CHERRYSHAW PROPERTIES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S42 6PF

Company number 02594855
Status Active
Incorporation Date 25 March 1991
Company Type Private Limited Company
Address 7 LODGE DRIVE, WINGERWORTH, CHESTERFIELD, DERBYSHIRE, S42 6PF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 12 . The most likely internet sites of CHERRYSHAW PROPERTIES LIMITED are www.cherryshawproperties.co.uk, and www.cherryshaw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Cherryshaw Properties Limited is a Private Limited Company. The company registration number is 02594855. Cherryshaw Properties Limited has been working since 25 March 1991. The present status of the company is Active. The registered address of Cherryshaw Properties Limited is 7 Lodge Drive Wingerworth Chesterfield Derbyshire S42 6pf. . SPENCER, Judith Anne is a Secretary of the company. MELTON, David William is a Director of the company. MITCHELL, Robert is a Director of the company. SPENCER, Judith Anne is a Director of the company. Secretary BONTOFT, Hayley has been resigned. Secretary RAWSON, Anne has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BONTOFT, Hayley has been resigned. Director HIGGINGS, Joseph Antnony has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SPENCER, Judith Anne
Appointed Date: 12 December 1999

Director
MELTON, David William
Appointed Date: 27 October 2008
83 years old

Director
MITCHELL, Robert
Appointed Date: 27 October 1993
74 years old

Director
SPENCER, Judith Anne
Appointed Date: 14 August 1995
82 years old

Resigned Directors

Secretary
BONTOFT, Hayley
Resigned: 12 December 1999
Appointed Date: 27 October 1993

Secretary
RAWSON, Anne
Resigned: 27 October 1993
Appointed Date: 07 June 1991

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 June 1991
Appointed Date: 25 March 1991

Director
BONTOFT, Hayley
Resigned: 12 December 1999
Appointed Date: 27 October 1993
58 years old

Director
HIGGINGS, Joseph Antnony
Resigned: 27 October 1993
Appointed Date: 07 June 1991
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 June 1991
Appointed Date: 25 March 1991

CHERRYSHAW PROPERTIES LIMITED Events

17 May 2017
Confirmation statement made on 28 April 2017 with updates
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 12

11 Dec 2015
Total exemption full accounts made up to 31 March 2015
22 May 2015
Annual return made up to 28 April 2015
Statement of capital on 2015-05-22
  • GBP 12

...
... and 57 more events
05 Aug 1992
Return made up to 25/03/92; full list of members

14 Jun 1991
Registered office changed on 14/06/91 from: bridge house 181 queen victoria street london EC4V 4DD

14 Jun 1991
Secretary resigned;new secretary appointed

14 Jun 1991
Director resigned;new director appointed

25 Mar 1991
Incorporation