CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490651

Incorporation date

09/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Carringtons Rml The Lodge, Stadium Way, Harlow, Essex CM19 5FPCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon05/09/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon27/07/2022
Micro company accounts made up to 2022-03-31
dot icon18/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon13/10/2016
Director's details changed for Carringtons Secretarial Services Limited on 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon02/08/2016
Registered office address changed from Unit 98 Greenway, Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2016-08-02
dot icon04/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon26/11/2015
Director's details changed for Ann Louise Williams on 2015-04-18
dot icon29/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/04/2015
Director's details changed for Ann Louise Williams on 2015-04-30
dot icon18/02/2015
Appointment of Carringtons Secretarial Services Limited as a director on 2015-01-01
dot icon05/02/2015
Termination of appointment of Navdeep Bains as a director on 2015-02-04
dot icon20/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon17/06/2014
Termination of appointment of David Phelan as a director
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon28/11/2012
Appointment of Carringtons Secretarial Services Ltd as a secretary
dot icon27/11/2012
Director's details changed for Ann Louise Williams on 2012-11-27
dot icon27/11/2012
Director's details changed for David Phelan on 2012-11-27
dot icon27/11/2012
Director's details changed for Navdeep Bains on 2012-11-27
dot icon28/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon28/06/2012
Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2012-06-28
dot icon27/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon29/09/2010
Registered office address changed from 265 Maplin Park Langley Slough SL3 8YE on 2010-09-29
dot icon30/06/2010
Full accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon29/06/2010
Director's details changed for Ann Louise Williams on 2010-06-05
dot icon29/06/2010
Director's details changed for Navdeep Bains on 2010-06-05
dot icon29/06/2010
Director's details changed for David Phelan on 2010-06-05
dot icon19/02/2010
Registered office address changed from C/O C/O, John Mortimer Property Management Limited John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 2010-02-19
dot icon19/02/2010
Termination of appointment of Lesley Mc Endoo as a director
dot icon15/02/2010
Termination of appointment of Mortimer Secretaries Limited as a secretary
dot icon20/01/2010
Termination of appointment of Mortimer Secretaries Limited as a director
dot icon20/01/2010
Termination of appointment of Management Secretaries Limited as a secretary
dot icon11/12/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Director and secretary appointed mortimer secretaries LIMITED
dot icon16/09/2009
Registered office changed on 16/09/2009 from unit 2 netherfield lane stanstead abbotts hertfordshire SG12 8HE
dot icon06/08/2009
Return made up to 05/06/09; full list of members
dot icon06/08/2009
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon24/09/2008
Director appointed ann louise williams
dot icon28/07/2008
Return made up to 05/06/08; full list of members
dot icon23/06/2008
Full accounts made up to 2008-03-31
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house 2ND floor suite watton road ware hertfordshire SG12 0AE
dot icon21/11/2007
Full accounts made up to 2007-03-31
dot icon16/10/2007
Director resigned
dot icon25/06/2007
Return made up to 05/06/07; full list of members
dot icon10/12/2006
Director resigned
dot icon15/11/2006
New director appointed
dot icon25/08/2006
Full accounts made up to 2006-03-31
dot icon18/08/2006
Director resigned
dot icon10/07/2006
Return made up to 05/06/06; full list of members
dot icon24/05/2006
New director appointed
dot icon28/03/2006
Registered office changed on 28/03/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned
dot icon22/12/2005
Full accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 05/06/05; full list of members
dot icon20/01/2005
Full accounts made up to 2004-03-31
dot icon13/09/2004
New director appointed
dot icon07/07/2004
Return made up to 05/06/04; full list of members
dot icon04/12/2003
Full accounts made up to 2003-03-31
dot icon14/11/2003
Director resigned
dot icon26/09/2003
New director appointed
dot icon28/05/2003
Return made up to 05/06/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon02/09/2002
Director resigned
dot icon02/06/2002
Return made up to 05/06/02; no change of members
dot icon21/01/2002
Full accounts made up to 2001-03-31
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon18/06/2001
Return made up to 05/06/01; full list of members
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 05/06/00; full list of members
dot icon22/03/2000
Director resigned
dot icon23/02/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon21/11/1999
Director resigned
dot icon16/06/1999
Return made up to 05/06/99; no change of members
dot icon29/01/1999
Director resigned
dot icon29/01/1999
Director resigned
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon23/09/1998
Director resigned
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon14/07/1998
Return made up to 05/06/98; no change of members
dot icon15/05/1998
Director resigned
dot icon06/03/1998
New director appointed
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon03/12/1997
Director resigned
dot icon03/12/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon20/08/1997
Return made up to 05/06/97; full list of members
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Secretary resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
New secretary appointed
dot icon18/03/1997
Secretary resigned;director resigned
dot icon18/03/1997
New secretary appointed
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon03/07/1996
Return made up to 05/06/96; no change of members
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon20/11/1995
Director resigned
dot icon20/11/1995
Director resigned
dot icon13/11/1995
Director resigned
dot icon23/08/1995
Return made up to 05/06/95; no change of members
dot icon14/08/1995
Secretary resigned;new secretary appointed
dot icon07/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Registered office changed on 16/11/94 from: omicron windmill hill business park swindon wiltshire SN5 6PA
dot icon14/11/1994
Return made up to 05/06/94; full list of members
dot icon07/07/1994
Accounts for a small company made up to 1994-03-31
dot icon15/04/1994
Secretary resigned;new director appointed
dot icon15/04/1994
New director appointed
dot icon15/04/1994
New director appointed
dot icon15/04/1994
New secretary appointed
dot icon15/04/1994
New director appointed
dot icon15/04/1994
New director appointed
dot icon15/04/1994
Director resigned;new director appointed
dot icon11/06/1993
Return made up to 05/06/93; no change of members
dot icon04/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon04/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon04/07/1992
Return made up to 05/06/92; no change of members
dot icon03/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon22/01/1992
Resolutions
dot icon13/06/1991
Return made up to 05/06/91; full list of members
dot icon17/02/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon02/05/1990
Registered office changed on 02/05/90 from: windsor house temple row birmingham B2 5LF
dot icon02/05/1990
Director resigned;new director appointed
dot icon02/05/1990
Secretary resigned;new secretary appointed
dot icon09/04/1990
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
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
990.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARRINGTONS SECRETARIAL SERVICES LIMITED
Corporate Director
01/01/2015 - Present
63
Fullard, Ann Louise
Director
19/09/2008 - 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 CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED

CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED is an(a) Active company incorporated on 09/04/1990 with the registered office located at Carringtons Rml The Lodge, Stadium Way, Harlow, Essex CM19 5FP. There are currently 2 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 COURT (LANGLEY) MANAGEMENT LIMITED?

toggle

CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED is currently Active. It was registered on 09/04/1990 .

Where is CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED located?

toggle

CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED is registered at Carringtons Rml The Lodge, Stadium Way, Harlow, Essex CM19 5FP.

What does CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-31.