About

Registered Number: 03703430
Date of Incorporation: 28/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 8 Hamilton Road, Cromer, Norfolk, NR27 9HL,

 

Established in 1999, Cherry Tree Court Management (Diss) Ltd has its registered office in Cromer in Norfolk, it's status at Companies House is "Active". The current directors of the company are listed as Brown, Nicola, Chalke, David, Fiske, Sally Lynn, Pattenden, Diane, Stodel, Andrew, Goodall Browne, Jenna Melissa, Hipperson, Rachael Eleanor, Davey, Jacqueline, George, Peter Rowland, Skilton, Mark Christopher, Wattam, David, Wilkins, Peter John Girvay. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nicola 01 July 2020 - 1
CHALKE, David 01 July 2020 - 1
FISKE, Sally Lynn 01 March 2011 - 1
PATTENDEN, Diane 03 June 2019 - 1
STODEL, Andrew 11 March 2019 - 1
DAVEY, Jacqueline 25 August 2005 06 December 2007 1
GEORGE, Peter Rowland 06 December 2007 01 November 2010 1
SKILTON, Mark Christopher 28 January 1999 25 August 2005 1
WATTAM, David 25 August 2005 25 September 2008 1
WILKINS, Peter John Girvay 24 November 2008 07 January 2020 1
Secretary Name Appointed Resigned Total Appointments
GOODALL BROWNE, Jenna Melissa 07 March 2015 21 February 2020 1
HIPPERSON, Rachael Eleanor 01 November 2010 07 March 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AA - Annual Accounts 02 June 2020
CH01 - Change of particulars for director 12 May 2020
AD01 - Change of registered office address 26 February 2020
AP04 - Appointment of corporate secretary 26 February 2020
AD01 - Change of registered office address 24 February 2020
TM02 - Termination of appointment of secretary 24 February 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 12 August 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 21 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 09 February 2016
AP03 - Appointment of secretary 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
CH03 - Change of particulars for secretary 10 December 2015
AD01 - Change of registered office address 10 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AD01 - Change of registered office address 12 February 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 February 2012
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 08 March 2011
AA - Annual Accounts 16 February 2011
TM02 - Termination of appointment of secretary 11 November 2010
AP03 - Appointment of secretary 11 November 2010
AD01 - Change of registered office address 29 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 12 February 2008
363a - Annual Return 05 February 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 20 February 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 10 March 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
287 - Change in situation or address of Registered Office 08 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 05 October 2001
287 - Change in situation or address of Registered Office 02 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 09 March 2000
363s - Annual Return 09 March 2000
287 - Change in situation or address of Registered Office 13 December 1999
225 - Change of Accounting Reference Date 11 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
287 - Change in situation or address of Registered Office 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.