CHERRY TREE COURT MANAGEMENT (DISS) LIMITED
DISS

Hellopages » Norfolk » South Norfolk » IP22 4WJ

Company number 03703430
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address TW GAZE, 10 MARKET HILL, DISS, NORFOLK, ENGLAND, IP22 4WJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHERRY TREE COURT MANAGEMENT (DISS) LIMITED are www.cherrytreecourtmanagementdiss.co.uk, and www.cherry-tree-court-management-diss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Eccles Road Rail Station is 8.7 miles; to Attleborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cherry Tree Court Management Diss Limited is a Private Limited Company. The company registration number is 03703430. Cherry Tree Court Management Diss Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Cherry Tree Court Management Diss Limited is Tw Gaze 10 Market Hill Diss Norfolk England Ip22 4wj. The company`s financial liabilities are £11.66k. It is £-1.43k against last year. And the total assets are £12.05k, which is £-1.43k against last year. GOODALL BROWNE, Jenna Melissa is a Secretary of the company. FISKE, Sally Lynn is a Director of the company. WILKINS, Peter John Girvay is a Director of the company. Secretary GEORGE, Peter Rowland has been resigned. Secretary HIPPERSON, Rachael Eleanor has been resigned. Secretary WARD, Daniel John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVEY, Jacqueline has been resigned. Director GEORGE, Peter Rowland has been resigned. Director SKILTON, Mark Christopher has been resigned. Director WARD, Daniel John has been resigned. Director WATTAM, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cherry tree court management (diss) Key Finiance

LIABILITIES £11.66k
-11%
CASH n/a
TOTAL ASSETS £12.05k
-11%
All Financial Figures

Current Directors

Secretary
GOODALL BROWNE, Jenna Melissa
Appointed Date: 07 March 2015

Director
FISKE, Sally Lynn
Appointed Date: 01 March 2011
62 years old

Director
WILKINS, Peter John Girvay
Appointed Date: 24 November 2008
92 years old

Resigned Directors

Secretary
GEORGE, Peter Rowland
Resigned: 01 November 2010
Appointed Date: 25 August 2005

Secretary
HIPPERSON, Rachael Eleanor
Resigned: 07 March 2015
Appointed Date: 01 November 2010

Secretary
WARD, Daniel John
Resigned: 25 August 2005
Appointed Date: 28 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Director
DAVEY, Jacqueline
Resigned: 06 December 2007
Appointed Date: 25 August 2005
63 years old

Director
GEORGE, Peter Rowland
Resigned: 01 November 2010
Appointed Date: 06 December 2007
75 years old

Director
SKILTON, Mark Christopher
Resigned: 25 August 2005
Appointed Date: 28 January 1999
65 years old

Director
WARD, Daniel John
Resigned: 25 August 2005
Appointed Date: 28 January 1999
81 years old

Director
WATTAM, David
Resigned: 25 September 2008
Appointed Date: 25 August 2005
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

CHERRY TREE COURT MANAGEMENT (DISS) LIMITED Events

27 Apr 2017
Total exemption full accounts made up to 31 December 2016
03 Mar 2017
Confirmation statement made on 28 January 2017 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 30

18 Jan 2016
Appointment of Mrs Jenna Melissa Goodall Browne as a secretary on 7 March 2015
...
... and 61 more events
02 Feb 1999
Registered office changed on 02/02/99 from: 1 mitchell lane bristol BS1 6BU
02 Feb 1999
New director appointed
02 Feb 1999
Secretary resigned;director resigned
02 Feb 1999
Director resigned
28 Jan 1999
Incorporation