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.
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 | : |
|
Registered Address | : | 35 Chequers Court, Brown Street Salisbury, Wiltshire, SP1 2AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Chequers Court, Brown Street Salisbury, Wiltshire, SP1 2AS | Secretary | 16 November 2001 | Active |
35 Chequers Court, Brown Street Salisbury, Wiltshire, SP1 2AS | Director | 16 November 2001 | Active |
11 Abingdon Gardens, Bassett, Southampton, SO16 7DF | Director | 03 March 2003 | Active |
Westbrook House, Langham, Gillingham, SP8 5NQ | Secretary | 31 July 1994 | Active |
St Marys Lodge 35 Fowlers Road, Salisbury, SP1 2QP | Secretary | - | Active |
Hide-Away Lover, Redlynch, Salisbury, SP5 2PT | Director | 25 September 1992 | Active |
Westbrook House, Langham, Gillingham, SP8 5NQ | Director | 30 September 1992 | Active |
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 | Director | 03 March 2003 | Active |
The Old Gate House Marsh Lane, Coombe Bissett, Salisbury, SP5 4LE | Director | 24 July 1994 | Active |
41, Abbotts Ann, Andover, SP11 7AZ | Director | - | Active |
9 Blendon Drive, Andover, SP10 3NQ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
2018-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Officers | Termination director company with name termination date. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Officers | Change person director company with change date. | Download |
2014-10-28 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.