CHECKOUT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHECKOUT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01892725

Incorporation date

06/03/1985

Size

Micro Entity

Contacts

Registered address

Registered address

3 The Property Resource Ltd, 3 Cobden Road, London SE25 5NYCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1985)
dot icon08/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon26/03/2026
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon11/11/2024
Appointment of Mr Patrick John Ainsworth as a director on 2024-11-04
dot icon25/06/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon15/08/2023
Termination of appointment of Laura Jane Seiler as a director on 2023-08-15
dot icon26/05/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon18/05/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon31/03/2022
Termination of appointment of Derek Jonathan Lee as a secretary on 2022-03-31
dot icon31/03/2022
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 3 the Property Resource Ltd 3 Cobden Road London SE25 5NY on 2022-03-31
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Micro company accounts made up to 2020-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon28/07/2020
Appointment of Mrs Laura Jane Seiler as a director on 2020-07-02
dot icon22/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2018-06-18
dot icon17/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon17/05/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon14/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Athena Ward-Best as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon14/05/2013
Director's details changed for Jane Louise Clark on 2013-05-14
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Appointment of Athena Helen Ward-Best as a director
dot icon25/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/11/2011
Director's details changed for Jane Louise Evans on 2011-10-30
dot icon19/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon09/04/2010
Secretary's details changed for Mr Derek Jonathan Lee on 2010-03-19
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Appointment terminated director allan clayton
dot icon15/05/2009
Return made up to 15/04/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 15/04/08; full list of members
dot icon05/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/05/2007
Director resigned
dot icon17/05/2007
Return made up to 15/04/07; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 15/04/06; full list of members
dot icon21/03/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon25/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
Director resigned
dot icon29/04/2005
Return made up to 15/04/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 15/04/04; full list of members
dot icon17/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/11/2003
Return made up to 15/04/03; full list of members
dot icon12/11/2003
New secretary appointed
dot icon12/11/2003
Return made up to 15/04/02; full list of members
dot icon29/10/2003
Registered office changed on 29/10/03 from: 35 tranquil vale blackusath london SE3 0BU
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon09/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/11/2002
Secretary resigned
dot icon16/11/2002
New director appointed
dot icon16/11/2002
New director appointed
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/04/2001
Return made up to 15/04/01; full list of members
dot icon20/04/2001
New secretary appointed
dot icon20/04/2001
Registered office changed on 20/04/01 from: 67 kidbrooke park road blackheath london SE3 0EE
dot icon20/04/2001
Secretary resigned
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon24/07/2000
Return made up to 15/04/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-03-31
dot icon23/08/1999
Return made up to 15/04/99; no change of members
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon21/04/1998
Return made up to 15/04/98; full list of members
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon30/12/1997
New secretary appointed
dot icon19/06/1997
Return made up to 19/04/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon22/05/1996
Return made up to 19/04/96; full list of members
dot icon17/07/1995
Director resigned;new director appointed
dot icon13/07/1995
Full accounts made up to 1995-03-31
dot icon09/06/1995
Return made up to 19/04/95; no change of members
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 19/04/94; no change of members
dot icon04/10/1993
Full accounts made up to 1993-03-31
dot icon11/05/1993
Return made up to 19/04/93; full list of members
dot icon30/07/1992
Full accounts made up to 1992-03-31
dot icon26/04/1992
Return made up to 19/04/92; no change of members
dot icon01/05/1991
Full accounts made up to 1991-03-31
dot icon01/05/1991
Return made up to 19/04/91; no change of members
dot icon18/10/1990
Full accounts made up to 1990-03-31
dot icon10/10/1990
Return made up to 02/10/90; full list of members
dot icon12/10/1989
Full accounts made up to 1989-03-31
dot icon12/10/1989
Return made up to 04/10/89; full list of members
dot icon25/09/1989
Full accounts made up to 1988-03-31
dot icon25/09/1989
Return made up to 06/10/88; full list of members
dot icon08/02/1988
Full accounts made up to 1987-03-31
dot icon08/02/1988
Return made up to 30/01/88; full list of members
dot icon16/08/1986
Full accounts made up to 1986-03-31
dot icon16/08/1986
Return made up to 15/08/86; full list of members
dot icon06/03/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.53K
-
0.00
-
-
2022
0
20.13K
-
0.00
-
-
2023
0
2.00K
-
0.00
-
-
2023
0
2.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00K £Descended-90.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seiler, Laura Jane
Director
02/07/2020 - 15/08/2023
-
Ainsworth, Patrick John
Director
04/11/2024 - Present
-
Clark, Jane Louise
Director
01/02/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECKOUT PROPERTIES LIMITED

CHECKOUT PROPERTIES LIMITED is an(a) Active company incorporated on 06/03/1985 with the registered office located at 3 The Property Resource Ltd, 3 Cobden Road, London SE25 5NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKOUT PROPERTIES LIMITED?

toggle

CHECKOUT PROPERTIES LIMITED is currently Active. It was registered on 06/03/1985 .

Where is CHECKOUT PROPERTIES LIMITED located?

toggle

CHECKOUT PROPERTIES LIMITED is registered at 3 The Property Resource Ltd, 3 Cobden Road, London SE25 5NY.

What does CHECKOUT PROPERTIES LIMITED do?

toggle

CHECKOUT PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHECKOUT PROPERTIES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-06 with no updates.