CHERRY TREE INVESTMENTS LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 7BB

Company number 01744807
Status Active
Incorporation Date 9 August 1983
Company Type Private Limited Company
Address 13-15 BREWERY YARD DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, UNITED KINGDOM, M3 7BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 20 in full; Registration of charge 017448070028, created on 26 January 2017. The most likely internet sites of CHERRY TREE INVESTMENTS LIMITED are www.cherrytreeinvestments.co.uk, and www.cherry-tree-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cherry Tree Investments Limited is a Private Limited Company. The company registration number is 01744807. Cherry Tree Investments Limited has been working since 09 August 1983. The present status of the company is Active. The registered address of Cherry Tree Investments Limited is 13 15 Brewery Yard Deva City Office Park Trinity Way Salford United Kingdom M3 7bb. The company`s financial liabilities are £1246.17k. It is £231.2k against last year. The cash in hand is £144.01k. It is £-125.87k against last year. And the total assets are £205.82k, which is £-148.35k against last year. PAUL, Evelyn is a Secretary of the company. PAUL, Evelyn is a Director of the company. PAUL, Gregory Mark is a Director of the company. PAUL, Ian Simon is a Director of the company. PAUL, Oliver Michael is a Director of the company. Secretary PAUL, Ian Simon has been resigned. Director PAUL, Jeremy Richard has been resigned. The company operates in "Development of building projects".


cherry tree investments Key Finiance

LIABILITIES £1246.17k
+22%
CASH £144.01k
-47%
TOTAL ASSETS £205.82k
-42%
All Financial Figures

Current Directors

Secretary

Director
PAUL, Evelyn

71 years old

Director
PAUL, Gregory Mark
Appointed Date: 03 May 2001
43 years old

Director
PAUL, Ian Simon

70 years old

Director
PAUL, Oliver Michael
Appointed Date: 03 May 2001
44 years old

Resigned Directors

Secretary
PAUL, Ian Simon
Resigned: 26 July 1994

Director
PAUL, Jeremy Richard
Resigned: 21 September 2010
Appointed Date: 03 May 2001
45 years old

Persons With Significant Control

Mrs Evelyn Paul
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Paul
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHERRY TREE INVESTMENTS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Mar 2017
Satisfaction of charge 20 in full
08 Feb 2017
Registration of charge 017448070028, created on 26 January 2017
17 Oct 2016
Sub-division of shares on 15 August 2016
13 Oct 2016
Statement of capital following an allotment of shares on 15 August 2016
  • GBP 300

...
... and 138 more events
13 Aug 1987
Accounts for a small company made up to 31 March 1987

13 Aug 1987
Return made up to 09/06/87; full list of members

16 Apr 1987
Return made up to 31/12/86; full list of members

27 Mar 1987
Accounts for a small company made up to 31 March 1986

09 Aug 1983
Incorporation

CHERRY TREE INVESTMENTS LIMITED Charges

26 January 2017
Charge code 0174 4807 0028
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Trustees of the Cherry Tree Pension Scheme
Description: All those freehold parcels of land being firstly 9 church…
22 July 2016
Charge code 0174 4807 0027
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Svenska Handlesbanken Ab (Publ)
Description: 2 battersea rise, london SW11 1ED (title number: LN210407)…
1 March 2016
Charge code 0174 4807 0026
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Gregory Mark Paul Oliver Michael Paul Evelyn Johanna Paul Ian Simon Paul
Description: Land adjoining 11, 13A, 13 and 15 park road, buxton…
18 September 2015
Charge code 0174 4807 0025
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 782 to 784 fishponds road fishponds bristol t/no AV114505…
14 January 2015
Charge code 0174 4807 0024
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Gregory Mark Paul Oliver Michael Paul Evelyn Joanna Paul Ian Simon Paul
Description: 21 the cross, lymm, WA13 0HR.
3 March 2014
Charge code 0174 4807 0023
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
3 March 2014
Charge code 0174 4807 0022
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 stanley road handforth t/no GM176336, 4 princes road…
25 October 2012
Legal mortgage
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 cheltenham road chorlton-cum-hardy manchester t/n…
6 July 2012
Legal charge
Delivered: 14 July 2012
Status: Satisfied on 2 March 2017
Persons entitled: Ian Simon Paul, Evelyn Johanna Paul & Robert Graham Trustees LTD
Description: F/H 9 bexton road, knutsford t/no CH275831. F/h 9 church…
3 January 2012
Debenture
Delivered: 17 January 2012
Status: Satisfied on 20 June 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
3 January 2012
Legal mortgage
Delivered: 7 January 2012
Status: Satisfied on 20 June 2014
Persons entitled: Hsc Private Bank (UK) Limited
Description: 6 high bank altrincham 21 veronica road didsbury manchester…
6 January 2011
Legal charge
Delivered: 22 January 2011
Status: Satisfied on 6 September 2011
Persons entitled: Ian Simon Paul Evelyn Johanna Paul and Robert Graham Trustees Limited Together Being the Trustees of the Cherry Tree Pension Scheme
Description: 2 battersea rise london t/no LN210407.
18 December 2001
Legal mortgage
Delivered: 8 January 2002
Status: Satisfied on 30 May 2012
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at flat 1 & 2 141B marsland road sale…
17 March 2000
Legal mortgage
Delivered: 20 March 2000
Status: Satisfied on 30 May 2012
Persons entitled: Samuel Montagu & Co. Limited
Description: 303 bramhall lane davenport stockport t/n GM806424. With…
28 February 2000
Legal mortgage
Delivered: 2 March 2000
Status: Satisfied on 30 May 2012
Persons entitled: Samuel Montagu & Co Limited
Description: 13 oak road altrincham cheshire. With the benefit of all…
22 April 1999
Legal mortgage
Delivered: 4 May 1999
Status: Satisfied on 30 May 2012
Persons entitled: Samuel Montagu & Co. Limited
Description: Property k/a flat 1 141B marslad road sale manchester. With…
22 April 1999
Legal mortgage
Delivered: 4 May 1999
Status: Satisfied on 30 May 2012
Persons entitled: Samuel Montagu & Co. Limited
Description: Property k/a flat 2 4 woodlands bank 69 stockport road…
22 April 1999
Legal mortgage
Delivered: 4 May 1999
Status: Satisfied on 30 May 2012
Persons entitled: Samuel Montagu & Co Limited
Description: Property k/a flat 1 4 wopodlands bank 69 stockport road…
30 January 1998
Legal mortgage
Delivered: 10 February 1998
Status: Satisfied on 30 May 2012
Persons entitled: Samuel Montagu & Co Limited
Description: 6 wallsuches horwich bolton. With the benefit of all rights…
30 January 1998
Legal mortgage
Delivered: 10 February 1998
Status: Satisfied on 30 May 2012
Persons entitled: Samuel Montagu & Co Limited
Description: Property at 494 and 516 tonge moor road bolton. With the…
30 January 1998
Legal mortgage
Delivered: 10 February 1998
Status: Satisfied on 30 May 2012
Persons entitled: Samuel Montagu & Co Limited
Description: Property at 1 & 10 whinfield avenue chorley. With the…
7 March 1996
Legal charge
Delivered: 9 March 1996
Status: Satisfied on 20 June 2014
Persons entitled: Samuel Montagu & Co. Limited
Description: 4 princes road altrincham cheshire. Together with all…
7 March 1996
Legal charge
Delivered: 9 March 1996
Status: Satisfied on 20 June 2014
Persons entitled: Samuel Montagu & Co Limited
Description: 23 princes road altrincham cheshire. Together with all…
22 November 1995
Legal charge
Delivered: 29 November 1995
Status: Satisfied on 20 June 2014
Persons entitled: Samuel Montagu & Co.Limited
Description: F/Hold property- 161 counsellor lane cheadle…
14 November 1995
Legal charge
Delivered: 17 November 1995
Status: Satisfied on 20 June 2014
Persons entitled: Samuel Montagu & Co.Limited
Description: F/H property k/as 1/3 tiverton road davyhume trafford…
25 March 1994
Debenture
Delivered: 7 April 1994
Status: Satisfied on 20 June 2014
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 1992
Legal mortgage
Delivered: 23 January 1992
Status: Satisfied on 29 April 1994
Persons entitled: Hill Samuel Bank Limited
Description: Fixed charge over the f/h property known as 47/47A gatley…
9 July 1991
Debenture
Delivered: 9 July 1991
Status: Satisfied on 9 May 1994
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…