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.
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 | : |
|
Registered Address | : | 17 Hoghton Street, Southport, PR9 0NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Hoghton Street, Southport, United Kingdom, PR9 0NS | Director | 13 July 2022 | Active |
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Director | 13 October 2022 | Active |
45 Hoghton Street, Southport, PR9 0PG | Secretary | 01 February 2002 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 25 January 2002 | Active |
87 Coudray Road, Southport, PR9 9PE | Director | 01 February 2002 | Active |
87, Scarisbrick New Road, Southport, England, PR8 6LR | Director | 12 September 2007 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 25 January 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Officers | Second filing of director appointment with name. | Download |
2022-10-19 | Officers | Second filing of director appointment with name. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Officers | Termination secretary company with name termination date. | Download |
2020-06-03 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.