This company is commonly known as Chequers Court Limited. The company was founded 34 years ago and was given the registration number 02437914. The firm's registered office is in LOUGHTON. You can find them at Unit 2 Buckingham Court, Rectory Lane, Loughton, . This company's SIC code is 98000 - Residents property management.
Name | : | CHEQUERS COURT LIMITED |
---|---|---|
Company Number | : | 02437914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Corporate Secretary | 03 June 2019 | Active |
Unit 2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Director | 12 March 2018 | Active |
Unit 2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Director | 12 March 2018 | Active |
Unit 2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Director | 05 August 2015 | Active |
Unit 2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Director | 05 August 2015 | Active |
102 Priory Avenue, Chingford, London, E4 8AD | Secretary | 04 March 2003 | Active |
17 Connaught Court The Chequers, Hills Road, Buckhurst Hill, IG9 5RH | Secretary | 14 March 2001 | Active |
187 189 Thorndon Avenue, Thorndon Avenue, West Horndon, Brentwood, England, CM13 3TP | Secretary | 11 November 2016 | Active |
Westbrook 1 Great Owl Road, Chigwell, IG7 6AL | Secretary | 17 March 1992 | Active |
14 Connaught Court, The Chequers Hills Road, Buckhurst Hill, IG9 5RH | Secretary | - | Active |
100 High Road, Loughton, IG10 4HT | Secretary | 26 June 1995 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 01 March 2018 | Active |
Chestnut House, 76 Wood Street, London, England, E17 3HX | Corporate Secretary | 01 January 2013 | Active |
65 Cheriton Avenue, Clayhall, Ilford, IG5 0QL | Director | 04 March 2003 | Active |
13 Connaught Court, Chequers, Buckhurst Hill, IG9 5RH | Director | 14 November 2005 | Active |
1 Chequers, Hills Road, Buckhurst Hill, IG9 5RH | Director | 06 July 1999 | Active |
14 Connaught Court, The Chequers Hills Road, Buckhurst Hill, IG9 5RH | Director | - | Active |
Flat 23 Chequers Court, Hills Road, Buckhurst Hill, IG9 5RH | Director | - | Active |
31 Chequers, Buckhurst Hill, IG9 5RH | Director | - | Active |
12 Chequers Court, Hills Road, Buckhurst Hill, IG9 5RH | Director | - | Active |
19 Connaught Court, Hills Road, Buckhurst Hill, IG9 5RH | Director | 19 May 1994 | Active |
25 The Chequers, Hills Road, Buckhurst Hill, IG9 5RH | Director | - | Active |
24 Chequers, Buckhurst Hill, IG9 5RH | Director | - | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Director | 05 August 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-03 | Officers | Termination secretary company with name termination date. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Officers | Termination secretary company with name termination date. | Download |
2017-09-30 | Gazette | Gazette filings brought up to date. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.