Background WavePink WaveYellow Wave

CHERRY PARK RENTCO LIMITED (11905547)

CHERRY PARK RENTCO LIMITED (11905547) is an active UK company. incorporated on 26 March 2019. 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 PARK RENTCO LIMITED has been registered for 6 years. Current directors include DUBOIS-PHILLIPS, Jonathan Edward, FERNANDES, Francisco Barbosa Varandas, JEAN-PIERRE, Vincent Paul Rene and 1 others.

Company Number
11905547
Status
active
Type
ltd
Incorporated
26 March 2019
Age
6 years
Address
4th Floor 1 Ariel Way, London, W12 7SL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUBOIS-PHILLIPS, Jonathan Edward, FERNANDES, Francisco Barbosa Varandas, JEAN-PIERRE, Vincent Paul Rene, KWAN, Jay Junway
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY PARK RENTCO LIMITED

CHERRY PARK RENTCO LIMITED is an active company incorporated on 26 March 2019 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 PARK RENTCO LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11905547

LTD Company

Age

6 Years

Incorporated 26 March 2019

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 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

4th Floor 1 Ariel Way London, W12 7SL,

Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Feb 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Funding Round
Dec 24
Director Left
Mar 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ARCHER, Janice Andrea

Active
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 06 Feb 2026

DUBOIS-PHILLIPS, Jonathan Edward

Active
Burrard Street, Vancouver
Born June 1966
Director
Appointed 09 May 2019

FERNANDES, Francisco Barbosa Varandas

Active
1 Ariel Way, LondonW12 7SL
Born March 1991
Director
Appointed 20 Nov 2024

JEAN-PIERRE, Vincent Paul Rene

Active
1 Ariel Way, LondonW12 7SL
Born December 1980
Director
Appointed 12 Dec 2025

KWAN, Jay Junway

Active
Duke St, LondonSW1Y 6BN
Born January 1979
Director
Appointed 09 May 2019

BEATTIE, Amanda

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 18 Oct 2019
Resigned 16 Jan 2026

HOUINATO, Gillian Claire

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 17 Apr 2020
Resigned 16 Jan 2026

MERRIFIELD, Thomas David

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 26 Mar 2019
Resigned 09 Oct 2019

DEVANI, Deepa Kewal

Resigned
1 Ariel Way, LondonW12 7SL
Born November 1980
Director
Appointed 11 Mar 2020
Resigned 08 Oct 2025

FERRARA, Vincenzo

Resigned
Bressenden Place, LondonSW1E 5DH
Born May 1988
Director
Appointed 09 May 2019
Resigned 02 Jun 2021

HAMDAN, Samy

Resigned
1 Ariel Way, LondonW12 7SL
Born December 1984
Director
Appointed 02 Jun 2021
Resigned 20 Nov 2024

HODES, Jonathan Andrew

Resigned
1 Ariel Way, LondonW12 7SL
Born October 1968
Director
Appointed 26 Mar 2019
Resigned 30 Sept 2024

QIN, Li Ming

Resigned
Bressenden Place, LondonSW1E 5DH
Born January 1971
Director
Appointed 09 May 2019
Resigned 11 Mar 2020

ROWSELL, Jacinta

Resigned
1 Ariel Way, LondonW12 7SL
Born October 1984
Director
Appointed 03 Oct 2024
Resigned 11 Dec 2025

Persons with significant control

1

1 Ariel Way, LondonW12 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Secretary Company With Name Date
6 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Notice Restriction On Company Articles
4 June 2019
CC01CC01
Resolution
4 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 March 2019
NEWINCIncorporation