Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEQUERS COURT LIMITED
Company Information for

CHEQUERS COURT LIMITED

UNIT 2 BUCKINGHAM COURT, RECTORY LANE, LOUGHTON, IG10 2QZ,
Company Registration Number
02437914
Private Limited Company
Active

Company Overview

About Chequers Court Ltd
CHEQUERS COURT LIMITED was founded on 1989-10-31 and has its registered office in Loughton. The organisation's status is listed as "Active". Chequers Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHEQUERS COURT LIMITED
 
Legal Registered Office
UNIT 2 BUCKINGHAM COURT
RECTORY LANE
LOUGHTON
IG10 2QZ
Other companies in E17
 
Filing Information
Company Number 02437914
Company ID Number 02437914
Date formed 1989-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:29:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEQUERS COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHEQUERS COURT LIMITED
The following companies were found which have the same name as CHEQUERS COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEQUERS COURT (AYLESBURY) MANAGEMENT COMPANY LIMITED 103 Regent House 13-15 George Street 13-15 GEORGE STREET Aylesbury BUCKS HP20 2HU Active - Proposal to Strike off Company formed on the 2007-12-13
CHEQUERS COURT (DORKING) MANAGEMENT COMPANY LTD CHEQUERS COURT HIGH STREET DORKING SURREY RH4 1AX Active Company formed on the 2013-03-06
CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED CARRINGTONS RML THE LODGE STADIUM WAY HARLOW ESSEX CM19 5FP Active Company formed on the 1990-04-09
CHEQUERS COURT (PETWORTH) MANAGEMENT LIMITED 13 QUAY HILL LYMINGTON LYMINGTON HANTS SO41 3AR Dissolved Company formed on the 1999-10-27
CHEQUERS COURT (SALISBURY) MANAGEMENT COMPANY LIMITED 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS Active Company formed on the 1987-09-30
CHEQUERS COURT (STOKE GIFFORD) MANAGEMENT COMPANY LIMITED 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ Active Company formed on the 1989-06-15
CHEQUERS COURT (STOKE GIFFORD) NO. 2 MANAGEMENT COMPANY LIMITED 2, WESTFIELD BUSINESS PARK BARNS GROUND KENN CLEVEDON NORTH SOMERSET BS21 6UA Active Company formed on the 1989-06-16
CHEQUERS COURT (STOKE GIFFORD) NO. 4 MANAGEMENT COMPANY LIMITED TWELVETREES ACCOMMODATION AGENCY 65 LONG BEACH ROAD LONGWELL GREEN BRISTOL BS15 6XD Active Company formed on the 1991-09-17
CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED 2 WESTFIELD BUSINESS PARK BARNS GROUND KENN CLEVEDON BS21 6UA Active Company formed on the 1992-06-16
CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED 2 WESTFIELD BUSINESS PARK BARNS GROUND KENN CLEVEDON BS21 6UA Active Company formed on the 1990-11-23
CHEQUERS COURT MANAGEMENT COMPANY LIMITED 103 REGENT HOUSE 13-15 GEORGE STREET AYLESBURY HP20 2HU Active Company formed on the 1977-08-18
CHEQUERS COURT BS LTD 34 PARK ROAD BURGESS HILL RH15 8ET Active Company formed on the 2023-07-04

Company Officers of CHEQUERS COURT LIMITED

Current Directors
Officer Role Date Appointed
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Company Secretary 2018-03-01
ALAN JOHN CASSIDY
Director 2005-11-14
SHELLEY GARCIA
Director 2018-03-12
KAREN IRONSIDE
Director 2018-03-12
ROSA LIBERATA PILLA
Director 2015-08-05
SARANGA RAJEEVA SOTHISRIHARI
Director 2015-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ALFRED SUMMERS
Director 2015-08-05 2018-03-29
ANDREW MURRAY CAPLIN
Director 2003-03-04 2018-03-12
JAMES COOKE
Company Secretary 2016-11-11 2017-10-17
MONTALT MANAGEMENT LTD.,
Company Secretary 2013-01-01 2016-11-09
PETER BROWN
Company Secretary 2003-03-04 2013-01-01
FRANK ALFRED RIVAS
Director 1994-05-19 2005-08-01
ANDREW MURRAY CAPLIN
Company Secretary 2001-03-14 2003-03-04
PAUL RICHARD CROSSLEY
Director 1999-07-06 2002-11-30
JOHN TREVOR PRICE
Company Secretary 1995-06-26 2001-03-14
MITZI SHARON CUTLER
Company Secretary 1992-03-17 1995-06-26
LINDSEY DAVIE
Director 1991-10-31 1994-05-19
ROBERT HARDING
Director 1991-10-31 1994-05-19
RICHARD WILLIAM SAVILLE
Director 1993-09-30 1994-05-19
CATHERINE HILLS
Director 1991-10-31 1993-09-30
JANE PAMELA HUBBARD
Director 1991-10-31 1993-09-30
SUSAN FAY SORAF
Director 1991-10-31 1992-09-01
LINDSEY DAVIE
Company Secretary 1991-10-31 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED PEARSE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-01 CURRENT 2014-08-07 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED FRONT LANE CRANHAM MANAGEMENT LIMITED Company Secretary 2016-07-18 CURRENT 2010-05-14 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED VETRO MANAGEMENT LIMITED Company Secretary 2016-05-11 CURRENT 2004-09-14 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED 34 WORSHIP STREET LIMITED Company Secretary 2016-04-01 CURRENT 2012-12-06 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED REYCOURTS (MANAGEMENT) LIMITED Company Secretary 2015-11-18 CURRENT 1986-12-05 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED LEIGH HEATH COURT FREEHOLD COMPANY LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BENCHMARK RESIDENTS LIMITED Company Secretary 2015-06-02 CURRENT 2003-08-27 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED 61 CHALTON STREET, LONDON MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2012-12-18 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED Company Secretary 2015-06-02 CURRENT 2001-07-09 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED HELIER COURT RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2004-09-24 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED GRAND VIEW APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2014-03-07 Active - Proposal to Strike off
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BEECHCROFT PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2014-04-25 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED REGATTA COURT LIMITED Company Secretary 2015-06-02 CURRENT 1997-04-21 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED VICTORIA GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2003-12-05 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED THE HEYBRIDGE (B) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2004-04-26 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED THE GRANGE AT CHADWELL HEATH MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2004-06-08 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED NUCLEUS EASTWOOD ESSEX MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 2005-11-17 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED WINDMILL GREEN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2007-07-11 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED RYLANDS ASSOCIATES LIMITED Company Secretary 2015-06-02 CURRENT 2012-05-22 Liquidation
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BEECH AND LAUREL RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-02 CURRENT 1983-01-25 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BRACKENWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1984-08-14 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED Company Secretary 2015-06-02 CURRENT 1987-09-10 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-02 CURRENT 1988-10-31 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED GRANGE COURT (WOOD STREET) LIMITED Company Secretary 2015-06-02 CURRENT 1995-02-03 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED FOXGLOVE HOLLOW (NO. 2) LIMITED Company Secretary 2015-06-02 CURRENT 2001-06-22 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CITY VIEW RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2013-05-10 Active - Proposal to Strike off
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED KINGS HALL RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2013-06-24 Active - Proposal to Strike off
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BLACK BULL COURT RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2014-11-11 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED THRIFTWOOD PARK (BRENTWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1990-03-27 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED LEES MANOR COURT MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 1985-07-17 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED WIMSEY MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1981-12-07 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED PLAIN (EPPING) MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2015-06-02 CURRENT 1975-05-15 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED TENBURY CLOSE (ROMFORD ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1981-07-22 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED WATERS EDGE INVESTMENTS LIMITED Company Secretary 2015-06-02 CURRENT 1982-04-30 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CIRCLEBOND PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 1984-08-09 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED RYLANDS ESTATE MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 2014-07-01 Active - Proposal to Strike off
ROSA LIBERATA PILLA THE IMMACULATE COLLECTION LTD Director 2015-09-08 CURRENT 2015-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-03AP04Appointment of Clarke Hillyer Limited as company secretary on 2019-06-03
2019-06-03TM02Termination of appointment of Isec Secretarial and Corporate Services Limited on 2019-06-03
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN CASSIDY
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALFRED SUMMERS
2018-03-27AP01DIRECTOR APPOINTED MS SHELLEY GARCIA
2018-03-27AP01DIRECTOR APPOINTED MS KAREN IRONSIDE
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY CAPLIN
2018-03-27AP04Appointment of Isec Secretarial and Corporate Services Limited as company secretary on 2018-03-01
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-17TM02Termination of appointment of James Cooke on 2017-10-17
2017-09-30DISS40Compulsory strike-off action has been discontinued
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP England
2016-11-14AP03Appointment of Mr James Cooke as company secretary on 2016-11-11
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM Chestnut House 76 Wood Street London E17 3HX
2016-11-09TM02Termination of appointment of Montalt Management Ltd., on 2016-11-09
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 36
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 36
2015-11-06AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-20AP01DIRECTOR APPOINTED DR SARANGA RAJEEVA SOTHISRIHARI
2015-08-13AP01DIRECTOR APPOINTED MR MATTHEW ALFRED SUMMERS
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSA LIBERATA / 13/08/2015
2015-08-12AP01DIRECTOR APPOINTED MRS ROSA LIBERATA
2015-01-12AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 36
2014-11-06AR0131/10/14 FULL LIST
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 36
2013-11-01AR0131/10/13 FULL LIST
2013-04-19AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM C/O MONTALT MANAGEMENT 107 EPPING NEW ROAD BUCKHURST HILL ESSEX IG9 5TQ
2013-02-28AP04CORPORATE SECRETARY APPOINTED MONTALT MANAGEMENT LTD.,
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY PETER BROWN
2012-11-01AR0131/10/12 FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-03AR0131/10/11 FULL LIST
2011-01-26AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-03AR0131/10/10 FULL LIST
2010-03-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-26AR0131/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CASSIDY / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY CAPLIN / 26/11/2009
2009-03-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-06-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-07363sRETURN MADE UP TO 31/10/07; CHANGE OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-05363sRETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-23363(288)DIRECTOR RESIGNED
2005-11-23363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-31363sRETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS
2005-10-03363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/05
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-12288aNEW SECRETARY APPOINTED
2003-03-12288bSECRETARY RESIGNED
2002-11-22363sRETURN MADE UP TO 31/10/02; NO CHANGE OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-29363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-20288aNEW SECRETARY APPOINTED
2001-03-20288bSECRETARY RESIGNED
2001-03-20287REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 100 HIGH ROAD LOUGHTON ESSEX IG10 4HT
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-29363sRETURN MADE UP TO 31/10/99; CHANGE OF MEMBERS
1999-11-23288aNEW DIRECTOR APPOINTED
1999-03-31363sRETURN MADE UP TO 31/10/98; CHANGE OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-13363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-06-23AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-11363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-26363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-13288NEW DIRECTOR APPOINTED
1995-07-13363(288)DIRECTOR RESIGNED
1995-07-13363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1995-07-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-11287REGISTERED OFFICE CHANGED ON 11/07/95 FROM: 341A CHIGWELL ROAD WOODFORD GREEN ESSEX IG8 8PG
1994-06-14363aRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
1994-05-24287REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 712B EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 6PE
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHEQUERS COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEQUERS COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEQUERS COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEQUERS COURT LIMITED

Intangible Assets
Patents
We have not found any records of CHEQUERS COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEQUERS COURT LIMITED
Trademarks
We have not found any records of CHEQUERS COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEQUERS COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHEQUERS COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHEQUERS COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEQUERS COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEQUERS COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.