Background WavePink WaveYellow Wave

CHERRYDOWN MANAGEMENT LIMITED (06717115)

CHERRYDOWN MANAGEMENT LIMITED (06717115) is an active UK company. incorporated on 7 October 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHERRYDOWN MANAGEMENT LIMITED has been registered for 17 years. Current directors include GEE, Samuel William, NURBHAI, Abbas Abdulhusein.

Company Number
06717115
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2008
Age
17 years
Address
Aztec Row, London, N1 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GEE, Samuel William, NURBHAI, Abbas Abdulhusein
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRYDOWN MANAGEMENT LIMITED

CHERRYDOWN MANAGEMENT LIMITED is an active company incorporated on 7 October 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHERRYDOWN MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06717115

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 7 October 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Aztec Row 3 Berners Road London, N1 0PW,

Previous Addresses

Edward House 2 Wakley Street London EC1V 7LT England
From: 19 May 2017To: 1 March 2018
Ringley House 349 Royal College Street London NW1 9QS
From: 8 February 2010To: 19 May 2017
Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS
From: 7 October 2008To: 8 February 2010
Timeline

42 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Feb 12
Director Joined
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Feb 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Mar 17
Director Left
May 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Nov 25
Director Left
Nov 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

LAMBERTS SURVEYORS LIMITED

Active
3 Berners Road, LondonN1 0PW
Corporate secretary
Appointed 18 May 2017

GEE, Samuel William

Active
Berners Road, LondonN1 0PW
Born November 1992
Director
Appointed 04 May 2022

NURBHAI, Abbas Abdulhusein

Active
3 Berners Road, LondonN1 0PW
Born August 1955
Director
Appointed 04 May 2022

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Secretary
Appointed 07 Oct 2008
Resigned 20 Mar 2009

RINGLEY LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 20 Mar 2009
Resigned 18 May 2017

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 07 Oct 2008
Resigned 13 Jul 2015

FINN, Michael

Resigned
Ringley House, LondonNW1 9QS
Born April 1969
Director
Appointed 15 Jul 2015
Resigned 28 Sept 2015

FRENCH, Megan

Resigned
Berners Road, LondonN1 0PW
Born March 1988
Director
Appointed 04 May 2022
Resigned 18 Nov 2025

GAYER, Stephen

Resigned
1 Burnt House, ChigwellIG7 6BY
Born April 1956
Director
Appointed 12 Dec 2008
Resigned 18 Nov 2009

HARRISON, Gary James

Resigned
Berners Road, LondonN1 0PW
Born February 1975
Director
Appointed 06 Jan 2020
Resigned 23 Jan 2020

HUNTER, John

Resigned
3 Berners Road, LondonN1 0PW
Born April 1944
Director
Appointed 03 Sept 2013
Resigned 08 Mar 2021

IQBAL, Prince Oneill, Dr.

Resigned
Berners Road, LondonN1 0PW
Born February 1978
Director
Appointed 10 Feb 2021
Resigned 23 Dec 2021

KARIM, Jason

Resigned
Royal College Street, LondonNW1 9QS
Born February 1969
Director
Appointed 01 Oct 2009
Resigned 09 Feb 2012

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 07 Oct 2008
Resigned 24 Aug 2009

MARSHALL, Ian

Resigned
Royal College Street, LondonNW1 9QS
Born January 1954
Director
Appointed 13 Oct 2014
Resigned 29 Aug 2015

MARWAH, Vivek

Resigned
349 Royal College Street, Camden TownNW1 9QS
Born November 1976
Director
Appointed 22 Aug 2013
Resigned 15 Jul 2015

NEMETH, Arpad

Resigned
3 Berners Road, LondonN1 0PW
Born May 1977
Director
Appointed 15 Jul 2015
Resigned 19 Feb 2019

PETERSON, Lee Anthony

Resigned
Berners Road, LondonN1 0PW
Born March 1982
Director
Appointed 08 Mar 2021
Resigned 08 Sept 2021

PHILLIPS, Matthew

Resigned
Royal College Street, LondonNW1 9QS
Born August 1972
Director
Appointed 02 Sept 2013
Resigned 17 Feb 2014

SLINEY, Janette

Resigned
349 Royal College Street, Camden TownNW1 9QS
Born September 1956
Director
Appointed 04 Sept 2013
Resigned 23 Nov 2016

STUCKEY, Wayne David

Resigned
3 Berners Road, LondonN1 0PW
Born December 1987
Director
Appointed 10 Jan 2018
Resigned 19 Feb 2019

VICCARS, Jennifer

Resigned
Royal College Street, LondonNW1 9QS
Born March 1988
Director
Appointed 15 Jul 2015
Resigned 10 Jan 2018

VICCARS-MOXHAM, Jennifer Lynda

Resigned
Berners Road, LondonN1 0PW
Born March 1988
Director
Appointed 06 Jan 2020
Resigned 09 Nov 2025

WILLIAMS, Emma

Resigned
Royal College Street, CamdenNW1 9QS
Born October 1967
Director
Appointed 15 Apr 2014
Resigned 06 Mar 2017

WOODING, Janice

Resigned
Royal College Street, LondonNW1 9QS
Born January 1945
Director
Appointed 19 Mar 2013
Resigned 24 Feb 2016

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate director
Appointed 20 Mar 2009
Resigned 18 May 2017
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 April 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
8 February 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
8 February 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date
4 November 2009
AR01AR01
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
287Change of Registered Office
Legacy
7 January 2009
225Change of Accounting Reference Date
Legacy
18 December 2008
288aAppointment of Director or Secretary
Incorporation Company
7 October 2008
NEWINCIncorporation