Company NameCherish Homes Limited
Company StatusActive
Company Number06334738
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 9 months ago)
Previous NamesHomez Limited and Hotelz Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Secretary NameMr Stuart Alexander Law
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Director NameMs Melanie Ketzer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed22 April 2018(10 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5JW
Director NameMr Richard Thomas McGawley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Green 335 Styal Road
Manchester
M22 5LW
Director NameNicholas David Hinton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address289 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Director NameMr Patrick Charles Seed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Grenville Street
Edgeley
Stockport
Cheshire
SK8 1AJ

Location

Registered AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Stuart Alexander Law
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

7 October 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
8 February 2021Registered office address changed from 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 8 February 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 November 2020Appointment of Mr Richard Thomas Mcgawley as a director on 17 November 2020 (2 pages)
12 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
3 October 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 May 2018Appointment of Ms Melanie Ketzer as a director on 22 April 2018 (2 pages)
3 May 2018Statement of capital following an allotment of shares on 22 April 2018
  • GBP 2
(3 pages)
18 September 2017Confirmation statement made on 6 August 2017 with updates (3 pages)
18 September 2017Confirmation statement made on 6 August 2017 with updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 September 2016Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 3EQ to 2nd Floor 1 City Road East Manchester M15 4PN on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 3EQ to 2nd Floor 1 City Road East Manchester M15 4PN on 1 September 2016 (1 page)
19 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Secretary's details changed for Mr Stuart Alexander Law on 6 August 2015 (1 page)
19 October 2015Director's details changed for Mr Stuart Alexander Law on 6 August 2015 (2 pages)
19 October 2015Director's details changed for Mr Stuart Alexander Law on 6 August 2015 (2 pages)
19 October 2015Secretary's details changed for Mr Stuart Alexander Law on 6 August 2015 (1 page)
19 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Director's details changed for Mr Stuart Alexander Law on 6 August 2015 (2 pages)
19 October 2015Secretary's details changed for Mr Stuart Alexander Law on 6 August 2015 (1 page)
19 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2014Company name changed hotelz LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed hotelz LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
27 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2010Termination of appointment of Patrick Seed as a director (1 page)
20 July 2010Termination of appointment of Patrick Seed as a director (1 page)
19 August 2009Director's change of particulars / stuart law / 01/08/2009 (2 pages)
19 August 2009Return made up to 06/08/09; full list of members (3 pages)
19 August 2009Director's change of particulars / stuart law / 01/08/2009 (2 pages)
19 August 2009Return made up to 06/08/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 October 2008Return made up to 06/08/08; full list of members (3 pages)
8 October 2008Return made up to 06/08/08; full list of members (3 pages)
7 October 2008Director's change of particulars / patrick see / 06/08/2008 (2 pages)
7 October 2008Director's change of particulars / patrick see / 06/08/2008 (2 pages)
1 September 2008Secretary's change of particulars / stuart law / 01/08/2008 (1 page)
1 September 2008Secretary's change of particulars / stuart law / 01/08/2008 (1 page)
26 August 2008Company name changed homez LIMITED\certificate issued on 28/08/08 (2 pages)
26 August 2008Company name changed homez LIMITED\certificate issued on 28/08/08 (2 pages)
18 June 2008Appointment terminated director nicholas hinton (1 page)
18 June 2008Appointment terminated director nicholas hinton (1 page)
15 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
15 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
6 August 2007Incorporation (17 pages)
6 August 2007Incorporation (17 pages)