CHERWELL ESTATES LIMITED

1 Cherwell Mews, London, SW11 1AF
StatusACTIVE
Company No.02568465
CategoryPrivate Limited Company
Incorporated13 Dec 1990
Age33 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHERWELL ESTATES LIMITED is an active private limited company with number 02568465. It was incorporated 33 years, 5 months, 20 days ago, on 13 December 1990. The company address is 1 Cherwell Mews, London, SW11 1AF.



Company Fillings

Accounts with accounts type dormant

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander James Thompson

Termination date: 2021-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Thompson

Termination date: 2021-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Alexander James Thompson

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Thomas George Holroyd

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James Thompson

Change date: 2015-12-16

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas George Holroyd

Change date: 2015-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-16

Officer name: Mr Alexander James Thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Dec 2014

Category: Address

Type: AD02

New address: 1 Cherwell Mews London SW11 1AF

Old address: 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 54

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 56

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 55

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 42

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 53

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

New address: 1 Cherwell Mews London SW11 1AF

Change date: 2014-08-13

Old address: 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 40

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 44

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 52

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 51

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 48

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 43

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 50

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 49

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-30

Officer name: Mr Thomas George Holroyd

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025684650057

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025684650058

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025684650059

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas George Holroyd

Change date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Move registers to sail company

Date: 11 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF


Some Companies

AMAR LOGISTICS LTD

9 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:09404596
Status:ACTIVE
Category:Private Limited Company

ENTITY VENTURES LIMITED

8-14 TALBOT SQUARE,LONDON,W2 1TS

Number:07342859
Status:ACTIVE
Category:Private Limited Company

GRANGE COTTAGE CONSULTING LIMITED

8 GRANGE ROAD,LONDON,N6 4AP

Number:08889468
Status:ACTIVE
Category:Private Limited Company

HURSTBOURN CONSULTING LIMITED

9 STREATHBOURNE ROAD,LONDON,SW17 8QZ

Number:09470519
Status:ACTIVE
Category:Private Limited Company

MAOBA HEALTHCARE LIMITED

65 THE CORNFIELD,COVENTRY,CV3 1FD

Number:10319228
Status:ACTIVE
Category:Private Limited Company

SILVERSWORD PROPERTIES LIMITED

COUNTRYSIDE HOUSE, THE DRIVE,ESSEX,CM13 3AT

Number:04370127
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source