Background WavePink WaveYellow Wave

CHERYL COURT MAINTENANCE COMPANY LIMITED (00881209)

CHERYL COURT MAINTENANCE COMPANY LIMITED (00881209) is an active UK company. incorporated on 10 June 1966. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in residents property management. CHERYL COURT MAINTENANCE COMPANY LIMITED has been registered for 59 years. Current directors include SYED, Nasir Adnan.

Company Number
00881209
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 1966
Age
59 years
Address
60 Kingston Road, New Malden, KT3 3JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SYED, Nasir Adnan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERYL COURT MAINTENANCE COMPANY LIMITED

CHERYL COURT MAINTENANCE COMPANY LIMITED is an active company incorporated on 10 June 1966 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHERYL COURT MAINTENANCE COMPANY LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00881209

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 10 June 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

60 Kingston Road New Malden, KT3 3JG,

Previous Addresses

60 Kingston Road New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 30 March 2017
Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 28 November 2009To: 10 May 2016
1 Crown Road Clacton on Sea Essex CO15 1AU
From: 10 June 1966To: 28 November 2009
Timeline

8 key events • 1966 - 2023

Funding Officers Ownership
Company Founded
Jun 66
Director Left
Nov 09
Director Joined
Dec 09
New Owner
Jul 18
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JEYAKARA, Nadarajah

Active
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 01 Oct 2009

SYED, Nasir Adnan

Active
Kingston Road, New MaldenKT3 3JG
Born April 1971
Director
Appointed 01 Oct 2023

BULLARD, Diane

Resigned
36 Crown Road, Clacton On SeaCO15 1AT
Secretary
Appointed 09 Mar 2007
Resigned 01 Oct 2009

HENDRY, Joan Beatrice

Resigned
2 Cheryl Court, Clacton On SeaCO15 1BD
Secretary
Appointed 10 Jun 2001
Resigned 01 Oct 2004

HENDRY, William Kenneth

Resigned
2 Cheryl Court, Clacton On SeaCO15 1BD
Secretary
Appointed 28 Jul 1994
Resigned 09 Dec 1998

PITCHER, Pauline Jean

Resigned
5 Cheryl Court, Clacton On SeaCO15 1BD
Secretary
Appointed 01 Oct 2004
Resigned 01 Mar 2007

RILEY, Andrew, Secretary

Resigned
10 Cheryl Court, Clacton On SeaCO15 1BD
Secretary
Appointed N/A
Resigned 27 Jul 1994

SMITH, Estelle Audrey Diane

Resigned
4 Cheryl Court, Clacton On SeaCO15 1BD
Secretary
Appointed 09 Dec 1998
Resigned 23 Jun 2000

SOUTHALL, Janice Mary

Resigned
9 Cheryl Court, Clacton On SeaCO15 1BD
Secretary
Appointed 15 Jun 2000
Resigned 10 Jun 2001

ARMSON, Mark Stephen

Resigned
1 Crown Road, Clacton On SeaCO15 1AU
Born May 1960
Director
Appointed 09 Mar 2007
Resigned 01 Oct 2009

DODD, Edward Albert, Director

Resigned
9 Cheryl Court, Clacton On SeaCO15 1BD
Born June 1915
Director
Appointed N/A
Resigned 16 Nov 1998

GOSSAIN, Sukhdeep Raj

Resigned
Kingston Road, New MaldenKT3 3JG
Born June 1959
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2023

HENDRY, William Kenneth

Resigned
2 Cheryl Court, Clacton On SeaCO15 1BD
Born September 1932
Director
Appointed 09 Dec 1998
Resigned 26 Sept 2004

PITCHER, Malcolm Leslie

Resigned
5 Cheryl Court, Clacton On SeaCO15 1BD
Born August 1949
Director
Appointed 11 Oct 2004
Resigned 09 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Nasir Adnan Syed

Active
Kingston Road, New MaldenKT3 3JG
Born April 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2023

Dr Sukhdeep Raj Gossain

Ceased
Kingston Road, New MaldenKT3 3JG
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
11 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2009
TM02Termination of Secretary
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2000
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
287Change of Registered Office
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
12 July 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
5 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Legacy
1 July 1991
363(287)363(287)
Accounts With Accounts Type Dormant
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
20 October 1989
363363
Accounts With Accounts Type Dormant
11 October 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Accounts With Accounts Type Dormant
13 December 1988
AAAnnual Accounts
Legacy
13 December 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Legacy
20 October 1986
288288
Accounts With Accounts Type Dormant
13 September 1986
AAAnnual Accounts
Incorporation Company
10 June 1966
NEWINCIncorporation