Background WavePink WaveYellow Wave

CHERRYCROFT HOLMER GREEN LIMITED (02370467)

CHERRYCROFT HOLMER GREEN LIMITED (02370467) is an active UK company. incorporated on 10 April 1989. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. CHERRYCROFT HOLMER GREEN LIMITED has been registered for 36 years. Current directors include JAMES, Sian Elizabeth, RANDALL, Margaret Anne, ROBERTSON, Andrew James and 1 others.

Company Number
02370467
Status
active
Type
ltd
Incorporated
10 April 1989
Age
36 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Sian Elizabeth, RANDALL, Margaret Anne, ROBERTSON, Andrew James, WILSON, Vanessa Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRYCROFT HOLMER GREEN LIMITED

CHERRYCROFT HOLMER GREEN LIMITED is an active company incorporated on 10 April 1989 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHERRYCROFT HOLMER GREEN LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02370467

LTD Company

Age

36 Years

Incorporated 10 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

40
From: 10 April 1989To: 9 May 1990
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

106 Princes Avenue London NW9 9JD England
From: 30 September 2021To: 16 August 2022
25 Glover Road Pinner Middlesex HA5 1LQ
From: 10 April 1989To: 30 September 2021
Timeline

9 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Feb 11
Director Joined
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
May 14
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

ROBERTSON, Andrew

Active
28 Easton Street, High WycombeHP11 1NT
Secretary
Appointed 01 Apr 2007

JAMES, Sian Elizabeth

Active
Earl Howe Road, High WycombeHP15 6PX
Born November 1966
Director
Appointed 25 Sept 2013

RANDALL, Margaret Anne

Active
Earl Howe Road, High WycombeHP15 6PX
Born June 1947
Director
Appointed 17 Feb 2016

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 25 Sept 2013

WILSON, Vanessa Mary

Active
102-104 High Street, Great MissendenHP16 0BE
Born February 1950
Director
Appointed 11 Apr 2023

GREATHEAD, David Brian

Resigned
2b Cherrycroft Earl Howe Road, High WycombeHP15 6PX
Secretary
Appointed 06 Sept 1995
Resigned 17 Jul 1996

KELLY, Ainslie Thomas Stratford

Resigned
Woody Bay, Tylers GreenHP10 8JL
Secretary
Appointed 08 Jun 1999
Resigned 20 Jul 2006

SWEET, Marjorie

Resigned
4 Earlhowe Road, Holmer GreenHP15 6PX
Secretary
Appointed N/A
Resigned 06 Sept 1995

WILKINSON, Sheona

Resigned
4c Cherrycroft Earl Howe Road, High WycombeHP15 6PX
Secretary
Appointed 02 Jul 1998
Resigned 08 Jun 1999

CHURCHYARD, David

Resigned
1b Pond Approach, Holmer GreenHP15 6RH
Born July 1930
Director
Appointed 03 Nov 2005
Resigned 01 Jan 2014

COLLETT, Robert Harry

Resigned
6b Earlhowe Road, Holmer GreenHP15 6PX
Born February 1932
Director
Appointed N/A
Resigned 12 Sept 1995

COLLIER, Joyce Elizabeth Ann

Resigned
Earl Howe Road, Holmer GreenHP15 6PX
Born June 1941
Director
Appointed 10 Sept 2012
Resigned 12 Jan 2016

COOPER, Derek Stanley

Resigned
2 Farm Lane Close, WaterloovillePO7 7AW
Born February 1933
Director
Appointed N/A
Resigned 13 Jun 2002

GHORST, Violet

Resigned
6a Cherrycroft, Holmer Green High WycombeHP15 6PX
Born November 1921
Director
Appointed N/A
Resigned 31 Aug 2003

GOUGH, John Roderick

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born March 1945
Director
Appointed N/A
Resigned 17 Dec 1993

GREATHEAD, David Brian

Resigned
2b Cherrycroft Earl Howe Road, High WycombeHP15 6PX
Born July 1969
Director
Appointed 06 Sept 1995
Resigned 17 Jul 1996

KELLY, Ainslie Thomas Stratford

Resigned
Woody Bay, Tylers GreenHP10 8JL
Born April 1945
Director
Appointed 01 Aug 1993
Resigned 20 Jul 2006

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed N/A
Resigned 17 Dec 1993

POINTER, Heather Lilian

Resigned
2c Cherrycroft, Holmer GreenHP15 6PX
Born April 1934
Director
Appointed 13 Jun 2002
Resigned 31 Dec 2010

ROSE, Frederick Arnold

Resigned
1 Pond Approach, High WycombeHP15 6RH
Born May 1926
Director
Appointed 08 Jun 1999
Resigned 31 Jul 2003

SWEET, Marjorie

Resigned
4 Earlhowe Road, Holmer GreenHP15 6PX
Born July 1924
Director
Appointed N/A
Resigned 06 Sept 1995

WILKINSON, Sheona

Resigned
4c Cherrycroft Earl Howe Road, High WycombeHP15 6PX
Born August 1953
Director
Appointed 17 Jul 1996
Resigned 08 Jun 1999

WOOD, Florence Louisa

Resigned
6 Cherrycroft, Holmer Green High WycombeHP15 6PX
Born May 1914
Director
Appointed N/A
Resigned 31 Jul 2003
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Termination Director Company With Name
31 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
21 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
29 July 1996
288288
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Legacy
25 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
2 September 1993
288288
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
4 July 1992
363b363b
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Certificate Change Of Name Company
8 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Resolution
3 May 1990
RESOLUTIONSResolutions
Resolution
3 May 1990
RESOLUTIONSResolutions
Legacy
3 May 1990
123Notice of Increase in Nominal Capital
Resolution
3 May 1990
RESOLUTIONSResolutions
Legacy
3 May 1989
288288
Legacy
18 April 1989
287Change of Registered Office
Incorporation Company
10 April 1989
NEWINCIncorporation