UKBizDB.co.uk

CHECKHIRE LIMITED

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

This company is commonly known as Checkhire Limited. The company was founded 32 years ago and was given the registration number 02637538. The firm's registered office is in DONCASTER. You can find them at Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHECKHIRE LIMITED
Company Number:02637538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1991
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Secretary09 December 2014Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director01 January 2015Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director14 March 2017Active
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Secretary08 August 2012Active
Quay Point, Lakeside, Doncaster, DN4 5PL

Secretary29 December 2000Active
1 Charterhouse Close, Oakwood, Derby, DE21 2AX

Secretary15 September 1995Active
15 Marlborough Square, Ilkley, LS29 8PU

Secretary28 May 1997Active
163 Middle Drive, Darras Hall, Ponteland, NE20 9DY

Secretary21 February 1992Active
Holywell Fold, Helmington Row, Crook, DL15 0RY

Secretary23 August 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 August 1991Active
The Orchard, Potters Bank, Durham, DH1 3RR

Director23 August 1991Active
Aldwyn, Greenroyd Avenue, Skircoat Green, Halifax, United Kingdom, HX3 0LP

Director09 August 2012Active
The Clocktower, Oakwood Park, Bishop Thornton, HG3

Director10 July 2001Active
The Clocktower, Oakwood Park, Bishop Thornton, HG3

Director11 July 2001Active
The Firs Farmhouse Main Street, Illston On The Hill, Leicester, LE7 9EG

Director04 October 2001Active
109 Cleveland Avenue, Darlington, DL3 7BD

Director21 February 1992Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director18 March 2016Active
4 West Mill Rise, Walkington, Beverley, HU17 8TP

Director25 November 1996Active
The Clocktower, Oakwood Park, Bishop Thornton, HG3

Director06 March 2007Active
Hazeldean Green Moor, Wortley, Sheffield, S35 7DQ

Director28 August 1997Active
Holywell Fold, Helmington Row, Crook, DL15 0RY

Director23 August 1991Active
The Clocktower, Oakwood Park, Bishop Thornton, HG3

Director21 February 1992Active
Galway House, Bawtry Road, Blyth, Worksop, England, S81 8HG

Director09 August 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 August 1991Active

People with Significant Control

Strata Homes Midlands Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-09-06Accounts

Change account reference date company previous shortened.

Download
2016-04-22Accounts

Accounts with accounts type full.

Download
2016-03-18Officers

Appoint person director company with name date.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type small.

Download
2015-05-19Officers

Termination director company with name termination date.

Download
2015-04-17Officers

Appoint person director company with name date.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.