CHERRYBASE PROPERTIES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1PH

Company number 02900225
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address BOTANIC HOUSE, HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Register(s) moved to registered inspection location Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN; Register inspection address has been changed to Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN. The most likely internet sites of CHERRYBASE PROPERTIES LIMITED are www.cherrybaseproperties.co.uk, and www.cherrybase-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Cherrybase Properties Limited is a Private Limited Company. The company registration number is 02900225. Cherrybase Properties Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Cherrybase Properties Limited is Botanic House Hills Road Cambridge England Cb2 1ph. . CHAMBERS, Natalie is a Secretary of the company. WILLIAMS, Andrea is a Secretary of the company. PADULLI, Luca is a Director of the company. PLATT, Michael Anthony is a Director of the company. Secretary FRAYLICH, Philip has been resigned. Secretary GOLDSOBEL, Howard has been resigned. Secretary GOODKIND, Peter John has been resigned. Secretary LEVENE, Geoffrey has been resigned. Secretary MOSS, Andrew Graham has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BREEN, Richard Christopher has been resigned. Director EMMETT, Graham Anthony Johnathan has been resigned. Director FRAYLICH, Philip has been resigned. Director GOODKIND, Peter John has been resigned. Director GOODKIND, Peter John has been resigned. Director GOSWELL, Paul Jonathan has been resigned. Director HADEN SCOTT, Timothy has been resigned. Director MOSS, Andrew Graham has been resigned. Director RITBLAT, James William Jeremy has been resigned. Director WAGMAN, Colin Barry has been resigned. Director WAGMAN, Colin Barry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHAMBERS, Natalie
Appointed Date: 23 February 2012

Secretary
WILLIAMS, Andrea
Appointed Date: 21 January 2015

Director
PADULLI, Luca
Appointed Date: 03 March 2017
70 years old

Director
PLATT, Michael Anthony
Appointed Date: 03 December 2007
59 years old

Resigned Directors

Secretary
FRAYLICH, Philip
Resigned: 21 May 2007
Appointed Date: 12 December 2001

Secretary
GOLDSOBEL, Howard
Resigned: 03 March 2017
Appointed Date: 10 February 2012

Secretary
GOODKIND, Peter John
Resigned: 02 October 1995
Appointed Date: 09 March 1994

Secretary
LEVENE, Geoffrey
Resigned: 10 February 2012
Appointed Date: 21 May 2007

Secretary
MOSS, Andrew Graham
Resigned: 12 December 2001
Appointed Date: 02 October 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 March 1994
Appointed Date: 18 February 1994

Director
BREEN, Richard Christopher
Resigned: 26 June 1996
Appointed Date: 02 October 1995
68 years old

Director
EMMETT, Graham Anthony Johnathan
Resigned: 12 December 2001
Appointed Date: 20 December 1999
62 years old

Director
FRAYLICH, Philip
Resigned: 12 December 2001
Appointed Date: 11 April 2001
67 years old

Director
GOODKIND, Peter John
Resigned: 03 March 2017
Appointed Date: 26 June 1996
74 years old

Director
GOODKIND, Peter John
Resigned: 02 October 1995
Appointed Date: 09 March 1994
74 years old

Director
GOSWELL, Paul Jonathan
Resigned: 12 December 2001
Appointed Date: 06 October 1998
61 years old

Director
HADEN SCOTT, Timothy
Resigned: 12 December 2001
Appointed Date: 06 August 2001
60 years old

Director
MOSS, Andrew Graham
Resigned: 20 December 1999
Appointed Date: 02 October 1995
67 years old

Director
RITBLAT, James William Jeremy
Resigned: 12 December 2001
Appointed Date: 03 July 1998
58 years old

Director
WAGMAN, Colin Barry
Resigned: 03 March 2017
Appointed Date: 26 June 1996
79 years old

Director
WAGMAN, Colin Barry
Resigned: 02 October 1995
Appointed Date: 09 March 1994
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 March 1994
Appointed Date: 18 February 1994

Persons With Significant Control

Wallace Partnership Reversionary Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHERRYBASE PROPERTIES LIMITED Events

26 Apr 2017
Confirmation statement made on 25 April 2017 with updates
25 Apr 2017
Register(s) moved to registered inspection location Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
25 Apr 2017
Register inspection address has been changed to Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
04 Apr 2017
Current accounting period extended from 30 September 2017 to 31 December 2017
04 Apr 2017
Registered office address changed from 24 Queen Anne Street London W1G 9AX to Botanic House Hills Road Cambridge CB2 1PH on 4 April 2017
...
... and 120 more events
22 Apr 1994
Accounting reference date notified as 30/06
22 Apr 1994
Ad 14/04/94--------- £ si 98@1=98 £ ic 2/100
20 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Mar 1994
Registered office changed on 18/03/94 from: classic house 174-180 old street london EC1V 9BP
18 Feb 1994
Incorporation

CHERRYBASE PROPERTIES LIMITED Charges

6 March 2017
Charge code 0290 0225 0010
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: 32 goodwin drive whitchurch bristol (title no BL604). 45…
15 February 2012
Security deed
Delivered: 16 February 2012
Status: Satisfied on 18 March 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The non-reversionary properties. The assigned agreements…
10 February 2012
Debenture
Delivered: 14 February 2012
Status: Satisfied on 22 February 2017
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2004
Debenture
Delivered: 20 January 2004
Status: Satisfied on 22 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 December 2001
Subordination deed
Delivered: 20 December 2001
Status: Satisfied on 10 February 2004
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (Asagent of the Finance Parties (the "Agent")
Description: All present and future sums, liabilities and obligations…
13 December 2001
Debenture
Delivered: 20 December 2001
Status: Satisfied on 11 February 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent for the Finance Parties
Description: .. fixed and floating charges over the undertaking and all…
18 October 1999
Third party debenture
Delivered: 21 October 1999
Status: Satisfied on 6 February 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
7 April 1995
Legal charge
Delivered: 20 April 1995
Status: Satisfied on 3 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Various properties shown on schedule to form 395 and…
8 August 1994
Debenture
Delivered: 19 August 1994
Status: Satisfied on 3 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1994
Debenture
Delivered: 5 May 1994
Status: Satisfied on 29 November 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: With various f/h and l/h properties. Fixed and floating…