Cherrybase Properties Limited CAMBRIDGE


Cherrybase Properties started in year 1994 as Private Limited Company with registration number 02900225. The Cherrybase Properties company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Cambridge at Botanic House. Postal code: CB2 1PH.

At present there are 3 directors in the the company, namely Wayne M., Paul L. and Natalie C.. In addition one secretary - Natalie C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cherrybase Properties Limited Address / Contact

Office Address Botanic House
Office Address2 Hills Road
Town Cambridge
Post code CB2 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02900225
Date of Incorporation Fri, 18th Feb 1994
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Wayne M.

Position: Director

Appointed: 15 June 2023

Paul L.

Position: Director

Appointed: 01 May 2018

Natalie C.

Position: Director

Appointed: 15 August 2017

Natalie C.

Position: Secretary

Appointed: 23 February 2012

Janine G.

Position: Director

Appointed: 25 May 2017

Resigned: 15 December 2020

Luca P.

Position: Director

Appointed: 03 March 2017

Resigned: 25 May 2017

Andrea W.

Position: Secretary

Appointed: 21 January 2015

Resigned: 23 March 2023

Howard G.

Position: Secretary

Appointed: 10 February 2012

Resigned: 03 March 2017

Michael P.

Position: Director

Appointed: 03 December 2007

Resigned: 24 August 2023

Geoffrey L.

Position: Secretary

Appointed: 21 May 2007

Resigned: 10 February 2012

Philip F.

Position: Secretary

Appointed: 12 December 2001

Resigned: 21 May 2007

Timothy H.

Position: Director

Appointed: 06 August 2001

Resigned: 12 December 2001

Philip F.

Position: Director

Appointed: 11 April 2001

Resigned: 12 December 2001

Graham E.

Position: Director

Appointed: 20 December 1999

Resigned: 12 December 2001

Paul G.

Position: Director

Appointed: 06 October 1998

Resigned: 12 December 2001

James R.

Position: Director

Appointed: 03 July 1998

Resigned: 12 December 2001

Peter G.

Position: Director

Appointed: 26 June 1996

Resigned: 03 March 2017

Colin W.

Position: Director

Appointed: 26 June 1996

Resigned: 03 March 2017

Richard B.

Position: Director

Appointed: 02 October 1995

Resigned: 26 June 1996

Andrew M.

Position: Secretary

Appointed: 02 October 1995

Resigned: 12 December 2001

Andrew M.

Position: Director

Appointed: 02 October 1995

Resigned: 20 December 1999

Peter G.

Position: Secretary

Appointed: 09 March 1994

Resigned: 02 October 1995

Colin W.

Position: Director

Appointed: 09 March 1994

Resigned: 02 October 1995

Peter G.

Position: Director

Appointed: 09 March 1994

Resigned: 02 October 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1994

Resigned: 09 March 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 February 1994

Resigned: 09 March 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Wallace Partnership Reversionary Group Holdings Limited from Cambridge, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wallace Partnership Reversionary Group Holdings Limited

Botanic House Hills Road, Cambridge, CB2 1PH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House (Uk)
Registration number 07878971
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 10th, July 2023
Free Download (17 pages)

Company search

Advertisements