CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03118782

Incorporation date

26/10/1995

Size

Dormant

Contacts

Registered address

Registered address

Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire NG24 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1995)
dot icon02/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon23/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon12/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon19/06/2023
Appointment of Mr Peter William Bigge as a director on 2022-09-30
dot icon19/06/2023
Termination of appointment of Brian Kirsch as a secretary on 2022-09-30
dot icon19/06/2023
Termination of appointment of Brian Kirsch as a director on 2022-09-30
dot icon19/06/2023
Termination of appointment of Jean Kirsch as a director on 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2022-09-30 with no updates
dot icon12/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon17/09/2020
Director's details changed for Mrs Jean Kirsch on 2020-09-17
dot icon03/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon27/09/2019
Director's details changed for Mr Brian Kirsch on 2019-09-27
dot icon24/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/09/2016
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 2016-09-29
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-30 no member list
dot icon08/10/2014
Annual return made up to 2014-09-30 no member list
dot icon26/06/2014
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 2014-06-26
dot icon22/04/2014
Director's details changed for Mrs Jean Kirsch on 2014-04-22
dot icon17/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/04/2014
Director's details changed for Mrs Jean Kirsch on 2014-04-16
dot icon28/02/2014
Director's details changed for Mr Brian Kirsch on 2014-02-28
dot icon28/02/2014
Secretary's details changed for Mr Brian Kirsch on 2014-02-28
dot icon07/02/2014
Director's details changed for Mrs Jean Kirsch on 2014-02-07
dot icon30/09/2013
Annual return made up to 2013-09-30 no member list
dot icon12/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/10/2012
Annual return made up to 2012-09-30 no member list
dot icon27/06/2012
Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 2012-06-27
dot icon24/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/10/2011
Annual return made up to 2011-09-30 no member list
dot icon21/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/11/2010
Annual return made up to 2010-10-26 no member list
dot icon05/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-10-26 no member list
dot icon29/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/12/2008
Annual return made up to 26/10/08
dot icon04/12/2007
Annual return made up to 26/10/07
dot icon23/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/11/2006
Annual return made up to 26/10/06
dot icon10/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/12/2005
Annual return made up to 26/10/05
dot icon28/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/12/2004
Annual return made up to 26/10/04
dot icon04/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon11/01/2004
Annual return made up to 26/10/03
dot icon07/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/01/2003
Annual return made up to 26/10/02
dot icon15/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon11/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon19/10/2001
Annual return made up to 26/10/01
dot icon21/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon31/10/2000
Annual return made up to 26/10/00
dot icon14/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon17/11/1999
Annual return made up to 26/10/99
dot icon28/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon27/11/1998
Annual return made up to 26/10/98
dot icon07/01/1998
Annual return made up to 26/10/97
dot icon28/08/1997
Accounts for a dormant company made up to 1997-03-31
dot icon28/08/1997
Resolutions
dot icon12/03/1997
New secretary appointed;new director appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
Annual return made up to 26/10/96
dot icon28/11/1996
Registered office changed on 28/11/96 from: 29 the green winchmore hill london N21 1HS
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Secretary resigned;director resigned
dot icon17/06/1996
Accounting reference date notified as 31/03
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Secretary resigned;director resigned
dot icon14/12/1995
New secretary appointed;new director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Registered office changed on 14/12/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon26/10/1995
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
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bigge, Peter William
Director
30/09/2022 - Present
34
Kirsch, Jean
Director
04/11/1996 - 30/09/2022
27
Kirsch, Brian
Director
04/11/1996 - 30/09/2022
48
Kirsch, Brian
Secretary
04/11/1996 - 30/09/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED

CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED is an(a) Active company incorporated on 26/10/1995 with the registered office located at Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire NG24 1AX. There is currently 1 active director 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 CLOSE (MANAGEMENT CO.) LIMITED?

toggle

CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED is currently Active. It was registered on 26/10/1995 .

Where is CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED located?

toggle

CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED is registered at Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire NG24 1AX.

What does CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED do?

toggle

CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEQUERS CLOSE (MANAGEMENT CO.) LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a dormant company made up to 2026-03-31.