Background WavePink WaveYellow Wave

CHERRY TREE HOUSE MANAGEMENT LIMITED (02215289)

CHERRY TREE HOUSE MANAGEMENT LIMITED (02215289) is an active UK company. incorporated on 29 January 1988. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. CHERRY TREE HOUSE MANAGEMENT LIMITED has been registered for 38 years. Current directors include HITCHEN, Paul William.

Company Number
02215289
Status
active
Type
ltd
Incorporated
29 January 1988
Age
38 years
Address
Rmg House Essex Road, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY TREE HOUSE MANAGEMENT LIMITED

CHERRY TREE HOUSE MANAGEMENT LIMITED is an active company incorporated on 29 January 1988 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHERRY TREE HOUSE MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02215289

LTD Company

Age

38 Years

Incorporated 29 January 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

VALE WOOD MANAGEMENT LIMITED
From: 29 January 1988To: 31 August 1988
Contact
Address

Rmg House Essex Road En11 0dr Hoddesdon, EN11 0DR,

Previous Addresses

384a Deansgate Manchester Greater Manchester M3 4LA England
From: 3 November 2022To: 11 November 2024
, 168 Northenden Road, Sale, M33 3HE, England
From: 8 November 2019To: 3 November 2022
, C/O Graymarsh Property Services, the Courtyard Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England
From: 17 July 2019To: 8 November 2019
, Office 2 145 Liverpool Road, Cadishead, Manchester, M44 5BT, England
From: 25 March 2017To: 17 July 2019
, 13 st John's Road, Knutsford, Cheshire, WA16 0DL
From: 29 January 1988To: 25 March 2017
Timeline

12 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jan 88
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Owner Exit
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 15 Oct 2024

HITCHEN, Paul William

Active
Essex Road, HoddesdonEN11 0DR
Born March 1980
Director
Appointed 08 Dec 2024

BRIDGEFORD, Susan Elizabeth

Resigned
145 Liverpool Road, ManchesterM44 5BT
Secretary
Appointed 25 Mar 2017
Resigned 01 Jun 2019

BROMLEY, Michelle

Resigned
13 St John's Road, KnutsfordWA16 0DL
Secretary
Appointed 01 Oct 2006
Resigned 25 Mar 2017

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 06 Oct 2003
Resigned 01 Oct 2006

MURRAY, Stephen Bruce

Resigned
Hawthorne Cottage, NorthwichCW9 6LY
Secretary
Appointed N/A
Resigned 06 Oct 2003

GRAYMARSH PROPERTY SERVICES LIMITED

Resigned
Earl Road, CheadleSK8 6GN
Corporate secretary
Appointed 01 Jun 2019
Resigned 08 Nov 2019

STEVENSON WHYTE

Resigned
Deansgate, ManchesterM3 4LA
Corporate secretary
Appointed 08 Nov 2019
Resigned 01 Oct 2024

BINDER, Peter

Resigned
Cherry Tree House, Alderley EdgeSK9 7BL
Born June 1929
Director
Appointed 01 Oct 2008
Resigned 18 Nov 2016

FAZACKERLEY, Michael Douglas

Resigned
Northenden Road, SaleM33 3HE
Born July 1953
Director
Appointed 18 Nov 2016
Resigned 01 Sept 2020

PARRY, Nancy Helen

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1954
Director
Appointed 07 Dec 2020
Resigned 08 Dec 2024

SHAWCROSS, Nancy

Resigned
4 Cherry Tree House, Alderley EdgeSK9 7BL
Born January 1938
Director
Appointed 08 Jan 2002
Resigned 19 Feb 2016

TURK, George Michael

Resigned
5 Cherry Tree House, Alderley EdgeSK9 7BL
Born August 1939
Director
Appointed 01 Oct 2000
Resigned 31 Oct 2001

WALLER, Gillian Mary

Resigned
Cherrydene Macclesfield Road, Alderley EdgeSK9 7BL
Born October 1933
Director
Appointed N/A
Resigned 16 Jan 1996

WALLER, James Andrew

Resigned
Cherrydene Macclesfield Road, Alderley EdgeSK9 7BL
Born April 1928
Director
Appointed N/A
Resigned 30 Sept 2008

WASLANDER, Ton

Resigned
Northenden Road, SaleM33 3HE
Born December 1947
Director
Appointed 19 Feb 2016
Resigned 21 Jan 2021

WHATMOUGH, Arthur Clifford

Resigned
Apartment 1 Cherry Tree House, Alderley EdgeSK9 7BL
Born January 1922
Director
Appointed 16 Jan 1996
Resigned 30 Sept 2000

Persons with significant control

1

0 Active
1 Ceased

Mr Ton Waslander

Ceased
Essex Road, HoddesdonEN11 0DR
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
11 November 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 November 2019
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
8 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Resolution
7 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Resolution
29 July 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
29 July 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
23 October 2006
287Change of Registered Office
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1996
AAAnnual Accounts
Legacy
17 February 1996
288288
Legacy
31 January 1996
288288
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
19 February 1992
363b363b
Legacy
19 February 1992
363(287)363(287)
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 1990
AAAnnual Accounts
Resolution
18 January 1990
RESOLUTIONSResolutions
Legacy
18 January 1990
363363
Legacy
14 February 1989
PUC 2PUC 2
Legacy
12 December 1988
225(1)225(1)
Certificate Change Of Name Company
30 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 1988
PUC 2PUC 2
Legacy
22 August 1988
288288
Legacy
4 August 1988
287Change of Registered Office
Memorandum Articles
25 July 1988
MEM/ARTSMEM/ARTS
Resolution
25 July 1988
RESOLUTIONSResolutions
Legacy
25 July 1988
287Change of Registered Office
Incorporation Company
29 January 1988
NEWINCIncorporation