R CHEKE & CO LIMITED
Overview
Company Name | R CHEKE & CO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05584692 |
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 R CHEKE & CO LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is R CHEKE & CO LIMITED located?
Registered Office Address | 1st Floor County House 100 New London Road CM2 0RG Chelmsford Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R CHEKE & CO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for R CHEKE & CO LIMITED?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for R CHEKE & CO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||
Change of details for Beresford Group Ltd as a person with significant control on Oct 20, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Christopher Bower as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven David George Bond on Aug 16, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Gary Neil Luckman on Aug 16, 2021 | 1 pages | CH03 | ||
Director's details changed for Paul Christopher Bower on Aug 16, 2021 | 2 pages | CH01 | ||
Director's details changed for David Clifford-Smith on Aug 16, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Neil Luckman on Aug 16, 2021 | 2 pages | CH01 | ||
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on Sep 06, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Oct 06, 2017 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Who are the officers of R CHEKE & CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LUCKMAN, Gary Neil | Secretary | County House 100 New London Road CM2 0RG Chelmsford 1st Floor Essex United Kingdom | British | 33043730002 | ||||||
BOND, Steven David George | Director | County House 100 New London Road CM2 0RG Chelmsford 1st Floor Essex United Kingdom | United Kingdom | British | Estate Agent | 89667320001 | ||||
CLIFFORD-SMITH, David | Director | County House 100 New London Road CM2 0RG Chelmsford 1st Floor Essex United Kingdom | United Kingdom | British | Chartered Surveyor | 127493390001 | ||||
LUCKMAN, Gary Neil | Director | County House 100 New London Road CM2 0RG Chelmsford 1st Floor Essex United Kingdom | England | British | Chartered Accountant | 33043730002 | ||||
BERESFORD, Paul Charles | Director | Park Lodge Writtle Road Margaretting CM4 0EL Ingatestone Essex | England | British | Director | 6035830003 | ||||
BOND, Steven David George | Director | 126 Overton Drive Wanstead E11 2LP London | United Kingdom | British | Estate Agent | 89667320001 | ||||
BOWER, Paul Christopher | Director | County House 100 New London Road CM2 0RG Chelmsford 1st Floor Essex United Kingdom | United Kingdom | British | Chartered Surveyor | 110950350001 | ||||
HART, Andrew Leslie | Director | St Annes 51 Rayleigh Road Hutton CM13 1AJ Brentwood Essex | British | Chartered Surveyor | 110950220001 | |||||
LUCKMAN, Gary Neil | Director | 3 Leaside SS7 4DQ Benfleet Essex | England | British | Director | 33043730002 | ||||
WEAVER, Paul Andrew | Director | 14 Wid Close Hutton CM13 1JQ Brentwood Essex | British | Estate Agent | 25036820002 |
Who are the persons with significant control of R CHEKE & CO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beresford Group Ltd | Oct 06, 2016 | Springfield Lyons Approach Springfield CM2 5LB Chelmsford 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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