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

CHERISH HOMES LIMITED

ASSETZ HOUSE MANCHESTER GREEN, 335 STYAL ROAD, MANCHESTER, M22 5LW,
Company Registration Number
06334738
Private Limited Company
Active

Company Overview

About Cherish Homes Ltd
CHERISH HOMES LIMITED was founded on 2007-08-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Cherish Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHERISH HOMES LIMITED
 
Legal Registered Office
ASSETZ HOUSE MANCHESTER GREEN
335 STYAL ROAD
MANCHESTER
M22 5LW
Other companies in M3
 
Previous Names
HOTELZ LIMITED25/02/2014
HOMEZ LIMITED28/08/2008
Filing Information
Company Number 06334738
Company ID Number 06334738
Date formed 2007-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERISH HOMES 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.
Companies with same name CHERISH HOMES LIMITED
The following companies were found which have the same name as CHERISH HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHERISH HOMES PRIVATE LIMITED 209 UDYOG BHAVANSONAWALA RD GOREGAON (E) MUMBAI Maharashtra 400063 AMALGAMATED Company formed on the 1989-04-28
CHERISH HOMES PTY LTD NSW 2830 Active Company formed on the 2017-06-05
CHERISH HOMES LLC Michigan UNKNOWN
CHERISH HOMES LTD British Columbia Active Company formed on the 2021-04-08

Company Officers of CHERISH HOMES LIMITED

Current Directors
Officer Role Date Appointed
STUART ALEXANDER LAW
Company Secretary 2007-08-06
MELANIE KETZER
Director 2018-04-22
STUART ALEXANDER LAW
Director 2007-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK CHARLES SEED
Director 2007-08-06 2010-06-25
NICHOLAS DAVID HINTON
Director 2007-08-06 2008-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALEXANDER LAW ASSETZ CONSULTANCY LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-04-12
STUART ALEXANDER LAW ASSETZ WEALTH LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ MARKETING SERVICES LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ WEALTH MANAGEMENT LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
STUART ALEXANDER LAW AZTRAC LTD Company Secretary 2006-12-15 CURRENT 2006-10-25 Active
STUART ALEXANDER LAW ASSETZ GROUP LIMITED Company Secretary 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ FOR INVESTORS LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
STUART ALEXANDER LAW LAW FAMILY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ FUND MANAGEMENT LIMITED Company Secretary 2005-05-17 CURRENT 2005-05-17 Active
STUART ALEXANDER LAW CLIENT PROPERTY ACQUISITION VEHICLE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Liquidation
STUART ALEXANDER LAW ASSETZ LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
STUART ALEXANDER LAW OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active
STUART ALEXANDER LAW BANCROFT PROPERTY LIMITED Company Secretary 2002-07-25 CURRENT 2002-07-25 Active
STUART ALEXANDER LAW CAPE VERDE ESTATE AGENCY LIMITED Company Secretary 1999-09-01 CURRENT 1999-09-01 Active - Proposal to Strike off
MELANIE KETZER MK DESIGN ARCHITECTS LTD Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ PROVISION FUNDING LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
STUART ALEXANDER LAW ASSETZ CHINA LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ CAPITAL LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STUART ALEXANDER LAW ASSETZ SME CAPITAL LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STUART ALEXANDER LAW ASSETZ DEVELOPMENT CAPITAL LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STUART ALEXANDER LAW ASSETZ (USA) LTD Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ DEVELOPMENT LTD Director 2011-08-09 CURRENT 2011-08-09 Liquidation
STUART ALEXANDER LAW ASSETZ CONSULTANCY LTD Director 2010-08-03 CURRENT 2007-08-03 Dissolved 2016-04-12
STUART ALEXANDER LAW OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED Director 2009-10-20 CURRENT 2003-06-18 Active
STUART ALEXANDER LAW ASSETZ FUND MANAGEMENT LIMITED Director 2009-10-20 CURRENT 2005-05-17 Active
STUART ALEXANDER LAW ASSETZ FOR INVESTORS LIMITED Director 2009-10-20 CURRENT 2005-10-27 Active - Proposal to Strike off
STUART ALEXANDER LAW BANCROFT PROPERTY LIMITED Director 2009-10-20 CURRENT 2002-07-25 Active
STUART ALEXANDER LAW ASSETZ GROUP LIMITED Director 2009-01-05 CURRENT 2005-11-22 Active - Proposal to Strike off
STUART ALEXANDER LAW IDIOM ESTATES (PRESTON) LIMITED Director 2007-12-06 CURRENT 2007-09-19 Active
STUART ALEXANDER LAW ASSETZ FINANCE LIMITED Director 2007-08-09 CURRENT 2002-11-27 Active - Proposal to Strike off
STUART ALEXANDER LAW ASSETZ LIMITED Director 2007-06-01 CURRENT 2004-12-14 Active
STUART ALEXANDER LAW ASSETZ MARKETING SERVICES LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
STUART ALEXANDER LAW CLIENT PROPERTY ACQUISITION VEHICLE LIMITED Director 2007-01-02 CURRENT 2005-02-08 Liquidation
STUART ALEXANDER LAW ASSETZ WEALTH MANAGEMENT LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active - Proposal to Strike off
STUART ALEXANDER LAW AZTRAC LTD Director 2006-12-15 CURRENT 2006-10-25 Active
STUART ALEXANDER LAW LAW FAMILY PROPERTY INVESTMENTS LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active - Proposal to Strike off
STUART ALEXANDER LAW CAPE VERDE ESTATE AGENCY LIMITED Director 1999-09-01 CURRENT 1999-09-01 Active - Proposal to Strike off

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
2023-10-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-10-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 2nd Floor 1 City Road East Manchester M15 4PN England
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AP01DIRECTOR APPOINTED MR RICHARD THOMAS MCGAWLEY
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-03SH0122/04/18 STATEMENT OF CAPITAL GBP 2
2018-05-03AP01DIRECTOR APPOINTED MS MELANIE KETZER
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 3EQ
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-19AR0106/08/15 ANNUAL RETURN FULL LIST
2015-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART ALEXANDER LAW on 2015-08-06
2015-10-19CH01Director's details changed for Mr Stuart Alexander Law on 2015-08-06
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0106/08/14 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-25RES15CHANGE OF NAME 08/01/2014
2014-02-25CERTNMCompany name changed hotelz LIMITED\certificate issued on 25/02/14
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-12AR0106/08/13 ANNUAL RETURN FULL LIST
2012-09-27AR0106/08/12 ANNUAL RETURN FULL LIST
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-26AR0106/08/11 ANNUAL RETURN FULL LIST
2011-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-21AR0106/08/10 ANNUAL RETURN FULL LIST
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SEED
2009-08-19363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / STUART LAW / 01/08/2009
2009-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-08363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK SEE / 06/08/2008
2008-09-01288cSECRETARY'S CHANGE OF PARTICULARS / STUART LAW / 01/08/2008
2008-08-26CERTNMCOMPANY NAME CHANGED HOMEZ LIMITED CERTIFICATE ISSUED ON 28/08/08
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HINTON
2007-10-15225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHERISH HOMES 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 CHERISH HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHERISH HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

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
2017-12-31
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 CHERISH HOMES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHERISH HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERISH HOMES LIMITED
Trademarks
We have not found any records of CHERISH HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERISH HOMES 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 (68320 - Management of real estate on a fee or contract basis) as CHERISH HOMES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHERISH HOMES 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 CHERISH HOMES 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 CHERISH HOMES 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.