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

CHEROKEE DEVELOPMENTS LIMITED

107 HINDES ROAD, HARROW, MIDDLESEX, HA1 1RU,
Company Registration Number
03479946
Private Limited Company
Active

Company Overview

About Cherokee Developments Ltd
CHEROKEE DEVELOPMENTS LIMITED was founded on 1997-12-12 and has its registered office in Middlesex. The organisation's status is listed as "Active". Cherokee Developments 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
CHEROKEE DEVELOPMENTS LIMITED
 
Legal Registered Office
107 HINDES ROAD
HARROW
MIDDLESEX
HA1 1RU
Other companies in HA1
 
Filing Information
Company Number 03479946
Company ID Number 03479946
Date formed 1997-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEROKEE DEVELOPMENTS LIMITED
The accountancy firm based at this address is HILL WOOLDRIDGE & CO. LTD.
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 CHEROKEE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
LISA JANE NIND
Company Secretary 1999-03-01
KEVIN JAMES NIND
Director 1998-02-13
LISA JANE NIND
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
AZIZ NAJAK
Company Secretary 1998-02-13 1999-03-01
AZIZ NAJAK
Director 1998-02-13 1999-03-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-12-12 1998-02-13
FIRST DIRECTORS LIMITED
Nominated Director 1997-12-12 1998-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES NIND LONDON BUILDING RENOVATION LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active

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
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-12-13CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-13Director's details changed for Mr Kevin James Nind on 2020-12-21
2021-12-13Director's details changed for Mrs Lisa Jane Nind on 2020-12-21
2021-12-13Change of details for Mr Kevin James Nind as a person with significant control on 2020-12-21
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MRS LISA JANE NIND on 2020-12-21
2021-12-13Change of details for Mrs Lisa Jane Nind as a person with significant control on 2020-12-21
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13PSC04Change of details for Mr Kevin James Nind as a person with significant control on 2020-12-21
2021-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA JANE NIND on 2020-12-21
2021-12-13CH01Director's details changed for Mr Kevin James Nind on 2020-12-21
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034799460008
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-08-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0112/12/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0112/12/12 ANNUAL RETURN FULL LIST
2012-02-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25CH03SECRETARY'S DETAILS CHNAGED FOR LISA NIND on 2012-01-20
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA NIND / 20/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIND / 20/01/2012
2011-12-21AR0112/12/11 ANNUAL RETURN FULL LIST
2011-10-22MG01Particulars of a mortgage or charge / charge no: 7
2011-05-24MG01Particulars of a mortgage or charge / charge no: 6
2010-12-22AR0112/12/10 ANNUAL RETURN FULL LIST
2010-11-08AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0112/12/09 ANNUAL RETURN FULL LIST
2009-02-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-13363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-15363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-02-01363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-12-17363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-13363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-01-29363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-09-22395PARTICULARS OF MORTGAGE/CHARGE
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-06363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-25363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1999-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-11ELRESS252 DISP LAYING ACC 01/12/98
1999-03-11ELRESS366A DISP HOLDING AGM 01/12/98
1998-09-24395PARTICULARS OF MORTGAGE/CHARGE
1998-08-25225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99
1998-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-17288bSECRETARY RESIGNED
1998-02-17287REGISTERED OFFICE CHANGED ON 17/02/98 FROM: SUITE 18498 72 NEW BOND STREET LONDON W1Y 9DD
1998-02-17288aNEW SECRETARY APPOINTED
1998-02-17288aNEW DIRECTOR APPOINTED
1998-02-17288bDIRECTOR RESIGNED
1997-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHEROKEE DEVELOPMENTS 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 CHEROKEE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2011-10-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-05-24 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2000-09-19 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1998-09-04 Satisfied SKIPTON BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2017-04-30
Annual Accounts
2021-04-30

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 CHEROKEE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-04-30 £ 8,847
Cash Bank In Hand 2011-04-30 £ 2,177
Current Assets 2012-04-30 £ 260,962
Current Assets 2011-04-30 £ 254,292
Fixed Assets 2012-04-30 £ 241,247
Fixed Assets 2011-04-30 £ 241,410
Shareholder Funds 2012-04-30 £ 11,657
Shareholder Funds 2011-04-30 £ -3,119
Stocks Inventory 2012-04-30 £ 252,115
Stocks Inventory 2011-04-30 £ 252,115
Tangible Fixed Assets 2012-04-30 £ 241,247
Tangible Fixed Assets 2011-04-30 £ 241,410

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEROKEE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEROKEE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHEROKEE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEROKEE DEVELOPMENTS 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 (41100 - Development of building projects) as CHEROKEE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHEROKEE DEVELOPMENTS 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 CHEROKEE DEVELOPMENTS 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 CHEROKEE DEVELOPMENTS 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.