This company is commonly known as Chequers Court Management Company Limited. The company was founded 46 years ago and was given the registration number 01326174. 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 MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01326174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1977 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Temple Street, Aylesbury, Buckinghamshire, HP20 2RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103 Regent House, 13-15 George Street, Aylesbury, United Kingdom, HP20 2HU | Secretary | 06 July 2023 | Active |
103 Regent House, 13-15 George Street, Aylesbury, United Kingdom, HP20 2HU | Director | 22 September 2016 | Active |
103 Regent House, 13-15 George Street, Aylesbury, United Kingdom, HP20 2HU | Director | 06 July 2017 | Active |
3 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ | Secretary | 12 August 1997 | Active |
103 Regent House, 13-15 George Street, Aylesbury, United Kingdom, HP20 2HU | Secretary | 01 October 2015 | Active |
8 Chequers Court, Aylesbury, HP21 9EQ | Secretary | 28 April 2006 | Active |
12 Aplin Road, Aylesbury, HP21 9BT | Secretary | - | Active |
2 Chequers Court, Aylesbury, HP21 9EQ | Secretary | 07 December 2007 | Active |
26, Temple Street, Aylesbury, England, HP20 2RQ | Secretary | 01 April 2015 | Active |
11 Chequers Court, Aylesbury, HP21 9EQ | Secretary | 26 February 2001 | Active |
3 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ | Director | - | Active |
19 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ | Director | 15 November 2000 | Active |
12 Chequers Court, Aylesbury, HP21 9EQ | Director | 19 July 1999 | Active |
21 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ | Director | - | Active |
8 Chequers Court, Aylesbury, HP21 9EQ | Director | 28 April 2006 | Active |
12 Aplin Road, Aylesbury, HP21 9BT | Director | 07 July 1993 | Active |
6 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ | Director | - | Active |
12 Chequers Court, Aylesbury, HP21 9EQ | Director | - | Active |
18 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ | Director | - | Active |
4 Chequers Court, Aylesbury, HP21 9EQ | Director | 20 October 1999 | Active |
5 Chequers Court, Aylesbury, HP21 9EQ | Director | - | Active |
4 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ | Director | 11 May 1992 | Active |
2 Chequers Court, Aylesbury, HP21 9EQ | Director | 20 October 1999 | Active |
7 Chequers Court, Aylesbury, HP21 9EQ | Director | 07 July 1993 | Active |
11 Chequers Court, Aylesbury, HP21 9EQ | Director | 26 July 1994 | Active |
103 Regent House, 13-15 George Street, Aylesbury, United Kingdom, HP20 2HU | Director | 06 July 2023 | Active |
13 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ | Director | - | Active |
22 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ | Director | 15 August 1995 | Active |
5 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ | Director | 26 July 1994 | Active |
17 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ | Director | 11 May 1992 | Active |
Ms Helen Frances Rolfe | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 103 Regent House, 13-15 George Street, Aylesbury, United Kingdom, HP20 2HU |
Nature of control | : |
|
Mr Kevin Kristian Byron Taylor | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 103 Regent House, 13-15 George Street, Aylesbury, United Kingdom, HP20 2HU |
Nature of control | : |
|
Mr Anthony Paul Hawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 26, Temple Street, Aylesbury, HP20 2RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Capital | Capital new class members. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Appoint person secretary company with name date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Termination secretary company with name termination date. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.