This company is commonly known as Chequers Court (stoke Gifford) No. 5 Management Company Limited. The company was founded 31 years ago and was given the registration number 02723473. The firm's registered office is in CLEVEDON. You can find them at 2 Westfield Business Park Barns Ground, Kenn, Clevedon, . This company's SIC code is 98000 - Residents property management.
Name | : | CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02723473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England, BS21 6UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Corporate Secretary | 01 April 2019 | Active |
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 01 March 1998 | Active |
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 23 August 2016 | Active |
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 23 August 2016 | Active |
Flat 77 Chequers Court, Palmers Leaze, Bradley Stoke, BS12 0HJ | Secretary | 28 July 1994 | Active |
76 Chequers Court, Palmers Leaze Bradley Stoke, Bristol, BS12 0HJ | Secretary | 01 February 1995 | Active |
1 The Tyning, Bath, BA2 6AL | Secretary | 16 June 1992 | Active |
65, Long Beach Road, Longwell Green, Bristol, BS30 8XD | Secretary | 02 February 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 June 1992 | Active |
Flat 77 Chequers Court, Palmers Leaze, Bradley Stoke, BS12 0HJ | Director | 28 July 1994 | Active |
Flat 81 Chequers Court, Palmers Leaze, Bradley Stoke, BS12 0HJ | Director | 28 July 1994 | Active |
St Anthonys Cottage, Goathurst, Bridgwater, TA5 2DF | Director | 16 June 1992 | Active |
East Bower Farmhouse, Bower Lane, Bridgwater, TA6 4TY | Director | 16 June 1992 | Active |
Rocklands House, 80 Kewstoke Road Kew Stoke, Weston Super Mare, BS22 9YF | Director | 16 June 1992 | Active |
76 Chequers Court, Palmers Leaze Bradley Stoke, Bristol, BS12 0HJ | Director | 28 July 1994 | Active |
Louise Sharon Williams | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Westfield Business Park, Barns Ground, Clevedon, England, BS21 6UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-04-01 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-06-26 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.