ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cherryhill Residential Management Co Ltd

Cherryhill Residential Management Co Ltd is an active company incorporated on 14 March 2013 with the registered office located in Craigavon, County Down. Cherryhill Residential Management Co Ltd was registered 12 years ago.
Status
Active
Active since 9 years ago
Company No
NI617340
Private limited company
Northern Ireland Company
Age
12 years
Incorporated 14 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (7 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Suite One Dunbarton Court
23-25 Dunbarton Street
Gilford
BT63 6HJ
Northern Ireland
Address changed on 21 Oct 2024 (1 year ago)
Previous address was Suite One Dunbarton Court Dunbarton Street Gilford Craigavon BT63 6HJ Northern Ireland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
31
Controllers (PSC)
1
Director • Manager • British • Lives in Northern Ireland • Born in Apr 1993
Director • Property Management • Northern Irish • Lives in Northern Ireland • Born in Jan 1982
Director • Irish • Lives in Northern Ireland • Born in Apr 1970
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coolmillish Management Limited
Andrew Knox Bassett and Patrick James McVeigh are mutual people.
Active
Close Property Management Company Limited - The
Andrew Knox Bassett and Patrick James McVeigh are mutual people.
Active
Willowfield Common Management Company Limited
Andrew Knox Bassett and Patrick James McVeigh are mutual people.
Active
Carneyhaugh Court Management Company Limited
Andrew Knox Bassett and Patrick James McVeigh are mutual people.
Active
Cedar Wood Management Company Ltd
Andrew Knox Bassett and Patrick James McVeigh are mutual people.
Active
Chestnut Grange Management Company Limited
Andrew Knox Bassett and Patrick James McVeigh are mutual people.
Active
Ilford Park Management Co Ltd
Andrew Knox Bassett and Patrick James McVeigh are mutual people.
Active
Fairways Manor Management Company Ltd
Andrew Knox Bassett and Patrick James McVeigh are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.84K
Increased by £147 (+9%)
Total Liabilities
-£1.81K
Increased by £1.55K (+597%)
Net Assets
£32
Decreased by £1.4K (-98%)
Debt Ratio (%)
98%
Increased by 82.93% (+541%)
Latest Activity
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Micro Accounts Submitted
10 Months Ago on 30 Dec 2024
Registered Address Changed
1 Year Ago on 21 Oct 2024
Mr Ross James Mccandless Appointed
1 Year Ago on 14 Oct 2024
Patrick James Mcveigh Resigned
1 Year Ago on 14 Oct 2024
Registered Address Changed
1 Year Ago on 14 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Sep 2024
Mr Patrick James Mcveigh Appointed
1 Year 2 Months Ago on 1 Sep 2024
Andrew Knox Bassett Resigned
1 Year 3 Months Ago on 21 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 20 Mar 2024
Get Credit Report
Discover Cherryhill Residential Management Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 March 2025 with updates
Submitted on 14 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Registered office address changed from Suite One Dunbarton Court Dunbarton Street Gilford Craigavon BT63 6HJ Northern Ireland to Suite One Dunbarton Court 23-25 Dunbarton Street Gilford BT63 6HJ on 21 October 2024
Submitted on 21 Oct 2024
Appointment of Mr Ross James Mccandless as a director on 14 October 2024
Submitted on 14 Oct 2024
Registered office address changed from 1 Kildare Street Newry BT34 1DQ Northern Ireland to Suite One Dunbarton Court Dunbarton Street Gilford Craigavon BT63 6HJ on 14 October 2024
Submitted on 14 Oct 2024
Termination of appointment of Patrick James Mcveigh as a director on 14 October 2024
Submitted on 14 Oct 2024
Appointment of Mr Patrick James Mcveigh as a director on 1 September 2024
Submitted on 12 Sep 2024
Registered office address changed from 116 Tandragee Road Markethill Armagh BT60 1TT Northern Ireland to 1 Kildare Street Newry BT34 1DQ on 12 September 2024
Submitted on 12 Sep 2024
Termination of appointment of Andrew Knox Bassett as a director on 21 July 2024
Submitted on 21 Jul 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year