CHEQUERS COURT LIMITED

CHEQUERS COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHEQUERS COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02437914
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHEQUERS COURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEPTRY PROPERTY MANAGEMENT LIMITEDOct 31, 1989Oct 31, 1989

    What are the latest accounts for CHEQUERS COURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for CHEQUERS COURT LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for CHEQUERS COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01
    XDHA0LOG

    Termination of appointment of Rosa Liberata Pilla as a director on Jul 19, 2024

    1 pagesTM01
    XD7Z20WP

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA
    XD66QVSI

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01
    XCFHK1CO

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA
    XC6NYDP4

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01
    XBHWLH8H

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA
    XB70U9XL

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01
    XAI2IM8A

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA
    XA6RGZQH

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01
    X9KEGAWI

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA
    X987Y62B

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01
    X8IH246B

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA
    X86UPLSP

    Appointment of Clarke Hillyer Limited as a secretary on Jun 03, 2019

    2 pagesAP04
    X86UP2JM

    Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on Jun 03, 2019

    1 pagesTM02
    X86UOYWW

    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 pagesAD01
    X86UOTDC

    Termination of appointment of Alan John Cassidy as a director on Nov 27, 2018

    1 pagesTM01
    X7JOYFNK

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01
    X7JJR1IR

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA
    X793YPE0

    Termination of appointment of Matthew Alfred Summers as a director on Mar 29, 2018

    1 pagesTM01
    X72QOZIG

    Appointment of Ms Shelley Garcia as a director on Mar 12, 2018

    2 pagesAP01
    X72LH6LN

    Appointment of Ms Karen Ironside as a director on Mar 12, 2018

    2 pagesAP01
    X72LHEOQ

    Termination of appointment of Andrew Murray Caplin as a director on Mar 12, 2018

    1 pagesTM01
    X72LFLZS

    Appointment of Isec Secretarial and Corporate Services Limited as a secretary on Mar 01, 2018

    2 pagesAP04
    X72LF97S

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01
    X6I7QPT7

    Who are the officers of CHEQUERS COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE HILLYER LIMITED
    Rectory Lane
    IG10 2QZ Loughton
    2 Buckingham Court
    England
    Secretary
    Rectory Lane
    IG10 2QZ Loughton
    2 Buckingham Court
    England
    Identification TypeUK Limited Company
    Registration Number03723843
    259070490001
    GARCIA, Shelley
    Rectory Lane
    IG10 2QZ Loughton
    Unit 2 Buckingham Court
    England
    Director
    Rectory Lane
    IG10 2QZ Loughton
    Unit 2 Buckingham Court
    England
    EnglandBritishCompany Director244686690001
    IRONSIDE, Karen
    Rectory Lane
    IG10 2QZ Loughton
    Unit 2 Buckingham Court
    England
    Director
    Rectory Lane
    IG10 2QZ Loughton
    Unit 2 Buckingham Court
    England
    EnglandBritishDirector244686120001
    SOTHISRIHARI, Saranga Rajeeva, Dr
    Rectory Lane
    IG10 2QZ Loughton
    Unit 2 Buckingham Court
    England
    Director
    Rectory Lane
    IG10 2QZ Loughton
    Unit 2 Buckingham Court
    England
    EnglandBritishDoctor200346130001
    BROWN, Peter
    102 Priory Avenue
    Chingford
    E4 8AD London
    Secretary
    102 Priory Avenue
    Chingford
    E4 8AD London
    British35283280001
    CAPLIN, Andrew Murray
    17 Connaught Court The Chequers
    Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    Secretary
    17 Connaught Court The Chequers
    Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    BritishEstate Agent89833210001
    COOKE, James
    Thorndon Avenue
    West Horndon
    CM13 3TP Brentwood
    187 189 Thorndon Avenue
    England
    Secretary
    Thorndon Avenue
    West Horndon
    CM13 3TP Brentwood
    187 189 Thorndon Avenue
    England
    218458180001
    CUTLER, Mitzi Sharon
    Westbrook 1 Great Owl Road
    IG7 6AL Chigwell
    Essex
    Secretary
    Westbrook 1 Great Owl Road
    IG7 6AL Chigwell
    Essex
    British68037180001
    DAVIE, Lindsey
    14 Connaught Court
    The Chequers Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    Secretary
    14 Connaught Court
    The Chequers Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    British17527260001
    PRICE, John Trevor
    100 High Road
    IG10 4HT Loughton
    Essex
    Secretary
    100 High Road
    IG10 4HT Loughton
    Essex
    English42411260001
    ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
    Aviation Way
    Southend Airport
    SS2 6UN Southend-On-Sea
    Lancaster House
    England
    Secretary
    Aviation Way
    Southend Airport
    SS2 6UN Southend-On-Sea
    Lancaster House
    England
    Identification TypeEuropean Economic Area
    Registration Number09618544
    198159080001
    MONTALT MANAGEMENT LTD.,
    76 Wood Street
    E17 3HX London
    Chestnut House
    England
    Secretary
    76 Wood Street
    E17 3HX London
    Chestnut House
    England
    Identification TypeEuropean Economic Area
    Registration Number5305451
    174863330001
    CAPLIN, Andrew Murray
    65 Cheriton Avenue
    Clayhall
    IG5 0QL Ilford
    Essex
    Director
    65 Cheriton Avenue
    Clayhall
    IG5 0QL Ilford
    Essex
    EnglandBritishCommercial Estate Agent89833210002
    CASSIDY, Alan John
    13 Connaught Court
    Chequers
    IG9 5RH Buckhurst Hill
    Essex
    Director
    13 Connaught Court
    Chequers
    IG9 5RH Buckhurst Hill
    Essex
    EnglandBritishEquity Settlement Analyst109191880001
    CROSSLEY, Paul Richard
    1 Chequers
    Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    Director
    1 Chequers
    Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    BritishIt Consultant67147150001
    DAVIE, Lindsey
    14 Connaught Court
    The Chequers Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    Director
    14 Connaught Court
    The Chequers Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    BritishOil Trader17527260001
    HARDING, Robert
    Flat 23 Chequers Court
    Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    Director
    Flat 23 Chequers Court
    Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    BritishInsurance Investigator40087310001
    HILLS, Catherine
    31 Chequers
    IG9 5RH Buckhurst Hill
    Essex
    Director
    31 Chequers
    IG9 5RH Buckhurst Hill
    Essex
    BritishSecretary17527280001
    HUBBARD, Jane Pamela
    12 Chequers Court
    Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    Director
    12 Chequers Court
    Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    BritishSecretary17527290001
    PILLA, Rosa Liberata
    Rectory Lane
    IG10 2QZ Loughton
    Unit 2 Buckingham Court
    England
    Director
    Rectory Lane
    IG10 2QZ Loughton
    Unit 2 Buckingham Court
    England
    EnglandBritishHairdresser200136840002
    RIVAS, Frank Alfred
    19 Connaught Court
    Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    Director
    19 Connaught Court
    Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    BritishSales Manager43883130002
    SAVILLE, Richard William
    25 The Chequers
    Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    Director
    25 The Chequers
    Hills Road
    IG9 5RH Buckhurst Hill
    Essex
    United KingdomBritishBank Officer36184810001
    SORAF, Susan Fay
    24 Chequers
    IG9 5RH Buckhurst Hill
    Essex
    Director
    24 Chequers
    IG9 5RH Buckhurst Hill
    Essex
    BritishTechnical Analyst45334150001
    SUMMERS, Matthew Alfred
    Aviation Way
    Southend Airport
    SS2 6UN Southend-On-Sea
    Lancaster House
    England
    Director
    Aviation Way
    Southend Airport
    SS2 6UN Southend-On-Sea
    Lancaster House
    England
    EnglandBritishElectrical Contracting200175080001

    What are the latest statements on persons with significant control for CHEQUERS COURT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016The 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