CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED

CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED

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

    Company NameCHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02561813
    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 (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY 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 (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    2 Westfield Business Park Barns Ground
    Kenn
    BS21 6UA Clevedon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2025
    Next Confirmation Statement DueNov 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2024
    OverdueNo

    What are the latest filings for CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    2 pagesAA
    XDYM89K3

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01
    XDG53DIA

    Micro company accounts made up to Jun 30, 2023

    2 pagesAA
    XCUH3GOI

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01
    XCGOD7G2

    Micro company accounts made up to Jun 30, 2022

    2 pagesAA
    XBWL33C8

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01
    XBH074AR

    Micro company accounts made up to Jun 30, 2021

    2 pagesAA
    XAYIP6EP

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01
    XAHJKEG8

    Micro company accounts made up to Jun 30, 2020

    2 pagesAA
    XA5CODBC

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01
    X9I3OLXT

    Director's details changed for Mr Huw Rees on Jan 17, 2020

    2 pagesCH01
    X8WVR96G

    Director's details changed for Miss Carol Anne Bwye on Jan 17, 2020

    2 pagesCH01
    X8WVR8I8

    Termination of appointment of Jessica Coombes as a director on Nov 27, 2019

    1 pagesTM01
    X8J52A6R

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01
    X8IMEUV6

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA
    A8HJ2JO0

    Appointment of Holdshare Secretarial Services Limited as a secretary on Jul 01, 2019

    2 pagesAP04
    X88ZROS1

    Registered office address changed from C/O Holdshare Management Services Ltd 2 Westfield Park Clevedon Somerset BS21 6UA United Kingdom to 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA on Jul 04, 2019

    1 pagesAD01
    X88ZRNHU

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Holdshare Management Services Ltd 2 Westfield Park Clevedon Somerset BS21 6UA on Jul 02, 2019

    1 pagesAD01
    X88UD2PV

    Termination of appointment of Hml Company Secretarial Services as a secretary on Jun 30, 2019

    1 pagesTM02
    X88UD2SZ

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA
    X822K5ND

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01
    X7IKLG6X

    Termination of appointment of Graham Alan Norley as a director on Oct 30, 2018

    1 pagesTM01
    X7IBCBKA

    Termination of appointment of Patricia Margaret Dyke as a director on Oct 24, 2018

    1 pagesTM01
    X7IB3E7D

    Notification of a person with significant control statement

    2 pagesPSC08
    X79N88Y3

    Withdrawal of a person with significant control statement on Jul 06, 2018

    2 pagesPSC09
    X79N896Y

    Who are the officers of CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDSHARE SECRETARIAL SERVICES LIMITED
    Barns Ground
    Kenn
    BS21 6UA Clevedon
    2 Westfield Business Park
    England
    Secretary
    Barns Ground
    Kenn
    BS21 6UA Clevedon
    2 Westfield Business Park
    England
    Identification TypeUK Limited Company
    Registration Number02051595
    169330890001
    BWYE, Carol Anne
    Barns Ground
    Kenn
    BS21 6UA Clevedon
    2 Westfield Business Park
    England
    Director
    Barns Ground
    Kenn
    BS21 6UA Clevedon
    2 Westfield Business Park
    England
    EnglandBritishUnknown199329510001
    KING, Michael Scudamore
    Barns Ground
    Kenn
    BS21 6UA Clevedon
    2 Westfield Business Park
    England
    Director
    Barns Ground
    Kenn
    BS21 6UA Clevedon
    2 Westfield Business Park
    England
    EnglandBritishLandlord173985970001
    REES, Huw
    Barns Ground
    Kenn
    BS21 6UA Clevedon
    2 Westfield Business Park
    England
    Director
    Barns Ground
    Kenn
    BS21 6UA Clevedon
    2 Westfield Business Park
    England
    WalesBritishRetail Manager208107110001
    BROADBENT, Walter Louis Farndon
    Highfield 112 Worlebury Hill Road
    BS22 9TG Weston Super Mare
    Avon
    Secretary
    Highfield 112 Worlebury Hill Road
    BS22 9TG Weston Super Mare
    Avon
    BritishCompany Director77870540001
    BUCK, Ian Douglas Grant
    Handkerchief Acre
    Stoke Road North Curry
    TA3 6LR Taunton
    Somerset
    Secretary
    Handkerchief Acre
    Stoke Road North Curry
    TA3 6LR Taunton
    Somerset
    British1605170001
    WELCH, Debra Jayne
    42 Chequers Court
    Palmers Leaze,Bradley Stoke
    BS12 0HD Bristol
    Avon
    Secretary
    42 Chequers Court
    Palmers Leaze,Bradley Stoke
    BS12 0HD Bristol
    Avon
    BritishAdministration39976930001
    WILLIAMS, Louise Sharon
    Long Beach Road
    Longwell Green
    BS30 8XD Bristol
    65
    South Gloucestershire
    Secretary
    Long Beach Road
    Longwell Green
    BS30 8XD Bristol
    65
    South Gloucestershire
    BritishLetting Agency137683650001
    CROWN LEASEHOLD MANAGEMENT
    1 Henbury Road
    Westbury-On-Trym
    BS9 3HQ Bristol
    Trym Lodge
    England
    Secretary
    1 Henbury Road
    Westbury-On-Trym
    BS9 3HQ Bristol
    Trym Lodge
    England
    Identification TypeEuropean Economic Area
    Registration Number07072669
    175730640001
    HML COMPANY SECRETARIAL SERVICES
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    England
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number07106746
    198939400001
    BARLOW, David St John
    St Anthonys Cottage
    Goathurst
    TA5 2DF Bridgwater
    Somerset
    Director
    St Anthonys Cottage
    Goathurst
    TA5 2DF Bridgwater
    Somerset
    BritishCompany Director40287360001
    BOWTHORPE, Stephen Philip
    4 Willow Walk
    BS10 6JQ Bristol
    Director
    4 Willow Walk
    BS10 6JQ Bristol
    EnglandBritishComputer Programmer93779620001
    BROADBENT, Walter Louis Farndon
    Highfield 112 Worlebury Hill Road
    BS22 9TG Weston Super Mare
    Avon
    Director
    Highfield 112 Worlebury Hill Road
    BS22 9TG Weston Super Mare
    Avon
    British77870540001
    BULL, Vincent Albert George
    East Bower Farmhouse
    Bower Lane
    TA6 4TY Bridgwater
    Somerset
    Director
    East Bower Farmhouse
    Bower Lane
    TA6 4TY Bridgwater
    Somerset
    BritishCompany Director1605190001
    COOMBES, Jessica
    Coriander Drive
    Bradley Stoke
    BS32 0DJ Bristol
    36
    England
    Director
    Coriander Drive
    Bradley Stoke
    BS32 0DJ Bristol
    36
    England
    United KingdomBritishCivil Servant212642630001
    DYKE, Patricia Margaret
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritishRetired211394890001
    FERNANDEZ, Peter John
    Rocklands House
    80 Kewstoke Road Kew Stoke
    BS22 9YF Weston Super Mare
    North Somerset
    Director
    Rocklands House
    80 Kewstoke Road Kew Stoke
    BS22 9YF Weston Super Mare
    North Somerset
    BritishCompany Director35975680001
    HANCOCK, Deborah Joan
    53 Chequers Court
    Palmers Leaze,Bradley Stoke
    BS12 0HD Bristol
    Avon
    Director
    53 Chequers Court
    Palmers Leaze,Bradley Stoke
    BS12 0HD Bristol
    Avon
    BritishJobs Manager39976660001
    HILL, Patrick John
    Dormers
    516 Bath Road
    BS18 3JF Saltford
    Bath
    Director
    Dormers
    516 Bath Road
    BS18 3JF Saltford
    Bath
    BritishCompany Director16903380001
    NORLEY, Graham Alan
    90 Footshill Road
    Hanham
    BS15 2HA Bristol
    Avon
    Director
    90 Footshill Road
    Hanham
    BS15 2HA Bristol
    Avon
    EnglandBritishRevenue Officer15237930001
    OSBORNE, Rachel
    Flat 40 Chequers Court
    Palmers Leaze
    BS12 0HD Bradley Stoke
    Avon
    Director
    Flat 40 Chequers Court
    Palmers Leaze
    BS12 0HD Bradley Stoke
    Avon
    BritishCompany Secretary40088310001
    SMITH, Wendy Anne
    57 Chequers Court
    Palmers Leaze,Bradley Stoke South
    BS12 0HD Bristol
    Avon
    Director
    57 Chequers Court
    Palmers Leaze,Bradley Stoke South
    BS12 0HD Bristol
    Avon
    BritishBank Officer39977080001
    STARK, Derek Anthony
    Flat 43 Chequers Court
    Palmers Lane
    BS12 0HD Bradley Stoke
    Avon
    Director
    Flat 43 Chequers Court
    Palmers Lane
    BS12 0HD Bradley Stoke
    Avon
    BritishCivil Servant39976560001
    WELCH, Debra Jayne
    42 Chequers Court
    Palmers Leaze,Bradley Stoke
    BS12 0HD Bristol
    Avon
    Director
    42 Chequers Court
    Palmers Leaze,Bradley Stoke
    BS12 0HD Bristol
    Avon
    BritishAdministration39976930001

    What are the latest statements on persons with significant control for CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 09, 2016Nov 10, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Nov 09, 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