UKBizDB.co.uk

CHEQUER PROPERTIES LIMITED

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

This company is commonly known as Chequer Properties Limited. The company was founded 22 years ago and was given the registration number 04360556. The firm's registered office is in SOUTHPORT. You can find them at 17 Hoghton Street, , Southport, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHEQUER PROPERTIES LIMITED
Company Number:04360556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:17 Hoghton Street, Southport, PR9 0NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Hoghton Street, Southport, United Kingdom, PR9 0NS

Director13 July 2022Active
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director13 October 2022Active
45 Hoghton Street, Southport, PR9 0PG

Secretary01 February 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary25 January 2002Active
87 Coudray Road, Southport, PR9 9PE

Director01 February 2002Active
87, Scarisbrick New Road, Southport, England, PR8 6LR

Director12 September 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director25 January 2002Active

People with Significant Control

Mr Paul Martin Gilchrist
Notified on:14 July 2022
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:17, Hoghton Street, Southport, England, PR9 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin James Gilchrist
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:87, Coudray Road, Southport, United Kingdom, PR9 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Trustee Ian Alan Douglas
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:52, St Anthonys Road, Crosby, United Kingdom, L23 8TR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Officers

Second filing of director appointment with name.

Download
2022-10-19Officers

Second filing of director appointment with name.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Address

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

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2020-06-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.