CHERRY HILL HOMES LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 7QE

Company number 00612446
Status Active
Incorporation Date 6 October 1958
Company Type Private Limited Company
Address 8 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 7QE
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 seventeen events have happened. The last three records are Current accounting period shortened from 30 April 2017 to 31 March 2017; Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of CHERRY HILL HOMES LIMITED are www.cherryhillhomes.co.uk, and www.cherry-hill-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Cherry Hill Homes Limited is a Private Limited Company. The company registration number is 00612446. Cherry Hill Homes Limited has been working since 06 October 1958. The present status of the company is Active. The registered address of Cherry Hill Homes Limited is 8 Packhorse Road Gerrards Cross Buckinghamshire England Sl9 7qe. . PROWTING, Elizabeth Anne is a Director of the company. PROWTING, Peter Brian is a Director of the company. TROTT, Wendy Jane is a Director of the company. Secretary AMOS-YEO, Wendy Jane has been resigned. Secretary CHILDS, Nicholas James has been resigned. Secretary TASKER, Harold Lewis Edric has been resigned. Director AMOS-YEO, Michael Richard has been resigned. Director AMOS-YEO, Wendy Jane has been resigned. Director CULL, David Geoffrey Maurice has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Director
PROWTING, Peter Brian
Appointed Date: 19 October 1991
100 years old

Director
TROTT, Wendy Jane
Appointed Date: 16 April 2014
58 years old

Resigned Directors

Secretary
AMOS-YEO, Wendy Jane
Resigned: 17 March 2009
Appointed Date: 22 October 2002

Secretary
CHILDS, Nicholas James
Resigned: 28 September 2012
Appointed Date: 17 March 2009

Secretary
TASKER, Harold Lewis Edric
Resigned: 22 October 2002

Director
AMOS-YEO, Michael Richard
Resigned: 31 March 2014
70 years old

Director
AMOS-YEO, Wendy Jane
Resigned: 21 March 2014
69 years old

Director
CULL, David Geoffrey Maurice
Resigned: 30 April 2014
Appointed Date: 17 March 2009
78 years old

Persons With Significant Control

Avante Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHERRY HILL HOMES LIMITED Events

25 Nov 2016
Current accounting period shortened from 30 April 2017 to 31 March 2017
28 Oct 2016
Confirmation statement made on 19 October 2016 with updates
03 Aug 2016
Accounts for a dormant company made up to 30 April 2016
13 Nov 2015
Accounts for a dormant company made up to 30 April 2015
02 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

...
... and 107 more events
10 Dec 1986
Full accounts made up to 28 February 1986

14 Oct 1986
Director resigned

17 Sep 1986
Declaration of satisfaction of mortgage/charge

11 Jun 1986
Director resigned;new director appointed

06 Oct 1958
Certificate of incorporation

CHERRY HILL HOMES LIMITED Charges

14 December 1984
Standard security registered in scotland on 7.1.85.
Delivered: 25 January 1985
Status: Satisfied on 17 September 1986
Persons entitled: United Dominiosn Trust Limited.
Description: The plot of ground at balmoral court, part of gleneagles…