Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cherryshaw Properties Limited
Cherryshaw Properties Limited is an active company incorporated on 25 March 1991 with the registered office located in Chesterfield, Derbyshire. Cherryshaw Properties Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
33 years ago
Company No
02594855
Private limited company
Age
34 years
Incorporated
25 March 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 April 2025
(4 months ago)
Next confirmation dated
28 April 2026
Due by
12 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Cherryshaw Properties Limited
Contact
Address
9 Lodge Drive
Wingerworth
Chesterfield
Derbyshire
S42 6PF
England
Address changed on
9 Jul 2024
(1 year 2 months ago)
Previous address was
7 Lodge Drive Wingerworth Chesterfield Derbyshire S42 6PF
Companies in S42 6PF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Judith Anne Spencer
Director • Secretary • Housewife • British • Born in Dec 1942
Dr Ian William Eames
Director • Secretary • Retired • English • Lives in England • Born in May 1949
David William Melton
Director • Management Consultant • British • Born in Apr 1942
Robert Mitchell
Director • Q C Manager • British • Lives in England • Born in May 1951
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Patian Properties Ltd
Dr Ian William Eames is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.87K
Increased by £625 (+28%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.17K
Decreased by £2.39K (-43%)
Total Liabilities
-£3.15K
Decreased by £2.43K (-43%)
Net Assets
£12
Increased by £32 (-160%)
Debt Ratio (%)
100%
Decreased by 0.74% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 9 May 2025
Robert Mitchell Details Changed
8 Months Ago on 1 Jan 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 24 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 9 Jul 2024
Dr Ian William Eames Appointed
1 Year 2 Months Ago on 1 Jul 2024
Dr Ian William Eames Appointed
1 Year 2 Months Ago on 1 Jul 2024
Judith Anne Spencer Resigned
1 Year 2 Months Ago on 1 Jul 2024
David William Melton Resigned
1 Year 2 Months Ago on 1 Jul 2024
Judith Anne Spencer Resigned
1 Year 2 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover Cherryshaw Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 April 2025 with updates
Submitted on 9 May 2025
Director's details changed for Robert Mitchell on 1 January 2025
Submitted on 9 May 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 24 Jul 2024
Appointment of Dr Ian William Eames as a director on 1 July 2024
Submitted on 9 Jul 2024
Termination of appointment of David William Melton as a director on 1 July 2024
Submitted on 9 Jul 2024
Registered office address changed from 7 Lodge Drive Wingerworth Chesterfield Derbyshire S42 6PF to 9 9 Lodge Drive Wingerworth Chesterfield Derbyshire S42 6PF on 9 July 2024
Submitted on 9 Jul 2024
Registered office address changed from 9 9 Lodge Drive Wingerworth Chesterfield Derbyshire S42 6PF England to 9 Lodge Drive Wingerworth Chesterfield Derbyshire S42 6PF on 9 July 2024
Submitted on 9 Jul 2024
Termination of appointment of Judith Anne Spencer as a director on 1 July 2024
Submitted on 9 Jul 2024
Termination of appointment of Judith Anne Spencer as a secretary on 1 July 2024
Submitted on 9 Jul 2024
Appointment of Dr Ian William Eames as a secretary on 1 July 2024
Submitted on 9 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs