
    WILLIAMS, Andrea
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Secretary
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    194623490001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BREEN, Richard Christopher
    60 Webbs Road
    SW11 6SE London
    Director
    60 Webbs Road
    SW11 6SE London
    United KingdomBritishDirector37178200001
    EMMETT, Graham Anthony Johnathan
    21 Raphael Drive
    KT7 0BL Thames Ditton
    Surrey
    Director
    21 Raphael Drive
    KT7 0BL Thames Ditton
    Surrey
    BritishFinance Director66041940001
    FRAYLICH, Philip
    81 Hillside Gardens
    HA8 8HB Edgware
    Middlesex
    Director
    81 Hillside Gardens
    HA8 8HB Edgware
    Middlesex
    EnglandBritishFinancial Controller75519260001
    GOODKIND, Peter John
    24 Queen Anne Street
    London
    W1G 9AX
    Director
    24 Queen Anne Street
    London
    W1G 9AX
    EnglandBritishProperty Management128008750001
    GOODKIND, Peter John
    Inverforth Close
    Hampstead
    NW3 7EA London
    5
    Director
    Inverforth Close
    Hampstead
    NW3 7EA London
    5
    EnglandBritishProperty Dealing Management128008750001
    GOSWELL, Paul Jonathan
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    Director
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    United KingdomBritishSurveyor60475780002
    GRANT, Janine
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    United KingdomBritishFinancial Controller197918980001
    HADEN SCOTT, Timothy
    6 Russell Hill
    CR8 2JA Purley
    Surrey
    Director
    6 Russell Hill
    CR8 2JA Purley
    Surrey
    BritishProperty Investment63220740001
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Director
    244 Willesden Lane
    NW2 5RE London
    United KingdomBritishChartered Accountant4573140002
    PADULLI, Luca
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    SwitzerlandItalianDirector226212630001
    PLATT, Michael Anthony
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritishChartered Accountant248519180001
    RITBLAT, James William Jeremy
    24 St Petersburgh Place
    W2 4LB London
    Director
    24 St Petersburgh Place
    W2 4LB London
    EnglandBritishDirector38424950003
    WAGMAN, Colin Barry
    24 Queen Anne Street
    London
    W1G 9AX
    Director
    24 Queen Anne Street
    London
    W1G 9AX
    United KingdomBritishChartered Accountant39329840003
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritishFinancial Consultant39329840001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CHERRYBASE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wallace Partnership Reversionary Group Holdings Limited
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Apr 06, 2016
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House (Uk)
    Registration Number07878971
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0