Cherry Green Barns Residents Limited HERTFORD


Cherry Green Barns Residents started in year 2004 as Private Limited Company with registration number 05029722. The Cherry Green Barns Residents company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hertford at Janelle House. Postal code: SG14 1QN.

The firm has 4 directors, namely Karen S., Geraldine M. and Paul B. and others. Of them, Andrew J. has been with the company the longest, being appointed on 1 August 2017 and Karen S. has been with the company for the least time - from 10 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cherry Green Barns Residents Limited Address / Contact

Office Address Janelle House
Office Address2 Hartham Lane
Town Hertford
Post code SG14 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05029722
Date of Incorporation Thu, 29th Jan 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Karen S.

Position: Director

Appointed: 10 November 2023

Geraldine M.

Position: Director

Appointed: 12 October 2023

Paul B.

Position: Director

Appointed: 25 March 2021

Andrew J.

Position: Director

Appointed: 01 August 2017

Gregory P.

Position: Director

Appointed: 17 August 2010

Resigned: 01 August 2017

Angela S.

Position: Director

Appointed: 30 January 2008

Resigned: 10 July 2010

Simon S.

Position: Secretary

Appointed: 08 July 2006

Resigned: 17 August 2010

Victoria H.

Position: Director

Appointed: 29 January 2004

Resigned: 08 July 2006

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 29 January 2004

Resigned: 29 January 2004

Lamorna C.

Position: Director

Appointed: 29 January 2004

Resigned: 04 February 2008

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2004

Resigned: 29 January 2004

Victoria H.

Position: Secretary

Appointed: 29 January 2004

Resigned: 08 July 2006

Simon S.

Position: Director

Appointed: 29 January 2004

Resigned: 17 August 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    4 4755 3884 9305 510
Current Assets    4 4825 3954 9376 084
Debtors3 0075473 5785 036777574
Other Debtors77777777
Other
Average Number Employees During Period  111122
Bank Borrowings Overdrafts   5    
Creditors3 8345403 5715 0298001 400843986
Net Current Assets Liabilities-8277773 6823 9954 0945 098
Other Creditors3 8345403 5715 0248001 400843986
Total Assets Less Current Liabilities-8277773 6823 9954 0945 098
Trade Debtors Trade Receivables3 0005403 5715 029   567

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
Free Download (7 pages)

Company search

Advertisements