CHEQUERS BRIDGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS BRIDGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03474262

Incorporation date

01/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Byeways Parkers Lane, Maidens Green, Nr Bracknell, Berkshire RG42 6LECopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1997)
dot icon11/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/06/2025
Appointment of Mr Sukhdeep Sadhra as a director on 2025-06-20
dot icon06/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon06/01/2025
Director's details changed for Miss Melanie Ann Johnson on 2025-01-06
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Termination of appointment of Claire Louise Parry as a director on 2018-09-17
dot icon07/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon26/09/2018
Appointment of Miss Melanie Ann Johnson as a director on 2018-09-25
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Appointment of Mr Oliver Joseph Samuel Bettison as a director on 2016-09-01
dot icon28/09/2016
Termination of appointment of Diane Valerie Stacey as a director on 2016-09-01
dot icon26/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Martin Peter Edward Barlow as a director on 2014-11-28
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon18/02/2010
Director's details changed for Diane Valerie Stacey on 2010-01-01
dot icon18/02/2010
Director's details changed for Martin Peter Edward Barlow on 2010-01-01
dot icon18/02/2010
Director's details changed for Claire Louise Parry on 2010-01-01
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/01/2009
Director appointed claire louise parry
dot icon15/01/2009
Return made up to 01/12/08; full list of members
dot icon15/01/2009
Location of register of members
dot icon15/01/2009
Capitals not rolled up
dot icon15/01/2009
Location of debenture register
dot icon15/01/2009
Registered office changed on 15/01/2009 from byeways parkers lane maidens green near bracknell berkshire RG42 6LE
dot icon15/01/2009
Appointment terminated director martin heys
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 01/12/07; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/12/2006
Return made up to 01/12/06; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/09/2006
New director appointed
dot icon20/01/2006
Return made up to 01/12/05; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/01/2005
Return made up to 01/12/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 01/12/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/10/2003
Registered office changed on 27/10/03 from: byeways parkers lane, maidens green bracknell berkshire RG42 6LE
dot icon11/07/2003
Return made up to 01/12/02; full list of members
dot icon17/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 01/12/01; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/10/2001
Registered office changed on 29/10/01 from: jubilee house 147 bath road slough berkshire SL1 3UX
dot icon28/12/2000
Return made up to 01/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon24/01/2000
Return made up to 01/12/99; no change of members
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon30/12/1998
Return made up to 01/12/98; full list of members
dot icon20/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon03/12/1997
Secretary resigned
dot icon01/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boucher, David Charles
Director
01/12/1997 - 16/09/1998
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/1997 - 01/12/1997
99600
Bettison, Oliver Joseph Samuel
Director
01/09/2016 - Present
8
Stacey, Diane Valerie
Director
16/09/1998 - 01/09/2016
2
Shaw, Derick
Director
16/09/1998 - 11/11/1999
1

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 CHEQUERS BRIDGE MANAGEMENT LIMITED

CHEQUERS BRIDGE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/12/1997 with the registered office located at Byeways Parkers Lane, Maidens Green, Nr Bracknell, Berkshire RG42 6LE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUERS BRIDGE MANAGEMENT LIMITED?

toggle

CHEQUERS BRIDGE MANAGEMENT LIMITED is currently Active. It was registered on 01/12/1997 .

Where is CHEQUERS BRIDGE MANAGEMENT LIMITED located?

toggle

CHEQUERS BRIDGE MANAGEMENT LIMITED is registered at Byeways Parkers Lane, Maidens Green, Nr Bracknell, Berkshire RG42 6LE.

What does CHEQUERS BRIDGE MANAGEMENT LIMITED do?

toggle

CHEQUERS BRIDGE MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CHEQUERS BRIDGE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2025-12-01 with no updates.