Company NameCherry Street Properties Ltd
DirectorsJoanna Rebecca Mark and Stephen Richards
Company StatusActive
Company Number12789117
CategoryPrivate Limited Company
Incorporation Date3 August 2020(3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Joanna Rebecca Mark
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1-12 St. Clements Court 60 Arundel Square
London
N7 8BT
Director NameMr Stephen Richards
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1-12 St. Clements Court 60 Arundel Square
London
N7 8BT

Location

Registered Address7 St Clements Court
Arundel Square
London
N7 8BT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

28 February 2022Delivered on: 2 March 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Apartment 20802. 4 wharf end. Trafford park. Manchester. M17 1HZ.
Outstanding
28 January 2021Delivered on: 28 January 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Apt G3. 38 windmill street. Birmingham. B1 1FZ.
Outstanding

Filing History

8 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
29 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
2 March 2022Registration of charge 127891170002, created on 28 February 2022 (4 pages)
2 October 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
28 January 2021Registration of charge 127891170001, created on 28 January 2021 (4 pages)
25 August 2020Registered office address changed from 134-136 Whitehorse Road Croydon CR0 2LA England to 7 st Clements Court Arundel Square London N7 8BT on 25 August 2020 (1 page)
3 August 2020Incorporation
Statement of capital on 2020-08-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)