CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED

CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED

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

    Company NameCHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09580478
    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 CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED located?

    Registered Office Address
    2 Hills Road
    CB2 1JP Cambridge
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 31, 2025

    3 pagesAA

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Adam Weston as a director on Oct 23, 2025

    1 pagesTM01

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Appointment of Epmg Legal Limited as a secretary on Aug 02, 2022

    2 pagesAP04

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Aug 02, 2022

    1 pagesAD01

    Termination of appointment of Fairfield Company Secretaries Limited as a secretary on Aug 02, 2022

    1 pagesTM02

    Accounts for a dormant company made up to May 31, 2022

    2 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2021

    2 pagesAA

    Director's details changed for Mr Thomas Adam Weston on Jan 20, 2022

    2 pagesCH01

    Appointment of Mr Thomas Adam Weston as a director on Jan 20, 2022

    2 pagesAP01

    Appointment of Mr Geoffrey Arnold Alexander Goode as a director on Jan 20, 2022

    2 pagesAP01

    Termination of appointment of Janine Russell as a director on Dec 08, 2021

    1 pagesTM01

    Appointment of Mrs Denise Addison as a director on Dec 08, 2021

    2 pagesAP01

    Termination of appointment of Sarah Maxine Thomson as a director on Dec 08, 2021

    1 pagesTM01

    Termination of appointment of Rachael Watkins as a director on Sep 07, 2021

    1 pagesTM01

    Termination of appointment of Alexander George Blackmore as a director on Sep 07, 2021

    1 pagesTM01

    Secretary's details changed for Fairfield Company Secretaries Limited on Sep 06, 2021

    1 pagesCH04

    Termination of appointment of Denise Addison as a director on Aug 05, 2021

    1 pagesTM01

    Termination of appointment of Christine Pember as a director on Aug 02, 2021

    1 pagesTM01

    Who are the officers of CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPMG LEGAL LIMITED
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    Secretary
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07564292
    160456110002
    ADDISON, Denise
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    EnglandBritish284454260001
    GOODE, Geoffrey Arnold Alexander
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    EnglandEnglish291612970001
    COPE, Graham
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Secretary
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    197468770001
    FAIRFIELD COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690002
    ADDISON, Denise
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish284454260001
    ANNIS, Keith
    Longdon
    GL20 6AX Tewkesbury
    Longdon Lodge
    Glos
    United Kingdom
    Director
    Longdon
    GL20 6AX Tewkesbury
    Longdon Lodge
    Glos
    United Kingdom
    United KingdomBritish67966340002
    BLACKMORE, Alexander George
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish246847790001
    BURCOMBE, Jonathan Paul
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    EnglandBritish207656400001
    COOK, Benjamin William
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    United KingdomBritish262164400001
    DEFERVILLE, Jason
    Cheriton Place
    Westbury-On-Trym
    BS9 4AW Bristol
    41
    England
    Director
    Cheriton Place
    Westbury-On-Trym
    BS9 4AW Bristol
    41
    England
    United KingdomBritish246162540001
    HAWKER, Lee
    Wood Crescent, Rogerstone
    NP10 0AL Newport
    21
    United Kingdom
    Director
    Wood Crescent, Rogerstone
    NP10 0AL Newport
    21
    United Kingdom
    WalesBritish196086340001
    HURFORD, James Morgan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    United KingdomBritish177226740001
    PEMBER, Christine
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish284454400001
    POLLARD, Hannah
    Barrington Way
    TA21 9BF Wellington
    80
    Somerset
    United Kingdom
    Director
    Barrington Way
    TA21 9BF Wellington
    80
    Somerset
    United Kingdom
    United KingdomBritish192134610001
    RUSSELL, Janine Joy
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish284454480001
    THOMSON, Sarah Maxine
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish284454670001
    WATKINS, Rachael
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish285061950001
    WESTON, Thomas Adam
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    England
    EnglandBritish256693960001

    Who are the persons with significant control of CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Apr 06, 2016
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number01990710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CHERHILL VIEW MANAGEMENT COMPANY (CALNE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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