CHEQUERS COURT LIMITED
Overview
Company Name | CHEQUERS COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02437914 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHEQUERS COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHEQUERS COURT LIMITED located?
Registered Office Address | Unit 2 Buckingham Court Rectory Lane IG10 2QZ Loughton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHEQUERS COURT LIMITED?
Company Name | From | Until |
---|---|---|
STEPTRY PROPERTY MANAGEMENT LIMITED | Oct 31, 1989 | Oct 31, 1989 |
What are the latest accounts for CHEQUERS COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CHEQUERS COURT LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for CHEQUERS COURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rosa Liberata Pilla as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Appointment of Clarke Hillyer Limited as a secretary on Jun 03, 2019 | 2 pages | AP04 | ||
Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on Jun 03, 2019 | 1 pages | TM02 | ||
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Unit 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on Jun 03, 2019 | 1 pages | AD01 | ||
Termination of appointment of Alan John Cassidy as a director on Nov 27, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Termination of appointment of Matthew Alfred Summers as a director on Mar 29, 2018 | 1 pages | TM01 | ||
Appointment of Ms Shelley Garcia as a director on Mar 12, 2018 | 2 pages | AP01 | ||
Appointment of Ms Karen Ironside as a director on Mar 12, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andrew Murray Caplin as a director on Mar 12, 2018 | 1 pages | TM01 | ||
Appointment of Isec Secretarial and Corporate Services Limited as a secretary on Mar 01, 2018 | 2 pages | AP04 | ||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CHEQUERS COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLARKE HILLYER LIMITED | Secretary | Rectory Lane IG10 2QZ Loughton 2 Buckingham Court England |
| 259070490001 | ||||||||||
GARCIA, Shelley | Director | Rectory Lane IG10 2QZ Loughton Unit 2 Buckingham Court England | England | British | Company Director | 244686690001 | ||||||||
IRONSIDE, Karen | Director | Rectory Lane IG10 2QZ Loughton Unit 2 Buckingham Court England | England | British | Director | 244686120001 | ||||||||
SOTHISRIHARI, Saranga Rajeeva, Dr | Director | Rectory Lane IG10 2QZ Loughton Unit 2 Buckingham Court England | England | British | Doctor | 200346130001 | ||||||||
BROWN, Peter | Secretary | 102 Priory Avenue Chingford E4 8AD London | British | 35283280001 | ||||||||||
CAPLIN, Andrew Murray | Secretary | 17 Connaught Court The Chequers Hills Road IG9 5RH Buckhurst Hill Essex | British | Estate Agent | 89833210001 | |||||||||
COOKE, James | Secretary | Thorndon Avenue West Horndon CM13 3TP Brentwood 187 189 Thorndon Avenue England | 218458180001 | |||||||||||
CUTLER, Mitzi Sharon | Secretary | Westbrook 1 Great Owl Road IG7 6AL Chigwell Essex | British | 68037180001 | ||||||||||
DAVIE, Lindsey | Secretary | 14 Connaught Court The Chequers Hills Road IG9 5RH Buckhurst Hill Essex | British | 17527260001 | ||||||||||
PRICE, John Trevor | Secretary | 100 High Road IG10 4HT Loughton Essex | English | 42411260001 | ||||||||||
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED | Secretary | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England |
| 198159080001 | ||||||||||
MONTALT MANAGEMENT LTD., | Secretary | 76 Wood Street E17 3HX London Chestnut House England |
| 174863330001 | ||||||||||
CAPLIN, Andrew Murray | Director | 65 Cheriton Avenue Clayhall IG5 0QL Ilford Essex | England | British | Commercial Estate Agent | 89833210002 | ||||||||
CASSIDY, Alan John | Director | 13 Connaught Court Chequers IG9 5RH Buckhurst Hill Essex | England | British | Equity Settlement Analyst | 109191880001 | ||||||||
CROSSLEY, Paul Richard | Director | 1 Chequers Hills Road IG9 5RH Buckhurst Hill Essex | British | It Consultant | 67147150001 | |||||||||
DAVIE, Lindsey | Director | 14 Connaught Court The Chequers Hills Road IG9 5RH Buckhurst Hill Essex | British | Oil Trader | 17527260001 | |||||||||
HARDING, Robert | Director | Flat 23 Chequers Court Hills Road IG9 5RH Buckhurst Hill Essex | British | Insurance Investigator | 40087310001 | |||||||||
HILLS, Catherine | Director | 31 Chequers IG9 5RH Buckhurst Hill Essex | British | Secretary | 17527280001 | |||||||||
HUBBARD, Jane Pamela | Director | 12 Chequers Court Hills Road IG9 5RH Buckhurst Hill Essex | British | Secretary | 17527290001 | |||||||||
PILLA, Rosa Liberata | Director | Rectory Lane IG10 2QZ Loughton Unit 2 Buckingham Court England | England | British | Hairdresser | 200136840002 | ||||||||
RIVAS, Frank Alfred | Director | 19 Connaught Court Hills Road IG9 5RH Buckhurst Hill Essex | British | Sales Manager | 43883130002 | |||||||||
SAVILLE, Richard William | Director | 25 The Chequers Hills Road IG9 5RH Buckhurst Hill Essex | United Kingdom | British | Bank Officer | 36184810001 | ||||||||
SORAF, Susan Fay | Director | 24 Chequers IG9 5RH Buckhurst Hill Essex | British | Technical Analyst | 45334150001 | |||||||||
SUMMERS, Matthew Alfred | Director | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England | England | British | Electrical Contracting | 200175080001 |
What are the latest statements on persons with significant control for CHEQUERS COURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0