Company NameCherwell (Lillie Road) Limited
Company StatusActive
Company Number06872354
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Previous NamesBluesky Property Ltd and Cherwell (9 Bathgate Road) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas George Holroyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(7 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Secretary NameMr Thomas George Holroyd
StatusCurrent
Appointed18 November 2009(7 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Richard David Williams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(7 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Timothy Charles Costin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(6 years after company formation)
Appointment Duration8 years, 12 months
RoleProperty
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Paul James Duddridge
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(6 years after company formation)
Appointment Duration8 years, 12 months
RoleProperty
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMrs Edwina Coales
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameAlexander James Holroyd
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoint House, Dye House Lane
Duncton
Petworth
GU28 0LF
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websitepercol.co.uk
Telephone0x655e9c9a1
Telephone regionUnknown

Location

Registered Address1 Cherwell Mews
London
SW11 1AF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Thomas Holroyd
65.00%
Ordinary
5 at £1Paul Duddridge
5.00%
Ordinary
5 at £1Tim Costin
5.00%
Ordinary
25 at £1Richard Williams
25.00%
Ordinary

Financials

Year2014
Net Worth-£179,794
Cash£259
Current Liabilities£3,780,795

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

13 July 2015Delivered on: 15 July 2015
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: 363 lillie road, london fulham SW8 7PR.
Outstanding
13 July 2015Delivered on: 14 July 2015
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Outstanding
11 June 2015Delivered on: 17 June 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H property k/a flats 1-8 mackenzie trench house 363 lillie road london.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
25 October 2023Satisfaction of charge 068723540001 in full (1 page)
25 October 2023Satisfaction of charge 068723540003 in full (1 page)
25 October 2023Satisfaction of charge 068723540002 in full (1 page)
24 May 2023Amended total exemption full accounts made up to 30 April 2022 (7 pages)
9 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
9 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
12 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
30 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
20 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
18 February 2019Registered office address changed from 1 Cherwell Mews London to 1 Cherwell Mews London SW11 1AF on 18 February 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
4 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
11 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 May 2017Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Paul Duddridge on 1 September 2016 (2 pages)
11 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 May 2017Director's details changed for Mr Richard David Williams on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Richard David Williams on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Paul Duddridge on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
13 September 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
13 September 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
13 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
18 January 2016Appointment of Mr Paul Duddridge as a director on 1 May 2015 (2 pages)
18 January 2016Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 (2 pages)
18 January 2016Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 (2 pages)
18 January 2016Appointment of Mr Paul Duddridge as a director on 1 May 2015 (2 pages)
15 July 2015Registration of charge 068723540003, created on 13 July 2015 (30 pages)
15 July 2015Registration of charge 068723540003, created on 13 July 2015 (30 pages)
14 July 2015Registration of charge 068723540002, created on 13 July 2015 (50 pages)
14 July 2015Registration of charge 068723540002, created on 13 July 2015 (50 pages)
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
17 June 2015Registration of charge 068723540001, created on 11 June 2015 (25 pages)
17 June 2015Registration of charge 068723540001, created on 11 June 2015 (25 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
2 June 2014Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom (1 page)
2 June 2014Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom (1 page)
2 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Registered office address changed from 14 Ivory House, Clove Hitch Quay London SW11 3TN England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 14 Ivory House, Clove Hitch Quay London SW11 3TN England on 2 June 2014 (1 page)
2 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Registered office address changed from 14 Ivory House, Clove Hitch Quay London SW11 3TN England on 2 June 2014 (1 page)
2 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
4 September 2013Company name changed cherwell (9 bathgate road) LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Company name changed cherwell (9 bathgate road) LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Secretary's details changed for Mr Thomas George Holroyd on 1 June 2012 (1 page)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 May 2013Secretary's details changed for Mr Thomas George Holroyd on 1 June 2012 (1 page)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 May 2013Secretary's details changed for Mr Thomas George Holroyd on 1 June 2012 (1 page)
5 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of Alexander Holroyd as a director (1 page)
28 March 2012Termination of appointment of Alexander Holroyd as a director (1 page)
25 August 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
25 August 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
3 May 2011Director's details changed for Mr Thomas George Holroyd on 1 March 2011 (2 pages)
3 May 2011Director's details changed for Mr Thomas George Holroyd on 1 March 2011 (2 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
3 May 2011Secretary's details changed for Mr Thomas George Holroyd on 1 March 2011 (2 pages)
3 May 2011Director's details changed for Mr Thomas George Holroyd on 1 March 2011 (2 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
3 May 2011Secretary's details changed for Mr Thomas George Holroyd on 1 March 2011 (2 pages)
3 May 2011Secretary's details changed for Mr Thomas George Holroyd on 1 March 2011 (2 pages)
15 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
15 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Richard David Williams on 1 February 2010 (2 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Richard David Williams on 1 February 2010 (2 pages)
28 May 2010Director's details changed for Richard David Williams on 1 February 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
28 May 2010Register inspection address has been changed (1 page)
9 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 99
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 99
(4 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed bluesky property LTD\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
10 December 2009Company name changed bluesky property LTD\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
10 December 2009Change of name notice (2 pages)
21 November 2009Appointment of Alexander James Holroyd as a director (2 pages)
21 November 2009Appointment of Alexander James Holroyd as a director (2 pages)
20 November 2009Appointment of Richard David Williams as a director (2 pages)
20 November 2009Appointment of Richard David Williams as a director (2 pages)
18 November 2009Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 18 November 2009 (1 page)
18 November 2009Termination of appointment of Nominee Director Ltd as a director (1 page)
18 November 2009Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 18 November 2009 (1 page)
18 November 2009Appointment of Mr Thomas George Holroyd as a director (2 pages)
18 November 2009Appointment of Mr Thomas George Holroyd as a secretary (1 page)
18 November 2009Appointment of Mr Thomas George Holroyd as a secretary (1 page)
18 November 2009Termination of appointment of Edwina Coales as a director (1 page)
18 November 2009Appointment of Mr Thomas George Holroyd as a director (2 pages)
18 November 2009Termination of appointment of Nominee Director Ltd as a director (1 page)
18 November 2009Termination of appointment of Edwina Coales as a director (1 page)
18 November 2009Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
18 November 2009Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
8 April 2009Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
7 April 2009Incorporation (8 pages)
7 April 2009Incorporation (8 pages)