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

CHERAMOOR LIMITED

24 UPPER ROCK GARDENS, BRIGHTON, EAST SUSSEX, BN2 1QE,
Company Registration Number
04333290
Private Limited Company
Active

Company Overview

About Cheramoor Ltd
CHERAMOOR LIMITED was founded on 2001-12-04 and has its registered office in East Sussex. The organisation's status is listed as "Active". Cheramoor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHERAMOOR LIMITED
 
Legal Registered Office
24 UPPER ROCK GARDENS
BRIGHTON
EAST SUSSEX
BN2 1QE
Other companies in BN2
 
Filing Information
Company Number 04333290
Company ID Number 04333290
Date formed 2001-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 10:17:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERAMOOR 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.

Company Officers of CHERAMOOR LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE ERICA TRAVIS
Company Secretary 2017-07-26
LUCY VICTORIA CASSIDY
Director 2013-09-11
CHRISTOPHER ALLAN JORDAN
Director 2001-12-13
ANTHONY PETER SHINNER
Director 2014-06-30
KATHARINE ERICA LYNN TRAVIS
Director 2016-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS JORDAN
Company Secretary 2003-02-26 2017-07-26
DAVID IAN OXLEY
Director 2001-12-13 2016-02-14
EDWARD MEHMED
Director 2003-02-24 2014-06-30
JUSTIN BERNULF GOURLAY
Director 2001-12-13 2013-07-11
JUSTIN BERNULF GOURLAY
Company Secretary 2001-12-13 2003-02-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-12-04 2001-12-13
WATERLOW NOMINEES LIMITED
Nominated Director 2001-12-04 2001-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY VICTORIA CASSIDY DINNER CIRCLE LTD Director 2016-06-21 CURRENT 2016-06-21 Active
ANTHONY PETER SHINNER NORFOLK COURT (FREEHOLD) LTD Director 2016-03-03 CURRENT 2013-01-30 Active
KATHARINE ERICA LYNN TRAVIS FLAT SEVEN LIMITED Director 2016-03-31 CURRENT 1995-02-13 Active
KATHARINE ERICA LYNN TRAVIS STAY BY THE SEA LTD Director 2014-07-22 CURRENT 2014-07-22 Active
KATHARINE ERICA LYNN TRAVIS 17 SUSSEX SQUARE (BRIGHTON) LIMITED Director 2013-07-29 CURRENT 2013-07-29 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
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-02CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CAVAN JOHN BRYDER
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-12-23AP01DIRECTOR APPOINTED MR VINCENT CAVAN JOHN BRYDER
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLAN JORDAN
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LUCY VICTORIA CASSIDY
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-03TM02Termination of appointment of Chris Jordan on 2017-07-26
2017-08-02AP03Appointment of Ms Katharine Erica Travis as company secretary on 2017-07-26
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MRS KATHERINE ERICA LYNN TRAVIS
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21CH01Director's details changed for Miss Lucy Victoria Arnott on 2015-09-25
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN OXLEY
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-26AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-11AP01DIRECTOR APPOINTED MR ANTHONY SHINNER
2014-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MEHMED
2014-06-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-17AR0104/12/13 ANNUAL RETURN FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MISS LUCY VICTORIA ARNOTT
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN GOURLAY
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0104/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0104/12/11 ANNUAL RETURN FULL LIST
2011-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-25AR0104/12/10 FULL LIST
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-12DISS40DISS40 (DISS40(SOAD))
2010-05-11AR0104/12/09 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN OXLEY / 01/12/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MEHMED / 01/12/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLAN JORDAN / 01/12/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BERNULF GOURLAY / 01/12/2009
2010-04-06GAZ1FIRST GAZETTE
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-28363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-21363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-23363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-18363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: C/O GRIFFITH SMITH 47 OLD STEYNE BRIGHTON BN1 1NW
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-16288aNEW DIRECTOR APPOINTED
2003-03-11288aNEW SECRETARY APPOINTED
2003-03-11288bSECRETARY RESIGNED
2002-12-19363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-08288bDIRECTOR RESIGNED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288bSECRETARY RESIGNED
2002-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-12-04NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHERAMOOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against CHERAMOOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHERAMOOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-01-01 £ 2,485

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 CHERAMOOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 2,203
Current Assets 2012-01-01 £ 2,489
Debtors 2012-01-01 £ 286
Shareholder Funds 2012-01-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHERAMOOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERAMOOR LIMITED
Trademarks
We have not found any records of CHERAMOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERAMOOR 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 (68209 - Other letting and operating of own or leased real estate) as CHERAMOOR LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHERAMOOR 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHERAMOOR LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHERAMOOR 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 CHERAMOOR 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.