Background WavePink WaveYellow Wave

CHERRY BLOSSOM PROPERTIES LTD (10012039)

CHERRY BLOSSOM PROPERTIES LTD (10012039) is an active UK company. incorporated on 18 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHERRY BLOSSOM PROPERTIES LTD has been registered for 10 years. Current directors include KALMS, Daniel Julian, KALMS, David Edward.

Company Number
10012039
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
18 Eleanor Crescent, London, NW7 1AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KALMS, Daniel Julian, KALMS, David Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY BLOSSOM PROPERTIES LTD

CHERRY BLOSSOM PROPERTIES LTD is an active company incorporated on 18 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHERRY BLOSSOM PROPERTIES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10012039

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

18 Eleanor Crescent London, NW7 1AH,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF United Kingdom
From: 18 February 2016To: 8 March 2019
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
New Owner
Mar 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Jan 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KALMS, Daniel Julian

Active
Cornwall Avenue, LondonN3 1LF
Born November 1974
Director
Appointed 26 May 2016

KALMS, David Edward

Active
Cornwall Avenue, LondonN3 1LF
Born October 1976
Director
Appointed 18 Feb 2016

KALMS, Dan Julian

Resigned
Cornwall Avenue, LondonN3 1LF
Born November 1974
Director
Appointed 18 Feb 2016
Resigned 18 Mar 2016

Persons with significant control

2

Mr David Edward Kalms

Active
Eleanor Crescent, LondonNW7 1AH
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Daniel Julian Kalms

Active
Furham Feild, PinnerHA5 4DZ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Incorporation Company
18 February 2016
NEWINCIncorporation