Background WavePink WaveYellow Wave

CHERRY HILL MANAGEMENT LIMITED (02627433)

CHERRY HILL MANAGEMENT LIMITED (02627433) is an active UK company. incorporated on 8 July 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHERRY HILL MANAGEMENT LIMITED has been registered for 34 years. Current directors include CARR, Erma, KEELAN, Alan.

Company Number
02627433
Status
active
Type
ltd
Incorporated
8 July 1991
Age
34 years
Address
106 Princes Avenue, London, NW9 9JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARR, Erma, KEELAN, Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY HILL MANAGEMENT LIMITED

CHERRY HILL MANAGEMENT LIMITED is an active company incorporated on 8 July 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHERRY HILL MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02627433

LTD Company

Age

34 Years

Incorporated 8 July 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 12 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

CLIFFWALK PROPERTIES LIMITED
From: 8 July 1991To: 3 October 1991
Contact
Address

106 Princes Avenue London, NW9 9JD,

Previous Addresses

25 Glover Road Pinner Middlesex HA5 1LQ
From: 8 July 1991To: 30 September 2021
Timeline

10 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jan 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 22
Director Left
May 22
Director Joined
Apr 24
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CARR, Erma

Active
5 Cherry Hill, Harrow WealdHA3 6DS
Born February 1945
Director
Appointed 29 Nov 1993

KEELAN, Alan

Active
Princes Avenue, LondonNW9 9JD
Born September 1960
Director
Appointed 10 Apr 2024

BLUE, Eric

Resigned
3 Cherry Hill, Harrow WealdHA3 6DS
Secretary
Appointed 10 Feb 2004
Resigned 01 Jul 2015

BLUE, Eric

Resigned
3 Cherry Hill, Harrow WealdHA3 6DS
Secretary
Appointed 10 Jan 1995
Resigned 07 Dec 1995

BRYETT, Greg

Resigned
4 Cherry Hill, Harrow WealdHA3 6DS
Secretary
Appointed 07 Dec 1995
Resigned 28 Jan 1998

LEACH, Adam

Resigned
4 Cherry Hill, Harrow WealdHA3 6DS
Secretary
Appointed 28 Jan 1998
Resigned 10 Feb 2004

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 03 Oct 1991
Resigned 29 Nov 1993

MENDEL, Jonathan

Resigned
1 Cherry Hill, Harrow WealdHA3 6DS
Secretary
Appointed 29 Nov 1993
Resigned 10 Jan 1995

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 08 Jul 1991
Resigned 03 Oct 1991

BELKIN, Jenny

Resigned
1 Cherry Hill, Harrow WealdHA3 6DS
Born August 1949
Director
Appointed 26 Jan 1999
Resigned 06 Feb 2003

BENVENISTE, Estelle Marian

Resigned
4 Cherry Hill Elms Road, HarrowHA3 6DS
Born August 1967
Director
Appointed 10 Jan 1995
Resigned 28 Jan 1998

BLUE, Eric

Resigned
3 Cherry Hill, Harrow WealdHA3 6DS
Born December 1932
Director
Appointed 24 Feb 1997
Resigned 15 Apr 2015

BLUE, Eric

Resigned
3 Cherry Hill, Harrow WealdHA3 6DS
Born December 1932
Director
Appointed 29 Nov 1993
Resigned 07 Dec 1995

COLEMAN, Maureen

Resigned
12 Cherry Hill, Harrow WealdHA3 6DS
Born June 1942
Director
Appointed 06 Feb 2003
Resigned 31 May 2005

GELLER, Betty

Resigned
9 Cherry Hill, Harrow WealdHA3 6DS
Born May 1929
Director
Appointed 24 Jan 2000
Resigned 23 Jan 2013

GERSKIN, Stephen

Resigned
1 Cherry Hill, Harrow WealdHA3 6DS
Born March 1943
Director
Appointed 31 Jan 2006
Resigned 17 Jan 2011

GOODMAN, Simon

Resigned
11 Cherry Hill, Harrow WealdHA3 6DS
Born June 1969
Director
Appointed 07 Dec 1995
Resigned 27 Jan 2005

GOUGH, John Roderick

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born March 1945
Director
Appointed 03 Oct 1991
Resigned 29 Nov 1993

HARWOOD, Richard James

Resigned
4 Cherry Hill, HarrowHA3 6DS
Born May 1940
Director
Appointed 27 Jan 2005
Resigned 11 Mar 2026

JONES, Doris

Resigned
8 Cherry Hill, Harrow WealdHA3 6DS
Born January 1932
Director
Appointed 29 Nov 1993
Resigned 23 Jan 2013

KEELAN, Alan

Resigned
Glover Road, PinnerHA5 1LQ
Born September 1960
Director
Appointed 15 Apr 2015
Resigned 30 Apr 2022

LEACH, Adam

Resigned
4 Cherry Hill, Harrow WealdHA3 6DS
Born December 1973
Director
Appointed 28 Jan 1998
Resigned 10 Feb 2004

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 03 Oct 1991
Resigned 29 Nov 1993

MILLER, Richard Charles

Resigned
6 Cherry Hill, HarrowHA3 6DS
Born February 1967
Director
Appointed 24 Feb 1997
Resigned 28 Jan 1998

SIMMONDS, Hedy

Resigned
6 Cherry Hill, Harrow WealdHA3 6DS
Born January 1942
Director
Appointed 27 Nov 2006
Resigned 30 Apr 2022

STEIN, Robert Andrew

Resigned
33 Bellfield Avenue, Harrow WealdHA3 6ST
Born February 1963
Director
Appointed 07 Dec 1995
Resigned 26 Jan 1999

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 08 Jul 1991
Resigned 03 Oct 1991
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
25 August 1994
88(2)R88(2)R
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
16 February 1994
287Change of Registered Office
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
7 September 1992
88(2)R88(2)R
Legacy
10 October 1991
287Change of Registered Office
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Resolution
10 October 1991
RESOLUTIONSResolutions
Legacy
10 October 1991
122122
Resolution
10 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1991
NEWINCIncorporation