CHERRYCOT PARK LIMITED - ORPINGTON


Company Profile Company Filings

Overview

CHERRYCOT PARK LIMITED is a Private Limited Company from ORPINGTON and has the status: Active.
CHERRYCOT PARK LIMITED was incorporated 33 years ago on 16/05/1991 and has the registered number: 02611303. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

CHERRYCOT PARK LIMITED - ORPINGTON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

THE WOODLANDS CHERRYCOT HILL
ORPINGTON
KENT
BR6 7DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MEHMET OSMAN TAHIR Dec 1959 British Director 2000-12-01 CURRENT
THOMAS JEREMY RIDLEY Oct 1964 British Director 1996-06-10 UNTIL 2000-01-14 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1991-05-16 UNTIL 1991-05-16 RESIGNED
MRS ANITA DAWN HERRIDGE Apr 1938 Secretary 1995-01-27 UNTIL 1996-06-11 RESIGNED
DAVID ARTHUR HERRIDGE Jan 1937 Secretary 1998-07-19 UNTIL 2007-07-06 RESIGNED
THOMAS JEREMY RIDLEY Oct 1964 British Secretary 1996-06-10 UNTIL 1998-07-19 RESIGNED
MRS EDNA WALKER Mar 1934 Secretary 1991-05-16 UNTIL 1991-10-07 RESIGNED
MR KENNETH BOSTON Apr 1953 British Secretary 1991-10-07 UNTIL 1995-01-27 RESIGNED
MR MICHAEL FREDERICK LOWE Dec 1945 English Director 1996-06-10 UNTIL 1998-07-19 RESIGNED
MRS EDNA WALKER Mar 1934 Director 1991-05-16 UNTIL 1991-10-07 RESIGNED
MR BARRIE STEWART WALKER Mar 1931 British Director 1991-05-16 UNTIL 1996-06-10 RESIGNED
MARK HENRY ALFRED STEDMAN Apr 1956 English Director 1996-06-10 UNTIL 2002-02-21 RESIGNED
JACQUELINE GEMMA STEDMAN May 1961 British Director 2000-10-18 UNTIL 2003-05-08 RESIGNED
COMBINED NOMINEES LIMITED Corporate Nominee Director 1991-05-16 UNTIL 1991-05-16 RESIGNED
KEITH ALBERT PUTTOCK Nov 1952 British Director 1992-10-01 UNTIL 1993-09-22 RESIGNED
MR MICHAEL FREDERICK LOWE Dec 1945 English Director 1991-10-07 UNTIL 1992-09-06 RESIGNED
RONALD THOMAS GOODYEAR Oct 1920 British Director 1992-10-01 UNTIL 1996-06-10 RESIGNED
DAVID ARTHUR HERRIDGE Jan 1937 Director 1998-07-19 UNTIL 2007-07-06 RESIGNED
MRS ANITA DAWN HERRIDGE Apr 1938 Director 1994-01-07 UNTIL 1996-06-10 RESIGNED
JOHNWILLIAM DORMER Dec 1939 British Director 1995-01-27 UNTIL 1996-03-26 RESIGNED
MR COLIN GEOFFREY MARTYN CRADDOCK Oct 1946 British Director 1991-10-07 UNTIL 1992-09-05 RESIGNED
MR CLIVE WILLIAM COGGESHALL British Director 1996-06-10 UNTIL 2000-01-14 RESIGNED
MR DAVID JOHN CHAPMAN Jan 1929 British Director 1991-09-07 UNTIL 1996-06-10 RESIGNED
MR KENNETH BOSTON Apr 1953 British Director 1991-10-07 UNTIL 1995-01-27 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1991-05-16 UNTIL 1991-10-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mehmet Osman Tahir 2016-04-26 12/1959 Orpington   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEATHERS FINANCIAL PLC GUILDFORD ENGLAND Active GROUP 62012 - Business and domestic software development
ASSOCIATION OF BUTTON MERCHANTS(THE) NOTTINGHAM ENGLAND Dissolved... MICRO ENTITY 94120 - Activities of professional membership organizations
TRUNKING LIMITED ORPINGTON Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SHERWOOD COURT (LEWISHAM) LIMITED ROCHESTER Dissolved... TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
SPACELINK COMMERCIAL INTERIORS LIMITED CRAWLEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
VENTILATION SERVICES AND SYSTEMS LIMITED KENT Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
ELECTRICAL INSPECTION AND TESTING LTD FARNBOROUGH Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CHERRYCOT PARK LIMITED 2023-07-25 31-10-2022 £1,450 equity
Micro-entity Accounts - CHERRYCOT PARK LIMITED 2022-07-28 31-10-2021 £450 equity
Micro-entity Accounts - CHERRYCOT PARK LIMITED 2021-07-06 31-10-2020 £7,425 equity
Micro-entity Accounts - CHERRYCOT PARK LIMITED 2020-10-27 31-10-2019 £5,862 equity
Micro-entity Accounts - CHERRYCOT PARK LIMITED 2019-06-21 31-10-2018 £2,800 equity
Micro-entity Accounts - CHERRYCOT PARK LIMITED 2018-07-26 31-10-2017 £2,278 equity
Abbreviated Company Accounts - CHERRYCOT PARK LIMITED 2017-06-28 31-10-2016 £871 Cash £889 equity
Abbreviated Company Accounts - CHERRYCOT PARK LIMITED 2016-06-14 31-10-2015 £7,614 Cash £7,632 equity
Abbreviated Company Accounts - CHERRYCOT PARK LIMITED 2015-07-10 31-10-2014 £6,391 Cash £6,409 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VENTILATION SERVICES AND SYSTEMS LIMITED KENT Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
EXPRESS AIRPORT TRANSPORT LTD ORPINGTON ENGLAND Active MICRO ENTITY 79110 - Travel agency activities
LBD INTERIORS LIMITED ORPINGTON ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing