Company number 02909770
Status Active
Incorporation Date 18 March 1994
Company Type Private Limited Company
Address BADGER HILLS, MAIN ROAD, BEELSBY, NORTH EAST LINCOLNSHIRE, DN37 0TN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Registration of charge 029097700014, created on 18 April 2017; Confirmation statement made on 18 March 2017 with updates; Registration of charge 029097700013, created on 4 August 2016. The most likely internet sites of CHERRY TREE HOMES (UK) LIMITED are www.cherrytreehomesuk.co.uk, and www.cherry-tree-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Healing Rail Station is 5.7 miles; to Grimsby Town Rail Station is 5.9 miles; to New Clee Rail Station is 7.2 miles; to Habrough Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cherry Tree Homes Uk Limited is a Private Limited Company.
The company registration number is 02909770. Cherry Tree Homes Uk Limited has been working since 18 March 1994.
The present status of the company is Active. The registered address of Cherry Tree Homes Uk Limited is Badger Hills Main Road Beelsby North East Lincolnshire Dn37 0tn. . COLLINS, James Elliot is a Secretary of the company. COLLINS, Gerard Warren is a Director of the company. COLLINS, James Elliot is a Director of the company. Secretary BOWERS, Moira has been resigned. Secretary COLLINS, Geoffrey William has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COLLINS, Diane has been resigned. Director COLLINS, Geoffrey William has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Secretary
BOWERS, Moira
Resigned: 01 May 1998
Appointed Date: 18 March 1994
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 March 1994
Appointed Date: 18 March 1994
Director
COLLINS, Diane
Resigned: 26 March 2005
Appointed Date: 18 March 1994
77 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 March 1994
Appointed Date: 18 March 1994
Persons With Significant Control
Mr James Elliot Collins
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Gerard Warren Collins
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
CHERRY TREE HOMES (UK) LIMITED Events
20 Apr 2017
Registration of charge 029097700014, created on 18 April 2017
21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
15 Aug 2016
Registration of charge 029097700013, created on 4 August 2016
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Jun 2016
Satisfaction of charge 029097700010 in full
...
... and 78 more events
12 Apr 1994
Registered office changed on 12/04/94 from: 31 corsham street london N1 6DR
05 Apr 1994
Company name changed lcl design and project managemen t LIMITED\certificate issued on 05/04/94
18 Mar 1994
Incorporation
18 April 2017
Charge code 0290 9770 0014
Delivered: 20 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Registered land at 14 hawthorn road, cherry willingham, LN3…
4 August 2016
Charge code 0290 9770 0013
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north side of main road, langworth lincoln (tn:…
3 June 2016
Charge code 0290 9770 0012
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 14 hawthorn road, cherry willingham, LN3 4JT (tn: LL230535)…
3 June 2016
Charge code 0290 9770 0011
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1A wesley road, cherry willingham, LN3 4GT registered at…
3 June 2016
Charge code 0290 9770 0010
Delivered: 9 June 2016
Status: Satisfied
on 22 June 2016
Persons entitled: Hsbc Bank PLC
Description: 1A wesley road, cherry willingham, LN3 4GT registered at…
2 October 2012
Legal charge
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Lender)
Description: Land at 14 hawthorn road, cherry willingham t/no LL230535…
4 August 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14 hawthorn road, cherry willingham t/no…
8 November 2010
Debenture
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2010
Legal mortgage
Delivered: 13 March 2010
Status: Satisfied
on 8 April 2010
Persons entitled: Hsbc Bank PLC
Description: 96 washingborough road heighington lincoln t/no LL236510…
5 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 3 pelham lane canwick lincoln with the…
17 November 2005
Legal mortgage
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on westside of riseholme road lincoln t/no LL255930…
2 September 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land off church hill washingborough lincoln. With the…
19 March 2004
Legal mortgage
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1994
Fixed and floating charge
Delivered: 2 November 1994
Status: Satisfied
on 25 July 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…