UKBizDB.co.uk

CHEQUERS COURT (SALISBURY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chequers Court (salisbury) Management Company Limited. The company was founded 36 years ago and was given the registration number 02171958. The firm's registered office is in WILTSHIRE. You can find them at 35 Chequers Court, Brown Street Salisbury, Wiltshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHEQUERS COURT (SALISBURY) MANAGEMENT COMPANY LIMITED
Company Number:02171958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:35 Chequers Court, Brown Street Salisbury, Wiltshire, SP1 2AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Chequers Court, Brown Street Salisbury, Wiltshire, SP1 2AS

Secretary16 November 2001Active
35 Chequers Court, Brown Street Salisbury, Wiltshire, SP1 2AS

Director16 November 2001Active
11 Abingdon Gardens, Bassett, Southampton, SO16 7DF

Director03 March 2003Active
Westbrook House, Langham, Gillingham, SP8 5NQ

Secretary31 July 1994Active
St Marys Lodge 35 Fowlers Road, Salisbury, SP1 2QP

Secretary-Active
Hide-Away Lover, Redlynch, Salisbury, SP5 2PT

Director25 September 1992Active
Westbrook House, Langham, Gillingham, SP8 5NQ

Director30 September 1992Active
54 Hilltop Way, Salisbury, SP1 3QQ

Director-Active
St Marys Lodge 35 Fowlers Road, Salisbury, SP1 2QP

Director-Active
31 Abbatt Close, Ludgershall, Andover, SP11 9PQ

Director-Active
Woodlands 9 Windsor Road, Radyr, Cardiff, CF15 8BQ

Director03 March 2003Active
The Old Gate House Marsh Lane, Coombe Bissett, Salisbury, SP5 4LE

Director24 July 1994Active
41, Abbotts Ann, Andover, SP11 7AZ

Director-Active
9 Blendon Drive, Andover, SP10 3NQ

Director-Active

People with Significant Control

Mr Hugh William Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:35 Chequers Court, Wiltshire, SP1 2AS
Nature of control:
  • Significant influence or control
Mr Jonathan Paul Ross
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:35 Chequers Court, Wiltshire, SP1 2AS
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
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-09-08Persons with significant control

Change to a person with significant control.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption full.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-10-19Accounts

Accounts with accounts type total exemption full.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Officers

Termination director company with name termination date.

Download
2014-11-27Accounts

Accounts with accounts type total exemption full.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Officers

Change person director company with change date.

Download
2014-10-28Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.