Cherubim Blossoms Limited MANCHESTER


Cherubim Blossoms started in year 2014 as Private Limited Company with registration number 09132599. The Cherubim Blossoms company has been functioning successfully for ten years now and its status is liquidation. The firm's office is based in Manchester at 290 Moston Lane. Postal code: M40 9WB. Since 2022/07/14 Cherubim Blossoms Limited is no longer carrying the name Curtis Property Services.

Cherubim Blossoms Limited Address / Contact

Office Address 290 Moston Lane
Town Manchester
Post code M40 9WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09132599
Date of Incorporation Tue, 15th Jul 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Mon, 31st Oct 2022 (536 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sat, 25th Mar 2023 (2023-03-25)
Last confirmation statement dated Fri, 11th Mar 2022

Company staff

Christopher J.

Position: Director

Appointed: 11 March 2022

Matthew C.

Position: Director

Appointed: 24 May 2021

Resigned: 11 March 2022

Gordon C.

Position: Director

Appointed: 10 September 2020

Resigned: 18 June 2021

Matthew C.

Position: Director

Appointed: 03 March 2020

Resigned: 10 September 2020

Lana P.

Position: Director

Appointed: 25 September 2019

Resigned: 03 March 2020

Sheldon G.

Position: Director

Appointed: 22 August 2019

Resigned: 25 September 2019

Byron S.

Position: Director

Appointed: 12 August 2015

Resigned: 22 August 2019

Jeremy W.

Position: Director

Appointed: 15 July 2014

Resigned: 12 August 2015

People with significant control

Christopher J.

Notified on 11 March 2022
Nature of control: 75,01-100% shares

Matthew C.

Notified on 24 May 2021
Ceased on 11 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon C.

Notified on 10 September 2020
Ceased on 18 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew C.

Notified on 3 March 2020
Ceased on 10 September 2020
Nature of control: 75,01-100% shares

Lana P.

Notified on 25 September 2019
Ceased on 3 March 2020
Nature of control: 75,01-100% shares

Sheldon G.

Notified on 22 August 2019
Ceased on 25 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Byron S.

Notified on 11 August 2016
Ceased on 22 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Curtis Property Services July 14, 2022
604 Vaperz March 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312021-01-31
Net Worth111   
Balance Sheet
Cash Bank On Hand     16 733
Current Assets    1361 954
Debtors    1345 221
Net Assets Liabilities  111102 972
Other Debtors    11 362
Property Plant Equipment     17 479
Cash Bank In Hand111   
Net Assets Liabilities Including Pension Asset Liability111   
Reserves/Capital
Shareholder Funds111   
Other
Description Principal Activities     96 090
Accumulated Depreciation Impairment Property Plant Equipment     1 266
Average Number Employees During Period     2
Bank Borrowings Overdrafts     50 000
Creditors     226 461
Fixed Assets     17 479
Increase From Depreciation Charge For Year Property Plant Equipment     1 266
Net Current Assets Liabilities    1135 493
Other Creditors     247
Property Plant Equipment Gross Cost     18 745
Taxation Social Security Payable     137 039
Total Additions Including From Business Combinations Property Plant Equipment     18 745
Total Assets Less Current Liabilities    1152 972
Trade Creditors Trade Payables     89 175
Trade Debtors Trade Receivables     65 196
Called Up Share Capital Not Paid Not Expressed As Current Asset1 111 
Number Shares Allotted11111 
Par Value Share11111 
Share Capital Allotted Called Up Paid111   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2022/10/18. New Address: PO Box *Default* 290 Moston Lane Manchester M40 9WB. Previous address: 82 Ducie Street Manchester M1 2JQ England
filed on: 18th, October 2022
Free Download (1 page)

Company search