Company NameCheergrey Circle Resort Limited
DirectorMichael Robert Johnstone
Company StatusActive
Company Number00181313
CategoryPrivate Limited Company
Incorporation Date25 April 1922(102 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMichael Robert Johnstone
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1995(73 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Secretary NameIain Edward Anderson
NationalityBritish
StatusCurrent
Appointed14 February 2000(77 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Court Three
Hemingway Road
Witham
Essex
CM8 2QW
Director NameMr William Pickard Boyle
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1993)
RoleCompany Executive
Correspondence Address7 Woodlands Road
Great Shelford
Cambridge
Cambridgeshire
CB2 5LW
Director NameMr Alan Jeffrey Renne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(69 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1995)
RoleCompany Executive
Correspondence Address7 Woodlands Road
Great Shelford
Cambridgeshire
CB2 5LW
Secretary NameMr Karl Bowden
NationalityBritish
StatusResigned
Appointed03 August 1991(69 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address16 Spurgeon Close
Sible Hedingham
Halstead
Essex
CO9 3NG
Secretary NameMr Barry Charles Dunaway
NationalityAmerican
StatusResigned
Appointed27 July 1993(71 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 1995)
RoleAccountant
Correspondence Address9 Ferry Path
Cambridge
Cambridgeshire
CB4 1HB
Director NameMr David Jack Fright
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(71 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 1998)
RoleDesign Director
Correspondence Address113 Waytemore Road
Bishops Stortford
Hertfordshire
CM23 3RD
Secretary NameChristine Joan Johnstone
NationalityBritish
StatusResigned
Appointed01 January 1996(73 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 July 1996)
RoleInvestor
Correspondence Address40 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Secretary NameMr John James Thrower
NationalityBritish
StatusResigned
Appointed29 July 1996(74 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldock Road
Stevenage
Hertfordshire
SG1 3SH
Director NameMr Geoffrey Edward Duncan Wilson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(76 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Hills Road
Cambridge
Cambridgeshire
CB2 2PQ

Location

Registered AddressWater Circle
City Meadows
London Stansted
Essex
CM22 6DR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishElsenham
WardElsenham & Henham
Address Matches8 other UK companies use this postal address

Shareholders

148.8k at £1Cheergrey LTD
74.39%
Ordinary
51.2k at £1Cheergrey LTD
25.61%
Redeemable Voting Preference

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

19 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
(3 pages)
6 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
(3 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 199,954
(4 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 199,954
(4 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 199,954
(4 pages)
23 March 2015Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 199,954
(4 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 199,954
(4 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 199,954
(4 pages)
26 March 2014Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 May 2010Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page)
24 May 2010Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page)
13 October 2009Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages)
28 August 2009Return made up to 03/08/09; full list of members (3 pages)
28 August 2009Return made up to 03/08/09; full list of members (3 pages)
15 July 2009Accounts for a dormant company made up to 14 September 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 14 September 2008 (5 pages)
16 September 2008Return made up to 03/08/08; full list of members (3 pages)
16 September 2008Return made up to 03/08/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 14 September 2007 (5 pages)
15 July 2008Accounts for a dormant company made up to 14 September 2007 (5 pages)
23 August 2007Return made up to 03/08/07; full list of members (6 pages)
23 August 2007Return made up to 03/08/07; full list of members (6 pages)
21 August 2007Accounts for a dormant company made up to 14 September 2006 (5 pages)
21 August 2007Accounts for a dormant company made up to 14 September 2006 (5 pages)
16 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2006Accounts for a dormant company made up to 14 September 2005 (5 pages)
19 July 2006Accounts for a dormant company made up to 14 September 2005 (5 pages)
6 October 2005Return made up to 03/08/05; full list of members (6 pages)
6 October 2005Return made up to 03/08/05; full list of members (6 pages)
9 August 2005Company name changed becas LIMITED\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed becas LIMITED\certificate issued on 09/08/05 (2 pages)
9 June 2005Accounts for a dormant company made up to 14 September 2004 (5 pages)
9 June 2005Accounts for a dormant company made up to 14 September 2004 (5 pages)
26 October 2004Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
26 October 2004Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
10 August 2004Return made up to 03/08/04; full list of members (6 pages)
10 August 2004Return made up to 03/08/04; full list of members (6 pages)
13 April 2004Full accounts made up to 14 September 2003 (10 pages)
13 April 2004Full accounts made up to 14 September 2003 (10 pages)
4 September 2003Return made up to 03/08/03; full list of members (6 pages)
4 September 2003Return made up to 03/08/03; full list of members (6 pages)
17 June 2003Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
17 June 2003Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Ad 14/09/02--------- £ si 124104@1=124104 £ ic 75850/199954 (2 pages)
20 May 2003Nc inc already adjusted 14/09/02 (1 page)
20 May 2003Ad 14/09/02--------- £ si 124104@1=124104 £ ic 75850/199954 (2 pages)
20 May 2003Nc inc already adjusted 14/09/02 (1 page)
9 May 2003Full accounts made up to 14 September 2002 (10 pages)
9 May 2003Full accounts made up to 14 September 2002 (10 pages)
16 October 2002Amended full accounts made up to 14 September 2001 (13 pages)
16 October 2002Amended full accounts made up to 14 September 2001 (13 pages)
16 August 2002Location of register of members (1 page)
16 August 2002Location of register of members (1 page)
16 August 2002Return made up to 03/08/02; full list of members (6 pages)
16 August 2002Return made up to 03/08/02; full list of members (6 pages)
3 July 2002Full accounts made up to 14 September 2001 (12 pages)
3 July 2002Full accounts made up to 14 September 2001 (12 pages)
27 October 2001Registered office changed on 27/10/01 from: green st, elsenham, bishop's stortford, herts. CM22 6DT. (1 page)
27 October 2001Accounting reference date extended from 30/06/01 to 14/09/01 (1 page)
27 October 2001Registered office changed on 27/10/01 from: green st, elsenham, bishop's stortford, herts. CM22 6DT. (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Accounting reference date extended from 30/06/01 to 14/09/01 (1 page)
27 October 2001Director resigned (1 page)
23 August 2001Return made up to 03/08/01; full list of members (6 pages)
23 August 2001Return made up to 03/08/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 June 2000 (12 pages)
6 March 2001Full accounts made up to 30 June 2000 (12 pages)
31 August 2000Return made up to 03/08/00; full list of members (6 pages)
31 August 2000Return made up to 03/08/00; full list of members (6 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
2 December 1999Full accounts made up to 30 June 1999 (12 pages)
2 December 1999Full accounts made up to 30 June 1999 (12 pages)
10 September 1999Return made up to 03/08/99; full list of members (6 pages)
10 September 1999Return made up to 03/08/99; full list of members (6 pages)
30 April 1999Ad 23/04/99--------- £ si 32600@1=32600 £ ic 43250/75850 (2 pages)
30 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1999Nc inc already adjusted 23/04/99 (2 pages)
30 April 1999Ad 23/04/99--------- £ si 32600@1=32600 £ ic 43250/75850 (2 pages)
30 April 1999Nc inc already adjusted 23/04/99 (2 pages)
27 October 1998Conve 03/09/98 (1 page)
27 October 1998Ad 03/09/98--------- £ si 30362@1=30362 £ ic 12888/43250 (2 pages)
27 October 1998Ad 03/09/98--------- £ si 30362@1=30362 £ ic 12888/43250 (2 pages)
27 October 1998£ nc 15000/43250 03/09/98 (1 page)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 October 1998£ nc 15000/43250 03/09/98 (1 page)
27 October 1998Conve 03/09/98 (1 page)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
7 October 1998Company name changed cheergrey investments LIMITED\certificate issued on 08/10/98 (2 pages)
7 October 1998Company name changed cheergrey investments LIMITED\certificate issued on 08/10/98 (2 pages)
21 September 1998Return made up to 03/08/98; full list of members (6 pages)
21 September 1998Return made up to 03/08/98; full list of members (6 pages)
11 September 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
11 September 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
24 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
24 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
5 March 1998Company name changed ulting wick fruit farm LIMITED\certificate issued on 06/03/98 (2 pages)
5 March 1998Company name changed ulting wick fruit farm LIMITED\certificate issued on 06/03/98 (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
22 August 1997Return made up to 03/08/97; full list of members (6 pages)
22 August 1997Return made up to 03/08/97; full list of members (6 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Return made up to 03/08/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 1996Director resigned (2 pages)
12 August 1996Return made up to 03/08/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 1996New secretary appointed (1 page)
22 March 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
22 March 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996New secretary appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
2 January 1996Secretary resigned (1 page)
2 January 1996Secretary resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
8 September 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
8 September 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
3 August 1995Return made up to 03/08/95; no change of members (4 pages)
3 August 1995Return made up to 03/08/95; no change of members (4 pages)
15 May 1995Accounts for a dormant company made up to 30 April 1994 (3 pages)
15 May 1995Accounts for a dormant company made up to 30 April 1994 (3 pages)
7 August 1981Accounts made up to 28 February 1981 (4 pages)
7 August 1981Accounts made up to 28 February 1981 (4 pages)