Background WavePink WaveYellow Wave

CHERISH HOMES LIMITED (06334738)

CHERISH HOMES LIMITED (06334738) is an active UK company. incorporated on 6 August 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHERISH HOMES LIMITED has been registered for 18 years. Current directors include KETZER, Melanie, LAW, Stuart Alexander, MCGAWLEY, Richard Thomas.

Company Number
06334738
Status
active
Type
ltd
Incorporated
6 August 2007
Age
18 years
Address
Assetz House Manchester Green, Manchester, M22 5LW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KETZER, Melanie, LAW, Stuart Alexander, MCGAWLEY, Richard Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERISH HOMES LIMITED

CHERISH HOMES LIMITED is an active company incorporated on 6 August 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHERISH HOMES LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06334738

LTD Company

Age

18 Years

Incorporated 6 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

HOTELZ LIMITED
From: 28 August 2008To: 25 February 2014
HOMEZ LIMITED
From: 6 August 2007To: 28 August 2008
Contact
Address

Assetz House Manchester Green 335 Styal Road Manchester, M22 5LW,

Previous Addresses

2nd Floor 1 City Road East Manchester M15 4PN England
From: 1 September 2016To: 8 February 2021
Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 3EQ
From: 6 August 2007To: 1 September 2016
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jul 10
Funding Round
May 18
Director Joined
May 18
Director Joined
Nov 20
Owner Exit
Jun 25
New Owner
Jul 25
New Owner
Jul 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LAW, Stuart Alexander

Active
Manchester Green, ManchesterM22 5LW
Secretary
Appointed 06 Aug 2007

KETZER, Melanie

Active
Manchester Green, ManchesterM22 5JW
Born September 1969
Director
Appointed 22 Apr 2018

LAW, Stuart Alexander

Active
Manchester Green, ManchesterM22 5LW
Born October 1963
Director
Appointed 06 Aug 2007

MCGAWLEY, Richard Thomas

Active
335 Styal Road, ManchesterM22 5LW
Born April 1967
Director
Appointed 17 Nov 2020

HINTON, Nicholas David

Resigned
Bramhall Lane South, StockportSK7 3DW
Born June 1966
Director
Appointed 06 Aug 2007
Resigned 18 Jun 2008

SEED, Patrick Charles

Resigned
138 Grenville Street, StockportSK8 1AJ
Born September 1967
Director
Appointed 06 Aug 2007
Resigned 25 Jun 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Stuart Alexander Law

Active
Manchester Green, ManchesterM22 5LW
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2018

Mrs Melanie Law

Active
Manchester Green, ManchesterM22 5LW
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2018

Mr Stuart Alexander Law

Ceased
Manchester Green, ManchesterM22 5LW
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
22 April 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
1 September 2008
288cChange of Particulars
Certificate Change Of Name Company
26 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
225Change of Accounting Reference Date
Incorporation Company
6 August 2007
NEWINCIncorporation