Background WavePink WaveYellow Wave

CHERRY GROVE MANAGEMENT COMPANY LIMITED (03942661)

CHERRY GROVE MANAGEMENT COMPANY LIMITED (03942661) is an active UK company. incorporated on 8 March 2000. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. CHERRY GROVE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CHEETHAM, Jeffrey Nigel Humphrey, Dr, CLARKE, Andrew John, KALIDAS, Seema and 1 others.

Company Number
03942661
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2000
Age
26 years
Address
Beechwood House 4 Cherry Grove, Birmingham, B45 8LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEETHAM, Jeffrey Nigel Humphrey, Dr, CLARKE, Andrew John, KALIDAS, Seema, WORSKETT, Paul Kevin, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY GROVE MANAGEMENT COMPANY LIMITED

CHERRY GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 March 2000 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHERRY GROVE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03942661

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 8 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Beechwood House 4 Cherry Grove Barnt Green Birmingham, B45 8LW,

Timeline

3 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jun 19
Director Joined
Jul 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CHEETHAM, Jeffrey Nigel Humphrey, Dr

Active
4 Cherry Grove, BirminghamB45 8LW
Born June 1960
Director
Appointed 01 Dec 2003

CLARKE, Andrew John

Active
3 Cherry Grove, BirminghamB45 8LW
Born March 1958
Director
Appointed 14 Jan 2008

KALIDAS, Seema

Active
4 Cherry Grove, BirminghamB45 8LW
Born June 1980
Director
Appointed 26 Jul 2019

WORSKETT, Paul Kevin, Dr

Active
2 Cherry Grove, BirminghamB45 8LW
Born September 1960
Director
Appointed 01 Oct 2001

GEORGE, Christopher David

Resigned
Arbour House, Cherry Grove, BirminghamB45 8LW
Secretary
Appointed 04 Feb 2002
Resigned 27 Nov 2007

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 08 Mar 2000
Resigned 08 Jan 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Mar 2000
Resigned 08 Mar 2000

DYHOUSE, John Burford

Resigned
Beechwood House, BirminghamB45 8LW
Born July 1923
Director
Appointed 16 Aug 2001
Resigned 01 Jul 2003

GEORGE, Christopher David

Resigned
Arbour House, Cherry Grove, BirminghamB45 8LW
Born April 1954
Director
Appointed 24 Sept 2001
Resigned 18 Dec 2007

LUCAS, Ronald Barry

Resigned
Arden House Cherry Grove, BirminghamB45 8LW
Born July 1943
Director
Appointed 06 Aug 2001
Resigned 26 Jun 2019

MCGOWAN, Daniel Hugh

Resigned
12 Lion Court, WorcesterWR1 1UT
Born April 1969
Director
Appointed 08 Mar 2000
Resigned 07 Nov 2001

PRITCHARD, Robert John

Resigned
Tikhai West End, RuardeanGL17 9TP
Born April 1947
Director
Appointed 08 Mar 2000
Resigned 07 Nov 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Mar 2000
Resigned 08 Mar 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Mar 2000
Resigned 12 Mar 2001
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Change Account Reference Date Company Previous Extended
8 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2010
AR01AR01
Change Person Director Company With Change Date
14 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2003
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
287Change of Registered Office
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
225Change of Accounting Reference Date
Legacy
11 May 2000
287Change of Registered Office
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Incorporation Company
8 March 2000
NEWINCIncorporation