Cerise Limited STANMORE


Cerise started in year 2002 as Private Limited Company with registration number 04485347. The Cerise company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stanmore at Devonshire House. Postal code: HA7 1JS. Since 4th February 2005 Cerise Limited is no longer carrying the name Cerise Estate.

The firm has 2 directors, namely Anthony S., Geraldine S.. Of them, Anthony S., Geraldine S. have been with the company the longest, being appointed on 14 July 2002. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Cerise Limited Address / Contact

Office Address Devonshire House
Office Address2 582 Honeypot Lane
Town Stanmore
Post code HA7 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04485347
Date of Incorporation Sun, 14th Jul 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Anthony S.

Position: Director

Appointed: 14 July 2002

Geraldine S.

Position: Director

Appointed: 14 July 2002

Jd Secretariat Limited

Position: Corporate Secretary

Appointed: 14 July 2002

Resigned: 23 April 2015

Lumley Management Limited

Position: Corporate Director

Appointed: 14 July 2002

Resigned: 14 July 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Anthony S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Geraldine S. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Geraldine S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cerise Estate February 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand   7 0454 3284 4321 2131 6235 6982 004
Net Assets Liabilities   106 981-89 326-126 533-192 977-201 469-197 749-81 927
Property Plant Equipment   755 822564 949564 2073 5763 0402 5842 196
Cash Bank In Hand8 7784 6601 5287 045      
Current Assets11 0355 7191 528       
Debtors2 2571 059        
Net Assets Liabilities Including Pension Asset Liability120 93993 446109 747106 981      
Tangible Fixed Assets759 480758 058756 849755 822      
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve-111 143-138 636-122 335-125 101      
Other
Accumulated Depreciation Impairment Property Plant Equipment   34 97235 84536 58737 21837 75438 21038 598
Bank Borrowings   402 628402 628437 813345 985   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   398 656398 656398 656    
Creditors   7 3658 4402 2282 2362 1482 3572 402
Fixed Assets     564 207403 576403 040421 276538 809
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income         -232 079
Increase From Depreciation Charge For Year Property Plant Equipment    873742631536456388
Net Current Assets Liabilities11 035-581-6 356-320-4 1122 204-1 023-5253 341-398
Other Creditors   245 893247 535255 131249 545603 984622 366620 338
Property Plant Equipment Gross Cost   790 794600 794600 79440 79440 79440 79440 794
Total Assets Less Current Liabilities770 515757 477750 493755 502560 837566 411402 553402 515424 617538 411
Total Increase Decrease From Revaluations Property Plant Equipment    -190 000     
Trade Creditors Trade Payables   7 3658 4402 2282 2362 1482 3572 402
Capital Employed120 93993 446109 747106 981      
Creditors Due After One Year648 948664 031640 746648 521      
Creditors Due Within One Year 6 3007 8847 365      
Number Shares Allotted 222      
Par Value Share 222      
Provisions For Liabilities Charges628         
Revaluation Reserve232 079232 079232 079232 079      
Share Capital Allotted Called Up Paid3333      
Tangible Fixed Assets Cost Or Valuation790 794790 794790 794790 794      
Tangible Fixed Assets Depreciation31 31432 73633 94534 972      
Tangible Fixed Assets Depreciation Charged In Period 1 4221 2091 027      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2022
filed on: 12th, July 2023
Free Download (6 pages)

Company search

Advertisements