Company Information for CHERRY HOUSE BARLOW MOOR LIMITED
433 WILMSLOW ROAD, WITHINGTON, MANCHESTER, M20 4AF,
|
Company Registration Number
05860886
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CHERRY HOUSE BARLOW MOOR LIMITED | |
Legal Registered Office | |
433 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF Other companies in M20 | |
Company Number | 05860886 | |
---|---|---|
Company ID Number | 05860886 | |
Date formed | 2006-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 11:24:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER KA LEUNG YIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER VO |
Company Secretary | ||
SUK-LING TING |
Director | ||
ELIZA KAR LAI YIM |
Company Secretary | ||
FLETCHER KENNEDY SECRETARIES LTD |
Company Secretary | ||
FLETCHER KENNEDY DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
V CITY MANCHESTER LTD | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
TATTON HOUSE MANAGEMENT LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
WCMR MANAGEMENT LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
SUPERSTAN PROPERTY LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active | |
MING COURT ALAN ROAD LTD | Director | 2007-06-07 | CURRENT | 2007-06-07 | Active | |
SAM PROPERTIES (WITHINGTON) LTD | Director | 2006-10-16 | CURRENT | 2006-10-16 | Active | |
SOLIDAGENT INVESTMENT LIMITED | Director | 1996-04-01 | CURRENT | 1996-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
Change of details for Mrs Eliza Kar Lai Yim as a person with significant control on 2024-02-07 | ||
Change of details for Mr Peter Ka Leung Yim as a person with significant control on 2024-02-07 | ||
Director's details changed for Mr Peter Ka Leung Yim on 2024-02-07 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZA KAR LAI YIM | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KA LEUNG YIM | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/11 FROM 2a Rippingham Road Withington Manchester M20 3EX | |
AR01 | 28/06/10 NO MEMBER LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 28/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR SUK-LING TING | |
288b | APPOINTMENT TERMINATED SECRETARY PETER VO | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 28/06/08 | |
363a | ANNUAL RETURN MADE UP TO 28/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 2 RIPPINGHAM ROAD WITHINGTON MANCHESTER M33 3EX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-12-06 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 2,045 |
---|---|---|
Provisions For Liabilities Charges | 2011-07-01 | £ 80 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERRY HOUSE BARLOW MOOR LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 1,771 |
Current Assets | 2012-07-01 | £ 1,771 |
Current Assets | 2011-07-01 | £ 2,308 |
Debtors | 2011-07-01 | £ 2,308 |
Shareholder Funds | 2012-07-01 | £ 274 |
Shareholder Funds | 2011-07-01 | £ 2,228 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as CHERRY HOUSE BARLOW MOOR LIMITED are:
VOLUNTARY ACTION WESTMINSTER | £ 528,093 |
BUCKINGHAMSHIRE ADVANTAGE | £ 203,322 |
TOGETHER COLLECTIVE | £ 173,085 |
CITIZENS ADVICE LIMITED | £ 168,571 |
WAI YIN SOCIETY | £ 164,497 |
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE | £ 161,513 |
HOME-START SHROPSHIRE LTD | £ 155,917 |
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED | £ 106,925 |
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP | £ 88,864 |
MENTORING AND BEFRIENDING FOUNDATION | £ 84,999 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHERRY HOUSE BARLOW MOOR LIMITED | Event Date | 2011-12-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHERRY HOUSE BARLOW MOOR LIMITED | Event Date | 2011-07-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |