UKBizDB.co.uk

CHEQUERS COURT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

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

Secretary06 July 2023Active
103 Regent House, 13-15 George Street, Aylesbury, United Kingdom, HP20 2HU

Director22 September 2016Active
103 Regent House, 13-15 George Street, Aylesbury, United Kingdom, HP20 2HU

Director06 July 2017Active
3 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ

Secretary12 August 1997Active
103 Regent House, 13-15 George Street, Aylesbury, United Kingdom, HP20 2HU

Secretary01 October 2015Active
8 Chequers Court, Aylesbury, HP21 9EQ

Secretary28 April 2006Active
12 Aplin Road, Aylesbury, HP21 9BT

Secretary-Active
2 Chequers Court, Aylesbury, HP21 9EQ

Secretary07 December 2007Active
26, Temple Street, Aylesbury, England, HP20 2RQ

Secretary01 April 2015Active
11 Chequers Court, Aylesbury, HP21 9EQ

Secretary26 February 2001Active
3 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ

Director-Active
19 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ

Director15 November 2000Active
12 Chequers Court, Aylesbury, HP21 9EQ

Director19 July 1999Active
21 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ

Director-Active
8 Chequers Court, Aylesbury, HP21 9EQ

Director28 April 2006Active
12 Aplin Road, Aylesbury, HP21 9BT

Director07 July 1993Active
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

Director20 October 1999Active
5 Chequers Court, Aylesbury, HP21 9EQ

Director-Active
4 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ

Director11 May 1992Active
2 Chequers Court, Aylesbury, HP21 9EQ

Director20 October 1999Active
7 Chequers Court, Aylesbury, HP21 9EQ

Director07 July 1993Active
11 Chequers Court, Aylesbury, HP21 9EQ

Director26 July 1994Active
103 Regent House, 13-15 George Street, Aylesbury, United Kingdom, HP20 2HU

Director06 July 2023Active
13 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ

Director-Active
22 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ

Director15 August 1995Active
5 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ

Director26 July 1994Active
17 Chequers Court, Stoke Mandeville, Aylesbury, HP21 9EQ

Director11 May 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Capital

Capital new class members.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Appoint person secretary company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-06-20Address

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

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Address

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

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.