CHERRY MANAGEMENT LIMITED
Overview
Company Name | CHERRY MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09857260 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHERRY MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CHERRY MANAGEMENT LIMITED located?
Registered Office Address | First Floor Senator House 85 Queen Victoria Street EC4V 4AB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHERRY MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2022 |
What are the latest filings for CHERRY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from First Floor Senator House Queen Victoria Street London EC4V 4AB England to First Floor Senator House 85 Queen Victoria Street London EC4V 4AB on Sep 26, 2022 | 1 pages | AD01 | ||
Registered office address changed from 85 First Floor 85 Queen Victoria Street London EC4V 4AB England to First Floor Senator House Queen Victoria Street London EC4V 4AB on Sep 26, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 85 First Floor 85 Queen Victoria Street London EC4V 4AB on Sep 26, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Feb 28, 2020 | 3 pages | AA | ||
Termination of appointment of Steven Jon Coleman as a director on May 18, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Paul Ryan as a director on May 18, 2021 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Trevor Morley as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Victoria-Alice Starr Porter as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||
Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Nov 29, 2019 | 1 pages | AD01 | ||
Who are the officers of CHERRY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Robert James | Secretary | Hollyfield Road L9 3BJ Liverpool 34 Merseyside United Kingdom | 202397970001 | |||||||
ROGERS, Robert James | Director | Hollyfield Road L9 3BJ Liverpool 34 Merseyside United Kingdom | England | British | Compliance | 184465170001 | ||||
TEDSTONE, Charles Douglas Robert | Director | Springfield Buildings SN15 1LS Chippenham 13 United Kingdom | England | British | Property | 202397960001 | ||||
COLEMAN, Steven Jon | Director | Heronsforde W13 8JF London Flat 3, The Cedars England | United Kingdom | British | Chief Property Officer | 152795740002 | ||||
MORLEY, Trevor | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | England | British | Solicitor | 226848080001 | ||||
PORTER, Victoria-Alice Starr | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | United Kingdom | British | Chief Operations Officer | 171140170001 | ||||
RYAN, Colin Paul | Director | Shorefield Mount Egerton BL7 9EW Bolton 58 England | England | British | Chief Financial Officer | 186721020001 |
Who are the persons with significant control of CHERRY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Charles Douglas Robert Tedstone | Nov 01, 2016 | Springfield Buildings SN15 1LS Chippenham 13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert James Rogers | Nov 01, 2016 | Hollyfield Road L9 3BJ Liverpool 34 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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