UKBizDB.co.uk

CHEATLE & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheatle & Co Limited. The company was founded 24 years ago and was given the registration number 03932783. The firm's registered office is in UXBRIDGE. You can find them at 122 High Street, , Uxbridge, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHEATLE & CO LIMITED
Company Number:03932783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:122 High Street, Uxbridge, Middlesex, England, UB8 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, High Street, Uxbridge, England, UB8 1JT

Director10 June 2015Active
122, High Street, Uxbridge, England, UB8 1JT

Director07 March 2018Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary24 February 2000Active
Weathertop, Tower Hill, Dorking, RH4 2AP

Secretary01 January 2003Active
Fishfold Farmhouse, Pisley Farm Road, Ockley, Dorking, RH5 5PD

Secretary24 February 2000Active
Fishfold Farmhouse, Pisley Lane, Ockley, RH5 5PD

Director24 February 2000Active
Weathertop, Tower Hill, Dorking, RH4 2AP

Director24 February 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director24 February 2000Active

People with Significant Control

Mrs Emma Louise Lakin
Notified on:01 October 2018
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:122, High Street, Uxbridge, England, UB8 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Lakin
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:122, High Street, Uxbridge, England, UB8 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-17Dissolution

Dissolution application strike off company.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Address

Change registered office address company with date old address new address.

Download
2015-06-30Officers

Termination director company with name termination date.

Download
2015-06-10Officers

Appoint person director company with name date.

Download
2015-06-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.