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.
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 | : |
|
Registered Address | : | 26 Temple Street, Aylesbury, Buckinghamshire, England, HP20 2RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU | Secretary | 01 October 2015 | Active |
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU | Director | 21 April 2012 | Active |
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU | Director | 06 December 2014 | Active |
8, Kingsbury, Aylesbury, England, HP20 2HT | Secretary | 09 April 2010 | Active |
2 Chequers Court, Aylesbury, HP21 9EQ | Secretary | 13 December 2007 | Active |
26, Temple Street, Aylesbury, England, HP20 2RQ | Secretary | 01 December 2014 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 13 December 2007 | Active |
11 Chequers Court, Aylesbury, HP21 9EQ | Director | 13 December 2007 | Active |
Pinetrees Chiltern Way, Aston Clinton, HP22 5NH | Director | 01 February 2008 | Active |
Flat 11, Chequers Court, Aylesbury, United Kingdom, HP21 9EQ | Director | 23 October 2010 | Active |
8, Kingsbury, Aylesbury, United Kingdom, HP20 2HT | Director | 01 July 2010 | Active |
2, Chequers Court, Aylesbury, United Kingdom, HP21 9EQ | Director | 01 July 2010 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 13 December 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-21 | Dissolution | Dissolution application strike off company. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.