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

CHEQUERS COURT (AYLESBURY) MANAGEMENT COMPANY LIMITED

103 Regent House 13-15 George Street, 13-15 GEORGE STREET, Aylesbury, BUCKS, HP20 2HU,
Company Registration Number
06453125
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chequers Court (aylesbury) Management Company Ltd
CHEQUERS COURT (AYLESBURY) MANAGEMENT COMPANY LIMITED was founded on 2007-12-13 and has its registered office in Aylesbury. The organisation's status is listed as "Active - Proposal to Strike off". Chequers Court (aylesbury) Management Company 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 (AYLESBURY) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
103 Regent House 13-15 George Street
13-15 GEORGE STREET
Aylesbury
BUCKS
HP20 2HU
Other companies in HP20
 
Filing Information
Company Number 06453125
Company ID Number 06453125
Date formed 2007-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-12 03:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEQUERS COURT (AYLESBURY) MANAGEMENT COMPANY 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.

Company Officers of CHEQUERS COURT (AYLESBURY) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES FOSTER
Company Secretary 2015-10-01
HELEN ROLFE
Director 2012-04-21
KEVIN KRISTIAN BYRON TAYLOR
Director 2014-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
CALLUM DAVID MCDOUGALL
Company Secretary 2014-12-01 2015-10-01
SUSAN MARSH
Director 2010-10-23 2014-12-06
NEIL DOUGLAS KURZ
Company Secretary 2010-04-09 2014-12-01
LESLIE LATTO
Director 2008-02-01 2014-06-09
AMANDA MCCOOKE
Director 2010-07-01 2011-07-18
AMANDA MCCOOKE
Director 2010-07-01 2011-07-18
AMANDA JEAN MCCOOKE
Company Secretary 2007-12-13 2010-04-09
SARAH DEBORAH GILL
Director 2007-12-13 2010-03-15
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2007-12-13 2007-12-13
DOUGLAS NOMINEES LIMITED
Nominated Director 2007-12-13 2007-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN KRISTIAN BYRON TAYLOR HOTOFT MANAGEMENT (LEICESTER) LIMITED Director 2018-03-14 CURRENT 1983-02-14 Active
KEVIN KRISTIAN BYRON TAYLOR CHEQUERS COURT MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 1977-08-18 Active
KEVIN KRISTIAN BYRON TAYLOR BEACON EVOLUTION LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
KEVIN KRISTIAN BYRON TAYLOR CONIFER FLATS MANAGEMENT (AYLESBURY) LIMITED Director 2015-11-17 CURRENT 1982-07-23 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
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM Suite 31 Midshire House Smeaton Close Aylesbury HP19 8HL United Kingdom
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-21Application to strike the company off the register
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-07Change of details for Ms Helen Frances Rolfe as a person with significant control on 2022-02-07
2022-02-07PSC04Change of details for Ms Helen Frances Rolfe as a person with significant control on 2022-02-07
2022-01-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-07-16PSC04Change of details for Ms Helen Frances Rolfe as a person with significant control on 2021-07-16
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ England
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-10-03AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 24
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 24
2016-02-15AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06AP01DIRECTOR APPOINTED MR KEVIN KRISTIAN BYRON TAYLOR
2015-11-05AP03Appointment of Mr Richard James Foster as company secretary on 2015-10-01
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSH
2015-11-05TM02Termination of appointment of Callum David Mcdougall on 2015-10-01
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM 24 Temple Street Aylesbury Buckinghamshire HP20 2RQ
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 24
2015-02-05AR0113/12/14 ANNUAL RETURN FULL LIST
2015-02-05TM02Termination of appointment of Neil Douglas Kurz on 2014-12-01
2015-02-05AP03Appointment of Mr Callum David Mcdougall as company secretary on 2014-12-01
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/14 FROM C/O Neil Douglas 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE LATTO
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 24
2013-12-13AR0113/12/13 ANNUAL RETURN FULL LIST
2013-06-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-13AR0113/12/12 ANNUAL RETURN FULL LIST
2012-05-16AP01DIRECTOR APPOINTED MRS HELEN ROLFE
2012-02-15AA31/12/11 TOTAL EXEMPTION FULL
2011-12-19AR0113/12/11 FULL LIST
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MCCOOKE
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MCCOOKE
2011-04-27AA31/12/10 TOTAL EXEMPTION FULL
2010-12-15AR0113/12/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA MCCOOKE / 01/12/2010
2010-12-13AP01DIRECTOR APPOINTED MISS SUSAN MARSH
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2010-07-13AP01DIRECTOR APPOINTED MS AMANDA MCCOOKE
2010-07-13AP01DIRECTOR APPOINTED MS AMANDA MCCOOKE
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM ICKNIELD COURT BACK STREET WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EB
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GILL
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MCCOOKE
2010-04-09AP03SECRETARY APPOINTED MR NEIL DOUGLAS KURZ
2010-01-05AR0113/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE LATTO / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DEBORAH GILL / 04/01/2010
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 12B HIGH STREET, WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EA
2009-03-25AA31/12/08 TOTAL EXEMPTION FULL
2009-01-01363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-02-1988(2)RAD 14/02/08--------- £ SI 1@1=1 £ IC 23/24
2008-02-1488(2)RAD 01/02/08--------- £ SI 21@1=21 £ IC 2/23
2008-02-04288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-14288bDIRECTOR RESIGNED
2007-12-14288bSECRETARY RESIGNED
2007-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (AYLESBURY) MANAGEMENT COMPANY 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 (AYLESBURY) MANAGEMENT COMPANY 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 (AYLESBURY) MANAGEMENT COMPANY 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
2015-12-31
Annual Accounts
2016-12-31
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 (AYLESBURY) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHEQUERS COURT (AYLESBURY) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEQUERS COURT (AYLESBURY) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHEQUERS COURT (AYLESBURY) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEQUERS COURT (AYLESBURY) MANAGEMENT COMPANY 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 (AYLESBURY) MANAGEMENT COMPANY 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 (AYLESBURY) MANAGEMENT COMPANY 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 (AYLESBURY) MANAGEMENT COMPANY 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 (AYLESBURY) MANAGEMENT COMPANY 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.