24 Inverness Terrace Limited CAMBRIDGE


Founded in 2006, 24 Inverness Terrace, classified under reg no. 05949672 is an active company. Currently registered at 2 Hills Road CB2 1JP, Cambridge the company has been in the business for eighteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2007-01-03 24 Inverness Terrace Limited is no longer carrying the name Wild Cherry Fh Company.

The company has 3 directors, namely Raymond P., David O. and Benice W.. Of them, Raymond P., David O., Benice W. have been with the company the longest, being appointed on 1 April 2007. At the moment 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.

24 Inverness Terrace Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05949672
Date of Incorporation Fri, 29th Sep 2006
Industry Residents property management
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 28 August 2007

Raymond P.

Position: Director

Appointed: 01 April 2007

David O.

Position: Director

Appointed: 01 April 2007

Benice W.

Position: Director

Appointed: 01 April 2007

Rodrigo D.

Position: Secretary

Appointed: 10 May 2007

Resigned: 31 August 2007

Samson C.

Position: Director

Appointed: 01 April 2007

Resigned: 30 April 2008

Rodrigo D.

Position: Director

Appointed: 01 April 2007

Resigned: 18 March 2016

Evgeny Y.

Position: Director

Appointed: 01 April 2007

Resigned: 29 June 2020

Imran A.

Position: Director

Appointed: 23 March 2007

Resigned: 15 January 2014

Teresa T.

Position: Director

Appointed: 29 September 2006

Resigned: 18 May 2007

Ringley Limited

Position: Secretary

Appointed: 29 September 2006

Resigned: 19 May 2007

Mary-Anne B.

Position: Director

Appointed: 29 September 2006

Resigned: 18 May 2007

Company previous names

Wild Cherry Fh Company January 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302022-09-302023-09-30
Net Worth40 69540 69540 695  
Balance Sheet
Cash Bank In Hand  19 382  
Net Assets Liabilities Including Pension Asset Liability40 69540 69540 695  
Tangible Fixed Assets40 69540 69540 695  
Current Assets   40 69540 695
Net Assets Liabilities   40 69540 695
Reserves/Capital
Shareholder Funds40 69540 69540 695  
Other
Accruals Deferred Income  615  
Creditors Due Within One Year  18 767  
Net Current Assets Liabilities  61540 69540 695
Other Reserves 40 69540 695  
Tangible Fixed Assets Cost Or Valuation40 69540 695   
Total Assets Less Current Liabilities40 69540 69541 31040 69540 695
Fixed Assets40 69540 695   
Other Aggregate Reserves40 69540 695   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-09-30
filed on: 22nd, March 2024
Free Download (3 pages)

Company search