Background WavePink WaveYellow Wave

CHERRY HINTON ROAD MANAGEMENT COMPANY LIMITED (02806808)

CHERRY HINTON ROAD MANAGEMENT COMPANY LIMITED (02806808) is an active UK company. incorporated on 5 April 1993. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. CHERRY HINTON ROAD MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include MIRSHEKAR-SYAHKAL, Bahar, VICINANZA, Mariella, Dr.

Company Number
02806808
Status
active
Type
ltd
Incorporated
5 April 1993
Age
33 years
Address
Encore Estate Management Limited, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MIRSHEKAR-SYAHKAL, Bahar, VICINANZA, Mariella, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY HINTON ROAD MANAGEMENT COMPANY LIMITED

CHERRY HINTON ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 1993 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHERRY HINTON ROAD MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02806808

LTD Company

Age

33 Years

Incorporated 5 April 1993

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 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Encore Estate Management Limited 2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Lakin Rose, Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL
From: 5 April 1993To: 21 September 2011
Timeline

7 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 12
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 26 Sept 2011

MIRSHEKAR-SYAHKAL, Bahar

Active
CambridgeCB2 1JP
Born July 1984
Director
Appointed 13 Nov 2017

VICINANZA, Mariella, Dr

Active
CambridgeCB2 1JP
Born March 1981
Director
Appointed 22 Nov 2017

ENCORE ESTATE MANAGEMENT LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 May 2011
Resigned 25 Sept 2011

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 05 Apr 1993
Resigned 01 Mar 2001

LAKIN ROSE

Resigned
Enterprise House Vision Park, HistonCB4 9ZR
Corporate secretary
Appointed 01 Mar 2001
Resigned 17 Jun 2004

LAKIN ROSE COMPANY SECRETARIES LIMITED

Resigned
Pioneer House, CambridgeCB24 9NL
Corporate secretary
Appointed 17 Jun 2004
Resigned 19 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Apr 1993
Resigned 05 Apr 1993

BIRD, Alan Peter

Resigned
37 Woodhead Drive, CambridgeCB4 1YY
Born January 1951
Director
Appointed 24 Jan 2001
Resigned 28 Aug 2009

BRYCE, Christine Alexis

Resigned
143 Hills Road, CambridgeCB2 8RA
Born June 1946
Director
Appointed 28 Aug 2009
Resigned 20 Nov 2019

CHIU, David Chin Hung

Resigned
6b Pine Court World Wide Gardens, New Territories Hong KongFOREIGN
Born March 1953
Director
Appointed 11 Feb 1994
Resigned 13 Oct 1997

DOHERTY, Michael Joseph

Resigned
16/30 Cape Road, Hong Kong
Born February 1949
Director
Appointed 11 Feb 1994
Resigned 25 Oct 2012

HOLMES, Colin Robert

Resigned
Chantry Mid Meadow, BecclesNR34 9TP
Born March 1933
Director
Appointed 05 Apr 1993
Resigned 05 Apr 1994

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Born January 1959
Director
Appointed 05 Apr 1993
Resigned 05 Apr 1994
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 March 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 May 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Legacy
25 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
29 June 2005
363aAnnual Return
Legacy
1 June 2005
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Legacy
1 October 2004
287Change of Registered Office
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Legacy
3 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2003
AAAnnual Accounts
Legacy
28 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
287Change of Registered Office
Legacy
15 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
11 April 2000
363aAnnual Return
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
19 May 1999
363aAnnual Return
Legacy
19 May 1999
363aAnnual Return
Legacy
16 April 1999
288cChange of Particulars
Legacy
16 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
7 August 1997
363aAnnual Return
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
9 June 1996
363x363x
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
28 September 1995
363x363x
Auditors Resignation Company
6 March 1995
AUDAUD
Legacy
8 December 1994
88(2)R88(2)R
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
5 May 1994
363x363x
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
27 January 1994
88(2)R88(2)R
Legacy
2 December 1993
88(2)R88(2)R
Legacy
2 December 1993
88(2)R88(2)R
Legacy
2 December 1993
88(2)R88(2)R
Legacy
2 December 1993
88(2)R88(2)R
Legacy
2 December 1993
88(2)R88(2)R
Legacy
20 October 1993
88(2)R88(2)R
Legacy
21 April 1993
224224
Legacy
13 April 1993
288288
Incorporation Company
5 April 1993
NEWINCIncorporation