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

CHEQUER HOMES LIMITED

REIGATE, SURREY, RH2,
Company Registration Number
03217522
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Chequer Homes Ltd
CHEQUER HOMES LIMITED was founded on 1996-06-27 and had its registered office in Reigate. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
CHEQUER HOMES LIMITED
 
Legal Registered Office
REIGATE
SURREY
 
Previous Names
ACCENTREPORT LIMITED03/05/2005
Filing Information
Company Number 03217522
Date formed 1996-06-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-07-21
Type of accounts DORMANT
VAT Number /Sales tax ID GB850402559  
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 CHEQUER HOMES LIMITED
The following companies were found which have the same name as CHEQUER HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEQUER HOMES & PROPERTIES LTD 1 LAMPORT CLOSE LOUGHBOROUGH LE11 4TT Active Company formed on the 2021-07-29

Company Officers of CHEQUER HOMES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ROBERT BOOT
Company Secretary 2006-12-21
CARL STEPHEN TURPIN
Director 2006-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ROWE
Company Secretary 2000-06-08 2006-12-21
CHRISTOPHER CHARLES JOHNSON
Director 2002-04-01 2006-12-21
CHRISTINE ROWE
Director 2001-06-08 2006-12-21
PHILIPPA LEE ROWE
Director 2001-06-08 2006-12-21
CHRISTOPHER CHARLES JOHNSON
Director 1997-06-01 2001-06-08
CARL STEPHEN TURPIN
Company Secretary 1997-06-01 2000-06-01
CARL STEPHEN TURPIN
Director 1997-06-01 2000-06-01
GILLIAN WAVVEN
Company Secretary 1996-07-08 1997-06-02
JOANNA EDGE
Director 1996-07-08 1997-06-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-27 1996-08-19
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-27 1996-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ROBERT BOOT DOCKFORD LIMITED Company Secretary 2007-05-14 CURRENT 1998-11-12 Active - Proposal to Strike off
GEORGE ROBERT BOOT HILSAN LIMITED Company Secretary 2006-09-30 CURRENT 1998-04-28 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE GROUP LIMITED Company Secretary 2004-12-17 CURRENT 1998-09-14 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE DEVELOPMENTS LIMITED Company Secretary 2004-12-17 CURRENT 1995-01-18 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE (HAST HILL) LIMITED Company Secretary 2004-12-17 CURRENT 1995-04-03 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE HOLDINGS LIMITED Company Secretary 2004-12-17 CURRENT 1999-09-28 Dissolved 2015-07-21
GEORGE ROBERT BOOT LATCHFIELD INVESTMENTS LIMITED Company Secretary 2004-12-17 CURRENT 2002-02-19 Dissolved 2015-07-21
GEORGE ROBERT BOOT PINEMOUNT TRADING LIMITED Company Secretary 2004-12-17 CURRENT 2001-01-29 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE (REGENCY) LIMITED Company Secretary 2004-12-17 CURRENT 2002-11-04 Dissolved 2017-09-21
CARL STEPHEN TURPIN BELL STREET PROPERTY COMPANY LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2017-02-28
CARL STEPHEN TURPIN ANTRACOR SERVICES (UK) LTD Director 2014-08-21 CURRENT 2014-07-10 Dissolved 2016-07-19
CARL STEPHEN TURPIN DEWALDEN 2000 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active - Proposal to Strike off
CARL STEPHEN TURPIN UVERDALE CHELSEA LTD Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2016-01-19
CARL STEPHEN TURPIN CSG DEVELOPMENTS LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-11-05
CARL STEPHEN TURPIN CANNIZARO ESTATES LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2014-12-09
CARL STEPHEN TURPIN ANTRACOR MINING LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active - Proposal to Strike off
CARL STEPHEN TURPIN PINEMERE LIMITED Director 2006-12-21 CURRENT 2004-09-02 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE GROUP LIMITED Director 2004-12-17 CURRENT 1998-09-14 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE DEVELOPMENTS LIMITED Director 2004-12-17 CURRENT 1995-01-18 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE (HAST HILL) LIMITED Director 2004-12-17 CURRENT 1995-04-03 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE HOLDINGS LIMITED Director 2004-12-17 CURRENT 1999-09-28 Dissolved 2015-07-21
CARL STEPHEN TURPIN LATCHFIELD INVESTMENTS LIMITED Director 2004-12-17 CURRENT 2002-02-19 Dissolved 2015-07-21
CARL STEPHEN TURPIN PINEMOUNT TRADING LIMITED Director 2004-12-17 CURRENT 2001-01-29 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE (REGENCY) LIMITED Director 2004-12-17 CURRENT 2002-11-04 Dissolved 2017-09-21
CARL STEPHEN TURPIN CROMWELL PLACE (LEWES) MANAGEMENT COMPANY LIMITED Director 2004-06-03 CURRENT 2004-06-03 Dissolved 2015-07-21
CARL STEPHEN TURPIN SCARLET ESTATES LIMITED Director 2003-04-16 CURRENT 2003-04-16 Liquidation
CARL STEPHEN TURPIN DOCKFORD LIMITED Director 1999-02-18 CURRENT 1998-11-12 Active - Proposal to Strike off
CARL STEPHEN TURPIN HILSAN LIMITED Director 1998-04-30 CURRENT 1998-04-28 Dissolved 2015-07-21
CARL STEPHEN TURPIN OAKDENE HOMES (SUSSEX) LTD Director 1997-04-09 CURRENT 1994-02-16 Dissolved 2015-07-21
CARL STEPHEN TURPIN BRASTED ESTATES LIMITED Director 1996-02-08 CURRENT 1996-02-08 Liquidation
CARL STEPHEN TURPIN RAYFAIR LIMITED Director 1995-08-16 CURRENT 1988-10-14 Active - Proposal to Strike off

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
2015-07-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-30DS01APPLICATION FOR STRIKING-OFF
2014-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-29LATEST SOC29/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-29AR0127/06/14 FULL LIST
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-29AR0127/06/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-09AR0127/06/12 FULL LIST
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-20AR0127/06/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14AR0127/06/10 FULL LIST
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-03-06288bSECRETARY RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA
2007-01-10225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10123NC INC ALREADY ADJUSTED 31/03/06
2006-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-1088(2)RAD 31/03/06--------- £ SI 99900@1
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: KINGS PARADE, LOWER COOMBE STREET, CROYDON SURREY CR01AA
2006-07-24363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: CHEQUERS CHEQUERS HILL, BOUGH BEECH EDENBRIDGE KENT TN8 7PD
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-02225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03CERTNMCOMPANY NAME CHANGED ACCENTREPORT LIMITED CERTIFICATE ISSUED ON 03/05/05
2004-07-09363aRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CHEQUER HOMES 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 CHEQUER HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2009-01-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS FACILITY AND SECURITY AGENT FOR NATIONAL WESTMINISTER BANK PLC
MORTGAGE 2006-11-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-08-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-03-23 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2006-03-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 2006-02-24 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-08-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-07-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-07-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-06-24 Outstanding YORKSHIRE BANK
DEBENTURE CREATING FIXED AND FLOATING CHARGES 2005-06-15 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE 2005-06-15 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE 2005-06-10 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE 2005-06-09 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE 2005-06-09 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE 2005-06-09 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE 2005-06-09 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE 2005-05-25 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE 2005-05-25 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Creditors
Creditors Due Within One Year 2012-01-01 £ 2,199,481

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 CHEQUER HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100,000
Cash Bank In Hand 2012-01-01 £ 1,440
Current Assets 2012-01-01 £ 1,440
Shareholder Funds 2012-01-01 £ 2,198,041

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEQUER HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEQUER HOMES LIMITED
Trademarks
We have not found any records of CHEQUER HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEQUER HOMES 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 (41202 - Construction of domestic buildings) as CHEQUER HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CHEQUER HOMES 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 CHEQUER HOMES 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 CHEQUER HOMES 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.