UKBizDB.co.uk

CHEQUERS COURT (AYLESBURY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chequers Court (aylesbury) Management Company Limited. The company was founded 16 years ago and was given the registration number 06453125. The firm's registered office is in AYLESBURY. You can find them at 26 Temple Street, , Aylesbury, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHEQUERS COURT (AYLESBURY) MANAGEMENT COMPANY LIMITED
Company Number:06453125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2007
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 Temple Street, Aylesbury, Buckinghamshire, England, HP20 2RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU

Secretary01 October 2015Active
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU

Director21 April 2012Active
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU

Director06 December 2014Active
8, Kingsbury, Aylesbury, England, HP20 2HT

Secretary09 April 2010Active
2 Chequers Court, Aylesbury, HP21 9EQ

Secretary13 December 2007Active
26, Temple Street, Aylesbury, England, HP20 2RQ

Secretary01 December 2014Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary13 December 2007Active
11 Chequers Court, Aylesbury, HP21 9EQ

Director13 December 2007Active
Pinetrees Chiltern Way, Aston Clinton, HP22 5NH

Director01 February 2008Active
Flat 11, Chequers Court, Aylesbury, United Kingdom, HP21 9EQ

Director23 October 2010Active
8, Kingsbury, Aylesbury, United Kingdom, HP20 2HT

Director01 July 2010Active
2, Chequers Court, Aylesbury, United Kingdom, HP21 9EQ

Director01 July 2010Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director13 December 2007Active

People with Significant Control

Mrs Helen Rolfe
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU
Nature of control:
  • Significant influence or control
Mr Kevin Kristian Byron Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-06-19Address

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

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-21Dissolution

Dissolution application strike off company.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-14Address

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

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Change account reference date company previous shortened.

Download
2017-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.