Company NameCherry Tree Property Ltd
DirectorsNicholas Patrick Manson and Stephanie Ann Manson
Company StatusActive
Company Number09955004
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Patrick Manson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holly Avenue West
Newcastle Upon Tyne
NE2 2AR
Director NameDr Stephanie Ann Manson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holly Avenue West
Newcastle Upon Tyne
NE2 2AR

Location

Registered Address5 Holly Avenue West
Newcastle Upon Tyne
NE2 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

29 March 2016Delivered on: 15 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 cherry tree orchard country apartments the wynding bradnell northumberland title ND167271.
Outstanding
30 March 2016Delivered on: 29 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 cherry tree orchard country apartments the wynding beadnell northumberland.
Outstanding
24 March 2016Delivered on: 12 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 cherry tree orchard country apartments the wynding beadnell northumberland.
Outstanding
4 March 2016Delivered on: 8 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
20 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
23 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
16 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
7 February 2020Satisfaction of charge 099550040001 in full (4 pages)
7 February 2020Satisfaction of charge 099550040002 in full (4 pages)
4 February 2020Satisfaction of charge 099550040003 in full (4 pages)
4 February 2020Satisfaction of charge 099550040004 in full (4 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
14 January 2020Registered office address changed from 15 Holly Avenue West Jesmond Newcastle upon Tyne NE2 2AR England to 5 Holly Avenue West Newcastle upon Tyne NE2 2AR on 14 January 2020 (1 page)
13 January 2020Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom to 15 Holly Avenue West Jesmond Newcastle upon Tyne NE2 2AR on 13 January 2020 (1 page)
13 January 2020Director's details changed for Mr Nicholas Patrick Manson on 10 January 2020 (2 pages)
13 January 2020Director's details changed for Dr Stephanie Ann Manson on 10 January 2020 (2 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 March 2018Director's details changed for Ms Stephanie Ann Brown on 1 September 2017 (2 pages)
26 March 2018Change of details for Ms Stephanie Ann Brown as a person with significant control on 1 September 2017 (2 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
15 July 2016Registration of a charge with Charles court order to extend. Charge code 099550040004, created on 29 March 2016 (11 pages)
15 July 2016Registration of a charge with Charles court order to extend. Charge code 099550040004, created on 29 March 2016 (11 pages)
29 June 2016Registration of a charge with Charles court order to extend. Charge code 099550040003, created on 30 March 2016 (10 pages)
29 June 2016Registration of a charge with Charles court order to extend. Charge code 099550040003, created on 30 March 2016 (10 pages)
12 April 2016Registration of charge 099550040002, created on 24 March 2016 (9 pages)
12 April 2016Registration of charge 099550040002, created on 24 March 2016 (9 pages)
8 March 2016Registration of charge 099550040001, created on 4 March 2016 (8 pages)
8 March 2016Registration of charge 099550040001, created on 4 March 2016 (8 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 20
(16 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 20
(16 pages)