Background WavePink WaveYellow Wave

CHERRY TREE GROVE (WEST PARLEY) MANAGEMENT COMPANY LIMITED (09540488)

CHERRY TREE GROVE (WEST PARLEY) MANAGEMENT COMPANY LIMITED (09540488) is an active UK company. incorporated on 14 April 2015. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. CHERRY TREE GROVE (WEST PARLEY) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include EELS, James Edward, MARKS, Elaine Petrena, ROWLANDS, Janice Jane.

Company Number
09540488
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2015
Age
11 years
Address
Unit 6 Fleetsbridge Business Centre, Poole, BH17 7AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EELS, James Edward, MARKS, Elaine Petrena, ROWLANDS, Janice Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY TREE GROVE (WEST PARLEY) MANAGEMENT COMPANY LIMITED

CHERRY TREE GROVE (WEST PARLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 April 2015 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHERRY TREE GROVE (WEST PARLEY) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09540488

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 April 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

Unit 6 Fleetsbridge Business Centre Upton Road Poole, BH17 7AF,

Previous Addresses

Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England
From: 7 February 2018To: 30 October 2018
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 25 January 2017To: 7 February 2018
Tollbar House Tollbar Way Hedge End Southampton SO30 2UH England
From: 15 April 2015To: 25 January 2017
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 14 April 2015To: 15 April 2015
Timeline

16 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
Sept 18
Director Left
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HILL & CLARK LIMITED

Active
Upton Road, PooleBH17 7AF
Corporate secretary
Appointed 13 Jul 2022

EELS, James Edward

Active
Upton Road, PooleBH17 7AF
Born March 1975
Director
Appointed 13 Jan 2017

MARKS, Elaine Petrena

Active
Upton Road, PooleBH17 7AF
Born July 1961
Director
Appointed 13 Jan 2017

ROWLANDS, Janice Jane

Active
Upton Road, PooleBH17 7AF
Born July 1963
Director
Appointed 13 Jan 2017

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 14 Apr 2015
Resigned 14 Apr 2015

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 14 Apr 2015
Resigned 24 Nov 2017

SPL PROPERTY MANAGEMENT LLP

Resigned
Upton Road, PooleBH17 7AF
Corporate secretary
Appointed 24 Nov 2017
Resigned 13 Jul 2022

HILL, Timothy John

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born September 1967
Director
Appointed 14 Apr 2015
Resigned 13 Jan 2017

JACKSON, Christopher Kevin

Resigned
Upton Road, PooleBH17 7AF
Born December 1983
Director
Appointed 01 May 2018
Resigned 21 Dec 2021

O'NION, Glen Philip

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born June 1978
Director
Appointed 08 Jul 2016
Resigned 13 Jan 2017

REDDING, Diana Elizabeth

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born June 1952
Director
Appointed 14 Apr 2015
Resigned 14 Apr 2015

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 14 Apr 2015
Resigned 14 Jan 2017

WALLACE, Ian Edward

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born May 1962
Director
Appointed 14 Apr 2015
Resigned 08 Jul 2016

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 14 Apr 2015
Resigned 14 Apr 2015
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 July 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 March 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 April 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Incorporation Company
14 April 2015
NEWINCIncorporation