Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHERRY TREE COUNTRY ESTATES LIMITED
Company Information for

CHERRY TREE COUNTRY ESTATES LIMITED

59 Union Street, Dunstable, Beds, LU6 1EX,
Company Registration Number
01359335
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cherry Tree Country Estates Ltd
CHERRY TREE COUNTRY ESTATES LIMITED was founded on 1978-03-22 and has its registered office in Beds. The organisation's status is listed as "Active - Proposal to Strike off". Cherry Tree Country Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHERRY TREE COUNTRY ESTATES LIMITED
 
Legal Registered Office
59 Union Street
Dunstable
Beds
LU6 1EX
Other companies in LU6
 
Previous Names
JOHN WILKINSON (ESTATES) LIMITED15/10/2003
Filing Information
Company Number 01359335
Company ID Number 01359335
Date formed 1978-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-12 04:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERRY TREE COUNTRY ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHERRY TREE COUNTRY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SIMON EDWARD WILKINSON
Director 1991-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL MARION WILKINSON
Company Secretary 1991-12-23 2015-01-07
JOHN ANTHONY GEORGE WILKINSON
Director 1991-12-23 2015-01-07
MARK JOHN WILKINSON
Director 2003-04-01 2006-01-24
NICHOLAS ADAM WILKINSON
Director 2003-04-01 2006-01-24
RACHEL MARION WILKINSON
Director 1991-12-23 2006-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-25Application to strike the company off the register
2023-01-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-11-15Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-11-15Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-15AA01Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-03-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0102/12/15 ANNUAL RETURN FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GEORGE WILKINSON
2015-01-07TM02Termination of appointment of Rachel Marion Wilkinson on 2015-01-07
2015-01-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0102/12/13 ANNUAL RETURN FULL LIST
2013-03-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0102/12/12 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-16AR0102/12/11 ANNUAL RETURN FULL LIST
2012-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-02AR0102/12/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-03AR0103/12/09 ANNUAL RETURN FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD WILKINSON / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GEORGE WILKINSON / 02/12/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363sRETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2005-01-05363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-10-15CERTNMCOMPANY NAME CHANGED JOHN WILKINSON (ESTATES) LIMITED CERTIFICATE ISSUED ON 15/10/03
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2002-12-16363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-09363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-13363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-22363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-12363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1997-04-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-17363sRETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-16363sRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1995-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-09363sRETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-22363sRETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS
1993-10-31AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-12-15363sRETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-01-07363sRETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS
1991-10-28AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-01-30363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-01-30AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-01-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHERRY TREE COUNTRY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHERRY TREE COUNTRY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE FURTHER CHARGE 1982-10-13 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1981-05-11 Satisfied NATIONAL WESTMINSTER BANK LIMITED
FURTHER AND LEGAL CHARGE 1981-04-22 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1980-10-09 Satisfied NORWICH GENERAL TRUST LIMIED
LEGAL MORTGAGE 1980-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 20,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERRY TREE COUNTRY ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 20,508

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHERRY TREE COUNTRY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERRY TREE COUNTRY ESTATES LIMITED
Trademarks
We have not found any records of CHERRY TREE COUNTRY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERRY TREE COUNTRY ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHERRY TREE COUNTRY ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHERRY TREE COUNTRY ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHERRY TREE COUNTRY ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHERRY TREE COUNTRY ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1