Cherrylands Close Fernhurst (management Company) Limited HASLEMERE


Founded in 1996, Cherrylands Close Fernhurst (management Company), classified under reg no. 03274612 is an active company. Currently registered at 4 Cherrylands Close GU27 3PH, Haslemere the company has been in the business for 28 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 4 directors in the the company, namely Gill K., Jennifer M. and Brenda L. and others. In addition one secretary - Jennifer M. - 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.

Cherrylands Close Fernhurst (management Company) Limited Address / Contact

Office Address 4 Cherrylands Close
Office Address2 Fernhurst
Town Haslemere
Post code GU27 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03274612
Date of Incorporation Wed, 6th Nov 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Gill K.

Position: Director

Appointed: 27 July 2023

Jennifer M.

Position: Director

Appointed: 08 November 2020

Jennifer M.

Position: Secretary

Appointed: 08 November 2020

Brenda L.

Position: Director

Appointed: 12 May 2017

Jean G.

Position: Director

Appointed: 30 July 2015

Mary V.

Position: Director

Appointed: 30 July 2015

Resigned: 26 August 2016

Denis S.

Position: Director

Appointed: 30 July 2015

Resigned: 27 July 2023

Andrew M.

Position: Secretary

Appointed: 31 October 2000

Resigned: 08 November 2020

Bruce S.

Position: Director

Appointed: 22 March 2000

Resigned: 07 April 2004

Amanda C.

Position: Secretary

Appointed: 24 February 1998

Resigned: 22 February 2000

Douglas B.

Position: Director

Appointed: 24 February 1998

Resigned: 02 April 2001

Amanda C.

Position: Director

Appointed: 24 February 1998

Resigned: 22 February 2000

Andrew M.

Position: Director

Appointed: 24 February 1998

Resigned: 08 November 2020

Bernard V.

Position: Director

Appointed: 24 February 1998

Resigned: 22 August 2014

Patricia G.

Position: Secretary

Appointed: 06 November 1996

Resigned: 24 February 1998

Edward G.

Position: Director

Appointed: 06 November 1996

Resigned: 24 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets44   44
Net Assets Liabilities4444444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 44444 
Net Current Assets Liabilities44   44
Total Assets Less Current Liabilities4444444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 27th, July 2023
Free Download (3 pages)

Company search

Advertisements