About

Registered Number: 04235389
Date of Incorporation: 15/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,

 

Based in Liverpool, Cherokee Properties Ltd was founded on 15 June 2001. We do not know the number of employees at this business. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGLIN, Benjamin Victor 06 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HUGLIN, Linda Carmel Deborah 06 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 05 March 2020
AD01 - Change of registered office address 02 March 2020
CH01 - Change of particulars for director 10 September 2019
AD01 - Change of registered office address 01 July 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 15 March 2019
MR01 - N/A 06 August 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 08 February 2018
PSC02 - N/A 11 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 28 March 2017
MR01 - N/A 08 February 2017
MR01 - N/A 03 February 2017
MR04 - N/A 17 January 2017
MR04 - N/A 21 December 2016
MR04 - N/A 21 December 2016
AD01 - Change of registered office address 23 August 2016
AR01 - Annual Return 13 July 2016
AP01 - Appointment of director 04 January 2016
AA - Annual Accounts 28 November 2015
RESOLUTIONS - N/A 18 November 2015
RESOLUTIONS - N/A 18 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2015
AR01 - Annual Return 17 July 2015
MR01 - N/A 19 March 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 29 April 2014
MR04 - N/A 24 April 2014
AA - Annual Accounts 12 August 2013
DISS40 - Notice of striking-off action discontinued 03 July 2013
AR01 - Annual Return 02 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 26 June 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 30 August 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 27 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
363a - Annual Return 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
395 - Particulars of a mortgage or charge 28 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 04 May 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 26 June 2002
395 - Particulars of a mortgage or charge 26 March 2002
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
NEWINC - New incorporation documents 15 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

A registered charge 27 February 2015 Fully Satisfied

N/A

Legal charge 26 January 2012 Fully Satisfied

N/A

Mortgage deed 03 May 2011 Outstanding

N/A

Legal charge 27 November 2008 Fully Satisfied

N/A

Legal charge 18 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.