Background WavePink WaveYellow Wave

CHERRY TREE PARK MANAGEMENT COMPANY LIMITED (09670934)

CHERRY TREE PARK MANAGEMENT COMPANY LIMITED (09670934) is an active UK company. incorporated on 6 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHERRY TREE PARK MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HOBBS, Christopher Paul, LAIDLER, Robert, LONG, Richard James and 2 others.

Company Number
09670934
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 2015
Age
10 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOBBS, Christopher Paul, LAIDLER, Robert, LONG, Richard James, MUNSLOW, Wayne, SIMPSON, Mark Scott
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY TREE PARK MANAGEMENT COMPANY LIMITED

CHERRY TREE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHERRY TREE PARK MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09670934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 10 June 2024To: 12 September 2024
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 30 November 2021To: 10 June 2024
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 9 August 2021To: 30 November 2021
3 - 4 Regan Way Beeston Nottingham NG9 6RZ England
From: 28 March 2019To: 9 August 2021
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
From: 6 July 2015To: 28 March 2019
Timeline

16 key events • 2015 - 2022

Funding Officers Ownership
Director Joined
Jul 15
Company Founded
Jul 15
Director Joined
Aug 18
Director Left
Mar 19
Owner Exit
Mar 19
Director Left
Nov 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HOBBS, Christopher Paul

Active
Lime Gardens, WorcesterWR3 7ES
Born October 1964
Director
Appointed 22 Feb 2022

LAIDLER, Robert

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1978
Director
Appointed 22 Feb 2022

LONG, Richard James

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NP
Born February 1984
Director
Appointed 22 Feb 2022

MUNSLOW, Wayne

Active
Holly Grove, WorcesterWR3 7EP
Born March 1961
Director
Appointed 22 Feb 2022

SIMPSON, Mark Scott

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1980
Director
Appointed 22 Feb 2022

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 09 Aug 2021
Resigned 05 Jul 2024

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 05 Jul 2024
Resigned 12 Sept 2024

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Mar 2021
Resigned 09 Aug 2021

FAULKNER, Nicholas Alexander

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born July 1967
Director
Appointed 24 Jun 2021
Resigned 21 Feb 2022

HITCH, Andrew James

Resigned
80 Mount Street, NottinghamNG1 6HH
Born November 1966
Director
Appointed 01 Aug 2018
Resigned 28 Mar 2019

HUTTON, Katie

Resigned
Regan Way, NottinghamNG9 6RZ
Born May 1974
Director
Appointed 06 Jul 2015
Resigned 08 Nov 2019

SCOTT, Simpson

Resigned
FarehamPO15 5SN
Born June 1980
Director
Appointed 21 Feb 2022
Resigned 21 Feb 2022

SIMMONDS, Robert

Resigned
Regan Way, NottinghamNG9 6RZ
Born May 1958
Director
Appointed 06 Jul 2015
Resigned 24 Jun 2021

Persons with significant control

1

0 Active
1 Ceased
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 February 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Resolution
11 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Incorporation Company
6 July 2015
NEWINCIncorporation