Background WavePink WaveYellow Wave

CHERRYBURY PROPERTIES LIMITED (03001372)

CHERRYBURY PROPERTIES LIMITED (03001372) is an active UK company. incorporated on 14 December 1994. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHERRYBURY PROPERTIES LIMITED has been registered for 31 years. Current directors include PATEL, Rhisha, VORA, Urvashi.

Company Number
03001372
Status
active
Type
ltd
Incorporated
14 December 1994
Age
31 years
Address
Hygeia Building Rear Ground Floor, Harrow, HA1 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Rhisha, VORA, Urvashi
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRYBURY PROPERTIES LIMITED

CHERRYBURY PROPERTIES LIMITED is an active company incorporated on 14 December 1994 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CHERRYBURY PROPERTIES LIMITED was registered 31 years ago.(SIC: 68100, 68209)

Status

active

Active since 31 years ago

Company No

03001372

LTD Company

Age

31 Years

Incorporated 14 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 April 2026 (1 month ago)
Submitted on 14 April 2026 (1 month ago)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

Hygeia Building Rear Ground Floor 66-68 College Road Harrow, HA1 1BE,

Previous Addresses

3rd Floor 24 Old Bond Street London W1S 4BH
From: 14 December 1994To: 30 August 2024
Timeline

17 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Loan Cleared
Dec 15
Loan Secured
Jun 17
Loan Cleared
Feb 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
New Owner
May 24
Director Left
Mar 25
Owner Exit
Sept 25
New Owner
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

VORA, Urvashi

Active
Rear Ground Floor, HarrowHA1 1BE
Secretary
Appointed 06 Mar 1997

PATEL, Rhisha

Active
Rear Ground Floor, HarrowHA1 1BE
Born September 1982
Director
Appointed 03 Dec 2012

VORA, Urvashi

Active
Rear Ground Floor, HarrowHA1 1BE
Born October 1945
Director
Appointed 17 Mar 2000

SHAH, Vinu Arun

Resigned
79 Beverley Gardens, StanmoreHA7 2AP
Secretary
Appointed 22 Aug 1995
Resigned 06 Mar 1997

CENTAUR SECRETARIES LIMITED

Resigned
3rd Floor, LondonW1S 4BH
Corporate secretary
Appointed 18 Jan 1995
Resigned 22 Aug 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Dec 1994
Resigned 18 Jan 1995

SHAH, Arun Harakhchand

Resigned
79 Beverley Gardens, StanmoreHA7 2AP
Born August 1942
Director
Appointed 18 Jan 1995
Resigned 04 Aug 2003

VORA, Rhisha

Resigned
Stag Lane, Kingsbury LondonNW9 0QS
Born September 1982
Director
Appointed 03 Dec 2012
Resigned 04 Dec 2012

VORA, Shailesh Ratilal

Resigned
Rear Ground Floor, HarrowHA1 1BE
Born June 1945
Director
Appointed 17 Mar 2000
Resigned 14 Feb 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Dec 1994
Resigned 18 Jan 1995

Persons with significant control

3

2 Active
1 Ceased

Mrs Urvashi Vora

Active
Rear Ground Floor, HarrowHA1 1BE
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2025

Mrs Kunden Vora

Active
The Drive, WembleyHA9 9EG
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2018

Mr Shailesh Ratilal Vora

Ceased
Rear Ground Floor, HarrowHA1 1BE
Born June 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
25 June 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Auditors Resignation Company
22 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Legacy
7 May 2010
MG02MG02
Legacy
19 March 2010
MG01MG01
Legacy
19 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
23 December 2009
MG02MG02
Legacy
23 December 2009
MG04MG04
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 December 2008
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
21 February 2005
403aParticulars of Charge Subject to s859A
Legacy
21 February 2005
403aParticulars of Charge Subject to s859A
Legacy
21 February 2005
403aParticulars of Charge Subject to s859A
Legacy
21 February 2005
403aParticulars of Charge Subject to s859A
Legacy
21 February 2005
403aParticulars of Charge Subject to s859A
Legacy
21 February 2005
403aParticulars of Charge Subject to s859A
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Legacy
19 December 2003
363aAnnual Return
Legacy
21 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363aAnnual Return
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
363aAnnual Return
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
12 November 2001
88(2)R88(2)R
Legacy
21 February 2001
287Change of Registered Office
Legacy
9 January 2001
363aAnnual Return
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Legacy
6 January 2000
363aAnnual Return
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
6 January 1999
363aAnnual Return
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
8 January 1998
363aAnnual Return
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
23 December 1996
363aAnnual Return
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
29 December 1995
363sAnnual Return (shuttle)
Resolution
4 September 1995
RESOLUTIONSResolutions
Resolution
4 September 1995
RESOLUTIONSResolutions
Resolution
4 September 1995
RESOLUTIONSResolutions
Resolution
4 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 1995
AAAnnual Accounts
Resolution
4 September 1995
RESOLUTIONSResolutions
Legacy
4 September 1995
225(1)225(1)
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
224224
Legacy
2 February 1995
288288
Legacy
24 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
14 December 1994
NEWINCIncorporation