CHEQUERS COTTAGES (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS COTTAGES (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02673608

Incorporation date

20/12/1991

Size

Dormant

Contacts

Registered address

Registered address

3 Chequers Cottage, Gaddesden Row, Hemel Hempstead, Hertfordshire HP2 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1991)
dot icon05/02/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon03/02/2026
Director's details changed for Mr Jeffrey Stuart Fusedale on 2006-06-01
dot icon19/01/2026
Director's details changed for Jeffrey Fusedale on 2026-01-06
dot icon27/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/12/2023
Confirmation statement made on 2023-12-23 with updates
dot icon13/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/09/2021
Appointment of Mr Paul Gillard as a director on 2021-09-03
dot icon13/09/2021
Termination of appointment of Julie Elizabeth Mills as a director on 2021-09-03
dot icon11/09/2021
Director's details changed for Mrs Lisa Golding on 2021-09-11
dot icon11/09/2021
Appointment of Mrs Lisa Golding as a director on 2021-09-01
dot icon11/09/2021
Termination of appointment of Douglas Barry Lavis as a director on 2021-06-09
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon24/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon04/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon09/11/2012
Registered office address changed from 6 Chequers Cottages Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HH on 2012-11-09
dot icon09/11/2012
Appointment of Ms Sylvia Wishart as a secretary
dot icon08/11/2012
Appointment of Ms Sylvia Wishart as a secretary
dot icon08/11/2012
Termination of appointment of Candice Sterley as a secretary
dot icon26/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon19/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon02/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon22/12/2010
Appointment of Mr James Leo Mcelhinney as a director
dot icon22/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon22/12/2010
Termination of appointment of Nicola Waller as a director
dot icon23/11/2010
Appointment of Julie Elizabeth Mills as a director
dot icon26/10/2010
Termination of appointment of Mark Nathan as a director
dot icon14/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon06/01/2010
Director's details changed for Nicola Mary Waller on 2010-01-06
dot icon06/01/2010
Director's details changed for Sylvia Wishart on 2010-01-06
dot icon06/01/2010
Director's details changed for Martin Charles Essien on 2010-01-06
dot icon06/01/2010
Director's details changed for Wayne John Henley Sterley on 2010-01-06
dot icon06/01/2010
Director's details changed for Douglas Barry Lavis on 2010-01-06
dot icon06/01/2010
Director's details changed for Lynn Frances Essien on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Candice Elisabeth Sterley on 2010-01-06
dot icon06/01/2010
Director's details changed for Jeffrey Fusedale on 2010-01-06
dot icon04/06/2009
Registered office changed on 04/06/2009 from 4 chequers cottages gaddesden row hemel hempstead hertfordshire HP2 6HH
dot icon04/06/2009
Appointment terminated secretary jennifer nathan
dot icon04/06/2009
Secretary appointed candice elisabeth sterley
dot icon14/01/2009
Return made up to 20/12/08; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/01/2008
Return made up to 20/12/07; full list of members
dot icon02/01/2008
New director appointed
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon22/01/2007
Return made up to 20/12/06; full list of members
dot icon22/01/2007
New director appointed
dot icon05/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon09/01/2006
Return made up to 20/12/05; full list of members
dot icon06/09/2005
Secretary resigned
dot icon18/08/2005
Director resigned
dot icon18/08/2005
New director appointed
dot icon15/08/2005
New secretary appointed
dot icon15/08/2005
Registered office changed on 15/08/05 from: 2 chequers cottages gaddesden row hemel hempstead hertfordshire HP2 6HH
dot icon13/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/02/2005
New director appointed
dot icon21/01/2005
Return made up to 20/12/04; full list of members
dot icon05/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/01/2004
Return made up to 20/12/03; full list of members
dot icon14/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/10/2003
Resolutions
dot icon21/05/2003
Director resigned
dot icon02/01/2003
Return made up to 20/12/02; full list of members
dot icon17/06/2002
New director appointed
dot icon17/06/2002
Secretary's particulars changed
dot icon17/06/2002
Director resigned
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/01/2002
Return made up to 20/12/01; full list of members
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon19/01/2001
Return made up to 20/12/00; full list of members
dot icon05/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon05/01/2001
Resolutions
dot icon20/09/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon07/01/2000
Return made up to 20/12/99; full list of members
dot icon23/07/1999
Registered office changed on 23/07/99 from: 6 chequers cottages gaddesden row hemel hempstead hertfordshire HP2 6HH
dot icon23/07/1999
Secretary resigned
dot icon23/07/1999
New secretary appointed
dot icon16/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon16/07/1999
Resolutions
dot icon16/04/1999
Accounts for a dormant company made up to 1998-03-31
dot icon16/04/1999
Resolutions
dot icon12/01/1999
Return made up to 20/12/98; no change of members
dot icon01/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon01/02/1998
Resolutions
dot icon08/01/1998
Return made up to 20/12/97; no change of members
dot icon22/10/1997
Registered office changed on 22/10/97 from: 1 chequers cottages gaddesden row hemel hempstead hertfordshire HP2 6HH
dot icon22/10/1997
New secretary appointed
dot icon22/10/1997
Secretary resigned
dot icon08/08/1997
Return made up to 20/12/96; full list of members
dot icon08/08/1997
Director resigned
dot icon08/08/1997
New director appointed
dot icon07/03/1997
Director resigned
dot icon07/03/1997
New director appointed
dot icon07/03/1997
Registered office changed on 07/03/97 from: 4 chequers cottages gaddesden row hemel hempstead hertfordshire HP2 6HH
dot icon23/09/1996
New secretary appointed
dot icon23/09/1996
Secretary resigned
dot icon16/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon16/05/1996
Resolutions
dot icon08/12/1995
Return made up to 20/12/95; full list of members
dot icon08/12/1995
Director resigned;new director appointed
dot icon30/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon30/04/1995
Resolutions
dot icon19/12/1994
Return made up to 20/12/94; full list of members
dot icon08/06/1994
Return made up to 20/12/93; full list of members
dot icon24/05/1994
Director resigned;new director appointed
dot icon22/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon22/04/1994
Resolutions
dot icon22/03/1994
Registered office changed on 22/03/94 from: 7 chequers cottages gaddesden row nr. Hemel hempstead hertfordshire HP2 6HH
dot icon22/03/1994
Secretary resigned;new secretary appointed
dot icon08/12/1993
Director resigned;new director appointed
dot icon30/09/1993
Director resigned;new director appointed
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon11/12/1992
Return made up to 20/12/92; full list of members
dot icon10/09/1992
Accounting reference date notified as 31/03
dot icon05/01/1992
Secretary resigned
dot icon20/12/1991
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
31/03/2025
dot iconNext confirmation date
23/12/2026
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
-
7.00
-
0.00
-
-
2022
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wishart, Sylvia
Director
01/11/1993 - Present
-
Essien, Martin Charles
Director
13/06/2006 - Present
2
Roberts, Jonathan James
Director
17/12/1991 - 13/05/2003
2
Nathan, Mark Farley
Director
21/02/1997 - 07/02/2000
3
Nathan, Mark Farley
Director
30/03/2001 - 17/09/2010
3

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 COTTAGES (MANAGEMENT) LIMITED

CHEQUERS COTTAGES (MANAGEMENT) LIMITED is an(a) Active company incorporated on 20/12/1991 with the registered office located at 3 Chequers Cottage, Gaddesden Row, Hemel Hempstead, Hertfordshire HP2 6HH. There are currently 9 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 COTTAGES (MANAGEMENT) LIMITED?

toggle

CHEQUERS COTTAGES (MANAGEMENT) LIMITED is currently Active. It was registered on 20/12/1991 .

Where is CHEQUERS COTTAGES (MANAGEMENT) LIMITED located?

toggle

CHEQUERS COTTAGES (MANAGEMENT) LIMITED is registered at 3 Chequers Cottage, Gaddesden Row, Hemel Hempstead, Hertfordshire HP2 6HH.

What does CHEQUERS COTTAGES (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for CHEQUERS COTTAGES (MANAGEMENT) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-12-23 with no updates.