CHERRY ORCHARD HOMES AND VILLAGES LTD
SOUTHEND ON SEA

Hellopages » Essex » Rochford » SS2 6UN

Company number 05313732
Status Active
Incorporation Date 15 December 2004
Company Type Private Limited Company
Address COHAV HOUSE, 16-17 AVIATION WAY, SOUTHEND ON SEA, ESSEX, ENGLAND, SS2 6UN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 December 2016 with updates; Satisfaction of charge 053137320005 in full. The most likely internet sites of CHERRY ORCHARD HOMES AND VILLAGES LTD are www.cherryorchardhomesandvillages.co.uk, and www.cherry-orchard-homes-and-villages.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty years and ten months. Cherry Orchard Homes and Villages Ltd is a Private Limited Company. The company registration number is 05313732. Cherry Orchard Homes and Villages Ltd has been working since 15 December 2004. The present status of the company is Active. The registered address of Cherry Orchard Homes and Villages Ltd is Cohav House 16 17 Aviation Way Southend On Sea Essex England Ss2 6un. The company`s financial liabilities are £41.72k. It is £-0.96k against last year. The cash in hand is £4.69k. It is £4.64k against last year. And the total assets are £1656.6k, which is £480.26k against last year. RYAN, Neil David is a Secretary of the company. RYAN, Kathryn Susan is a Director of the company. RYAN, Neil David is a Director of the company. Secretary ROBB, David Andrew has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


cherry orchard homes and villages Key Finiance

LIABILITIES £41.72k
-3%
CASH £4.69k
+11329%
TOTAL ASSETS £1656.6k
+40%
All Financial Figures

Current Directors

Secretary
RYAN, Neil David
Appointed Date: 14 January 2010

Director
RYAN, Kathryn Susan
Appointed Date: 15 December 2004
67 years old

Director
RYAN, Neil David
Appointed Date: 15 December 2004
68 years old

Resigned Directors

Secretary
ROBB, David Andrew
Resigned: 08 January 2008
Appointed Date: 15 December 2004

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 2009
Appointed Date: 11 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Persons With Significant Control

Mr Neil David Ryan
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathy Susan Ryan
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHERRY ORCHARD HOMES AND VILLAGES LTD Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jan 2017
Confirmation statement made on 15 December 2016 with updates
23 Dec 2016
Satisfaction of charge 053137320005 in full
23 Dec 2016
Satisfaction of charge 053137320004 in full
23 Dec 2016
Satisfaction of charge 053137320002 in full
...
... and 63 more events
28 Feb 2005
Director resigned
28 Feb 2005
New secretary appointed
28 Feb 2005
New director appointed
28 Feb 2005
New director appointed
15 Dec 2004
Incorporation

CHERRY ORCHARD HOMES AND VILLAGES LTD Charges

13 December 2016
Charge code 0531 3732 0007
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: West One Loans Limited
Description: Cherry orchard lane, brickworks, cherry orchard lane…
13 December 2016
Charge code 0531 3732 0006
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: West One Loan Limited
Description: Cherry orchard lane, brickworks, cherry orchard lane…
1 June 2016
Charge code 0531 3732 0005
Delivered: 7 June 2016
Status: Satisfied on 23 December 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains fixed charge…
1 June 2016
Charge code 0531 3732 0004
Delivered: 7 June 2016
Status: Satisfied on 23 December 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H cherry orchard lane brickworks cherry orchard lane…
5 October 2015
Charge code 0531 3732 0003
Delivered: 8 October 2015
Status: Satisfied on 23 December 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H cherry orchard brickworks cherry orchard way southend…
5 October 2015
Charge code 0531 3732 0002
Delivered: 8 October 2015
Status: Satisfied on 23 December 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains fixed charge…
27 January 2015
Charge code 0531 3732 0001
Delivered: 29 January 2015
Status: Satisfied on 14 October 2015
Persons entitled: Capital Bridging Finance Limited (Company Number 06994954)
Description: By way of first legal mortgage, the freehold property known…