UKBizDB.co.uk

CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Corporate Secretary01 April 2019Active
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director01 March 1998Active
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director23 August 2016Active
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director23 August 2016Active
Flat 77 Chequers Court, Palmers Leaze, Bradley Stoke, BS12 0HJ

Secretary28 July 1994Active
76 Chequers Court, Palmers Leaze Bradley Stoke, Bristol, BS12 0HJ

Secretary01 February 1995Active
1 The Tyning, Bath, BA2 6AL

Secretary16 June 1992Active
65, Long Beach Road, Longwell Green, Bristol, BS30 8XD

Secretary02 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 June 1992Active
Flat 77 Chequers Court, Palmers Leaze, Bradley Stoke, BS12 0HJ

Director28 July 1994Active
Flat 81 Chequers Court, Palmers Leaze, Bradley Stoke, BS12 0HJ

Director28 July 1994Active
St Anthonys Cottage, Goathurst, Bridgwater, TA5 2DF

Director16 June 1992Active
East Bower Farmhouse, Bower Lane, Bridgwater, TA6 4TY

Director16 June 1992Active
Rocklands House, 80 Kewstoke Road Kew Stoke, Weston Super Mare, BS22 9YF

Director16 June 1992Active
76 Chequers Court, Palmers Leaze Bradley Stoke, Bristol, BS12 0HJ

Director28 July 1994Active

People with Significant Control

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:
  • Right to appoint and remove directors

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 (7 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2019-04-01Address

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

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Appoint corporate secretary company with name date.

Download
2019-04-01Address

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

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-06-26Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.