CHEQUERS COURT LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02437914

Incorporation date

31/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Buckingham Court, Rectory Lane, Loughton IG10 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1989)
dot icon12/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon02/07/2025
Termination of appointment of Shelley Garcia as a director on 2025-04-01
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon23/07/2024
Termination of appointment of Rosa Liberata Pilla as a director on 2024-07-19
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon26/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-09-30
dot icon21/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon03/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/06/2019
Appointment of Clarke Hillyer Limited as a secretary on 2019-06-03
dot icon03/06/2019
Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2019-06-03
dot icon03/06/2019
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Unit 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 2019-06-03
dot icon28/11/2018
Termination of appointment of Alan John Cassidy as a director on 2018-11-27
dot icon26/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/03/2018
Termination of appointment of Matthew Alfred Summers as a director on 2018-03-29
dot icon27/03/2018
Appointment of Ms Shelley Garcia as a director on 2018-03-12
dot icon27/03/2018
Appointment of Ms Karen Ironside as a director on 2018-03-12
dot icon27/03/2018
Termination of appointment of Andrew Murray Caplin as a director on 2018-03-12
dot icon27/03/2018
Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2018-03-01
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon17/10/2017
Termination of appointment of James Cooke as a secretary on 2017-10-17
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon29/09/2017
Micro company accounts made up to 2016-09-30
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon04/09/2017
Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2017-09-04
dot icon12/12/2016
Registered office address changed from 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 2016-12-12
dot icon14/11/2016
Appointment of Mr James Cooke as a secretary on 2016-11-11
dot icon14/11/2016
Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP on 2016-11-14
dot icon09/11/2016
Termination of appointment of Montalt Management Ltd., as a secretary on 2016-11-09
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon20/08/2015
Appointment of Dr Saranga Rajeeva Sothisrihari as a director on 2015-08-05
dot icon13/08/2015
Appointment of Mr Matthew Alfred Summers as a director on 2015-08-05
dot icon13/08/2015
Director's details changed for Mrs Rosa Liberata on 2015-08-13
dot icon12/08/2015
Appointment of Mrs Rosa Liberata as a director on 2015-08-05
dot icon12/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/02/2013
Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 2013-02-28
dot icon28/02/2013
Appointment of Montalt Management Ltd., as a secretary
dot icon28/02/2013
Termination of appointment of Peter Brown as a secretary
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Andrew Murray Caplin on 2009-11-26
dot icon26/11/2009
Director's details changed for Alan John Cassidy on 2009-11-26
dot icon30/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/11/2008
Return made up to 31/10/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/11/2007
Return made up to 31/10/07; change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/12/2006
Return made up to 31/10/06; no change of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/11/2005
New director appointed
dot icon23/11/2005
Return made up to 31/10/05; full list of members
dot icon31/10/2005
Return made up to 31/10/03; no change of members
dot icon03/10/2005
Return made up to 31/10/04; full list of members
dot icon03/10/2005
New director appointed
dot icon23/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
Secretary resigned
dot icon22/11/2002
Return made up to 31/10/02; no change of members
dot icon28/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/11/2001
Return made up to 31/10/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Registered office changed on 20/03/01 from: 100 high road loughton essex IG10 4HT
dot icon03/08/2000
Accounts for a small company made up to 1999-09-30
dot icon29/11/1999
Return made up to 31/10/99; change of members
dot icon23/11/1999
New director appointed
dot icon31/03/1999
Return made up to 31/10/98; change of members
dot icon10/03/1999
Accounts for a small company made up to 1998-09-30
dot icon16/04/1998
Accounts for a small company made up to 1997-09-30
dot icon13/11/1997
Return made up to 31/10/97; full list of members
dot icon23/06/1997
Amended accounts made up to 1996-09-30
dot icon01/04/1997
Accounts for a small company made up to 1996-09-30
dot icon11/12/1996
Return made up to 31/10/96; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon26/01/1996
Return made up to 31/10/95; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1994-09-30
dot icon13/07/1995
New director appointed
dot icon13/07/1995
Return made up to 31/10/94; full list of members
dot icon11/07/1995
Registered office changed on 11/07/95 from: 341A chigwell road woodford green essex IG8 8PG
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 30/09/93; no change of members
dot icon24/05/1994
Registered office changed on 24/05/94 from: 712B eastern avenue newbury park ilford essex IG2 6PE
dot icon05/05/1994
Accounts for a small company made up to 1993-09-30
dot icon10/02/1993
Accounts for a small company made up to 1992-09-30
dot icon09/12/1992
Return made up to 31/10/92; full list of members
dot icon31/07/1992
Accounts for a small company made up to 1991-09-30
dot icon06/05/1992
Secretary resigned;new secretary appointed
dot icon27/04/1992
Registered office changed on 27/04/92 from: 14 the chequers connaught court hills road buckhurst hill, essex IG9 5RH
dot icon03/12/1991
Ad 28/11/91--------- £ si 1@1=1 £ ic 28/29
dot icon11/11/1991
Return made up to 31/10/91; full list of members
dot icon20/08/1991
Full accounts made up to 1990-09-30
dot icon16/08/1991
New director appointed
dot icon27/06/1991
Ad 17/05/91--------- £ si 1@1=1 £ ic 30/31
dot icon31/01/1991
Registered office changed on 31/01/91 from: flat 18, chequers court hills rd buckhurst hill essex,
dot icon15/11/1990
Ad 12/11/90--------- £ si 1@1=1 £ ic 29/30
dot icon13/09/1990
Director resigned
dot icon21/06/1990
Ad 22/05/90-17/06/90 £ si 4@1=4 £ ic 25/29
dot icon24/04/1990
Ad 21/03/90--------- £ si 23@1=23 £ ic 2/25
dot icon24/04/1990
Accounting reference date notified as 30/09
dot icon21/02/1990
Memorandum and Articles of Association
dot icon09/02/1990
Certificate of change of name
dot icon07/02/1990
Director resigned;new director appointed
dot icon07/02/1990
Secretary resigned;new secretary appointed
dot icon07/02/1990
Registered office changed on 07/02/90 from: 2 baches street london N1 6UB
dot icon31/10/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.00
-
0.00
-
-
2022
0
37.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Pilla, Rosa Liberata
Director
05/08/2015 - 19/07/2024
2
Garcia, Shelley
Director
12/03/2018 - 01/04/2025
-
Sothisrihari, Saranga Rajeeva, Dr
Director
05/08/2015 - Present
-
Ironside, Karen
Director
12/03/2018 - 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 LIMITED

CHEQUERS COURT LIMITED is an(a) Active company incorporated on 31/10/1989 with the registered office located at Unit 2 Buckingham Court, Rectory Lane, Loughton IG10 2QZ. 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 LIMITED?

toggle

CHEQUERS COURT LIMITED is currently Active. It was registered on 31/10/1989 .

Where is CHEQUERS COURT LIMITED located?

toggle

CHEQUERS COURT LIMITED is registered at Unit 2 Buckingham Court, Rectory Lane, Loughton IG10 2QZ.

What does CHEQUERS COURT LIMITED do?

toggle

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

What is the latest filing for CHEQUERS COURT LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-31 with updates.