About

Registered Number: 04579371
Date of Incorporation: 01/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 69 Victoria Road, Surbiton, Surrey, KT6 4NX,

 

Based in Surrey, Cherwell Court Freehold Ltd was registered on 01 November 2002, it's status is listed as "Active". We do not know the number of employees at the organisation. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYTEL, Grzegorz Jerzy Greg 18 September 2017 - 1
SHAW, James Thomas 01 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HEALD, Robert Douglas Spencer 31 January 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 27 February 2020
CH03 - Change of particulars for secretary 07 November 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 14 November 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 27 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 02 November 2017
AP01 - Appointment of director 09 October 2017
CH01 - Change of particulars for director 07 August 2017
AA - Annual Accounts 11 April 2017
AP03 - Appointment of secretary 31 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 23 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 30 June 2015
CH01 - Change of particulars for director 17 June 2015
CH01 - Change of particulars for director 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 23 February 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD01 - Change of registered office address 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AP04 - Appointment of corporate secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 25 February 2009
353 - Register of members 25 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 26 February 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 05 January 2006
287 - Change in situation or address of Registered Office 31 October 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 12 October 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
287 - Change in situation or address of Registered Office 31 October 2003
225 - Change of Accounting Reference Date 24 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.