Company NameCherrytree House Property Management Limited
DirectorJuliette Corrin
Company StatusActive
Company Number10765659
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2017(6 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Juliette Corrin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(5 years, 10 months after company formation)
Appointment Duration1 year
RoleSpeech And Language Therapist
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameAndres Mejia-Butterfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleFreelance/Interim
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2017(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

7 July 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
6 July 2023Appointment of Dr Juliette Corrin as a director on 1 April 2023 (2 pages)
6 July 2023Director's details changed for Dr Juliette Corrin on 1 April 2023 (2 pages)
14 March 2023Director's details changed for Andres Mejia-Butterfield on 10 March 2023 (2 pages)
14 March 2023Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 843 Finchley Road London NW11 8NA on 14 March 2023 (1 page)
10 March 2023Director's details changed for Andres Mejia-Butterfield on 10 March 2023 (2 pages)
24 June 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 May 2022Withdrawal of a person with significant control statement on 11 May 2022 (2 pages)
11 May 2022Notification of a person with significant control statement (2 pages)
14 July 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
20 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
9 April 2019Registered office address changed from Grand Union House 20 Kentish Town Road Camden London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
7 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (3 pages)
2 May 2018Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Grand Union House 20 Kentish Town Road Camden London NW1 9NX on 2 May 2018 (1 page)
2 May 2018Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2 May 2018 (1 page)
5 December 2017Director's details changed for Andres Mejia-Butterfield on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Andres Mejia-Butterfield on 5 December 2017 (2 pages)
21 July 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 21 July 2017 (1 page)
11 May 2017Incorporation (9 pages)
11 May 2017Incorporation (9 pages)