Background WavePink WaveYellow Wave

CHERRY CARE ESTATES LTD (12502408)

CHERRY CARE ESTATES LTD (12502408) is an active UK company. incorporated on 6 March 2020. 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 CARE ESTATES LTD has been registered for 6 years. Current directors include GRUNHUT, Joshua.

Company Number
12502408
Status
active
Type
ltd
Incorporated
6 March 2020
Age
6 years
Address
45a Dunsmure Road, London, N16 5PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNHUT, Joshua
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY CARE ESTATES LTD

CHERRY CARE ESTATES LTD is an active company incorporated on 6 March 2020 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 CARE ESTATES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12502408

LTD Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

45a Dunsmure Road London, N16 5PT,

Previous Addresses

47B West Bank London N16 5DF England
From: 3 August 2022To: 3 April 2025
49 Osbaldeston Road London N16 7DL England
From: 6 March 2020To: 3 August 2022
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Apr 21
New Owner
Jan 22
Owner Exit
Mar 23
Director Left
Mar 23
Loan Secured
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRUNHUT, Joshua

Active
Dunsmure Road, LondonN16 5PT
Born February 1978
Director
Appointed 20 Apr 2021

KRAUS, Jacob

Resigned
West Bank, LondonN16 5DF
Born August 1989
Director
Appointed 06 Mar 2020
Resigned 19 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Joshua Grunhut

Active
Dunsmure Road, LondonN16 5PT
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2022

Mr Jacob Kraus

Ceased
West Bank, LondonN16 5DF
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2020
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Incorporation Company
6 March 2020
NEWINCIncorporation