Background WavePink WaveYellow Wave

CHERRYVALLEY GARDENS DEVELOPMENTS ONE LTD (NI673834)

CHERRYVALLEY GARDENS DEVELOPMENTS ONE LTD (NI673834) is an active UK company. incorporated on 30 October 2020. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. CHERRYVALLEY GARDENS DEVELOPMENTS ONE LTD has been registered for 5 years. Current directors include KENNEDY, Denise Lorraine.

Company Number
NI673834
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
1 Church Road, Belfast, BT16 2LQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KENNEDY, Denise Lorraine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRYVALLEY GARDENS DEVELOPMENTS ONE LTD

CHERRYVALLEY GARDENS DEVELOPMENTS ONE LTD is an active company incorporated on 30 October 2020 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. CHERRYVALLEY GARDENS DEVELOPMENTS ONE LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

NI673834

LTD Company

Age

5 Years

Incorporated 30 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

1 Church Road Dundonald Belfast, BT16 2LQ,

Previous Addresses

1 Church Mews Dundonald Belfast BT16 2LQ Northern Ireland
From: 13 September 2021To: 19 May 2022
98 Circular Road Belfast BT4 2GE Northern Ireland
From: 30 October 2020To: 13 September 2021
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Jul 21
Loan Secured
Jul 21
New Owner
May 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KENNEDY, Denise Lorraine

Active
Church Road, BelfastBT16 2LQ
Born January 1953
Director
Appointed 30 Oct 2021

ROYAL, Leza Dawn

Resigned
Church Mews, BelfastBT16 2LQ
Born February 1963
Director
Appointed 30 Oct 2020
Resigned 30 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Denise Lorraine Kennedy

Active
Church Road, BelfastBT16 2LQ
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2021

Mrs Leza Dawn Royal

Ceased
Church Mews, BelfastBT16 2LQ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 30 Oct 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Incorporation Company
30 October 2020
NEWINCIncorporation