CHEQUERS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01326174

Incorporation date

18/08/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Regent House Business Centre, 13 - 15 George Street, Aylesbury, Buckinghamshire HP20 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon13/11/2025
Cessation of Helen Frances Rolfe as a person with significant control on 2025-07-08
dot icon09/07/2025
Registered office address changed from 103 Regent House 13-15 George Street Aylesbury HP20 2HU United Kingdom to Regent House Business Centre 13 - 15 George Street Aylesbury Buckinghamshire HP20 2HU on 2025-07-09
dot icon09/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon14/05/2025
Termination of appointment of Helen Frances Rolfe as a director on 2024-08-23
dot icon14/05/2025
Appointment of Foster Kemp Company Services Ltd as a secretary on 2025-05-14
dot icon14/05/2025
Termination of appointment of Carrie Spooner as a secretary on 2025-05-14
dot icon07/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/03/2024
New class of members
dot icon28/07/2023
Change of details for Ms Helen Frances Rolfe as a person with significant control on 2023-07-21
dot icon28/07/2023
Termination of appointment of Carrie Spooner as a director on 2023-07-06
dot icon28/07/2023
Appointment of Carrie Spooner as a secretary on 2023-07-06
dot icon28/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon26/07/2023
Director's details changed for Ms Helen Frances Rolfe on 2023-07-26
dot icon26/07/2023
Termination of appointment of Richard James Foster as a secretary on 2023-07-06
dot icon26/07/2023
Appointment of Carrie Spooner as a director on 2023-07-06
dot icon20/06/2023
Registered office address changed from Suite 31 Midshire House Smeaton Close Aylesbury HP19 8HL United Kingdom to 103 Regent House 13-15 George Street Aylesbury HP20 2HU on 2023-06-20
dot icon28/04/2023
Micro company accounts made up to 2022-09-30
dot icon18/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-09-30
dot icon04/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon13/07/2021
Registered office address changed from C/O Martin Kemps 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ to Suite 31 Midshire House Smeaton Close Aylesbury HP19 8HL on 2021-07-13
dot icon28/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon08/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon19/07/2017
Notification of Kevin Kristian Byron Taylor as a person with significant control on 2017-07-06
dot icon19/07/2017
Notification of Helen Frances Rolfe as a person with significant control on 2017-07-06
dot icon19/07/2017
Appointment of Mr Kevin Kristian Byron Taylor as a director on 2017-07-06
dot icon19/07/2017
Cessation of Anthony Paul Hawkins as a person with significant control on 2017-07-06
dot icon19/07/2017
Termination of appointment of Anthony Paul Hawkins as a director on 2017-07-06
dot icon09/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon22/09/2016
Appointment of Ms Helen Frances Rolfe as a director on 2016-09-22
dot icon22/09/2016
Confirmation statement made on 2016-07-07 with updates
dot icon13/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/04/2016
Appointment of Richard James Foster as a secretary on 2015-10-01
dot icon08/04/2016
Termination of appointment of Callum Mcdougall as a secretary on 2015-10-01
dot icon24/08/2015
Annual return made up to 2015-07-07 no member list
dot icon23/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon15/05/2015
Registered office address changed from C/O Neil Douglas 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT to C/O Martin Kemps 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ on 2015-05-15
dot icon15/05/2015
Appointment of Mr Callum Mcdougall as a secretary on 2015-04-01
dot icon10/07/2014
Annual return made up to 2014-07-07 no member list
dot icon15/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon08/07/2013
Annual return made up to 2013-07-07 no member list
dot icon24/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/03/2013
Termination of appointment of Amanda Mccooke as a secretary
dot icon12/07/2012
Annual return made up to 2012-07-07 no member list
dot icon24/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon08/07/2011
Annual return made up to 2011-07-07 no member list
dot icon30/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/07/2010
Annual return made up to 2010-07-07 no member list
dot icon12/07/2010
Director's details changed for Anthony Paul Hawkins on 2010-07-07
dot icon12/07/2010
Secretary's details changed for Amanda Jean Mccooke on 2010-07-07
dot icon17/06/2010
Registered office address changed from Icknield Court Back Street Wendover Aylesbury Buckinghamshire HP22 6EB on 2010-06-17
dot icon01/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon16/09/2009
Annual return made up to 07/07/09
dot icon21/04/2009
Registered office changed on 21/04/2009 from 12B high street wendover buckinghamshire HP22 6EA
dot icon09/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon18/07/2008
Annual return made up to 07/07/08
dot icon28/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon28/12/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/12/2007
Registered office changed on 20/12/07 from: 126 high street wendover buckinghamshire HP22 6GA
dot icon14/12/2007
Registered office changed on 14/12/07 from: 8 chequers court aylesbury buckinghamshire HP21 9EQ
dot icon14/12/2007
Secretary resigned;director resigned
dot icon14/12/2007
New secretary appointed
dot icon15/11/2007
Annual return made up to 07/07/07
dot icon26/09/2006
Director resigned
dot icon08/08/2006
Annual return made up to 07/07/06
dot icon08/08/2006
Director resigned
dot icon22/06/2006
New secretary appointed;new director appointed
dot icon22/06/2006
Secretary resigned
dot icon03/05/2006
Registered office changed on 03/05/06 from: 11 chequers court aylesbury buckinghamshire HP21 9EQ
dot icon21/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/08/2005
Annual return made up to 07/07/05
dot icon26/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/07/2004
Annual return made up to 07/07/04
dot icon12/08/2003
Annual return made up to 22/07/03
dot icon26/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon06/09/2002
Director resigned
dot icon02/09/2002
Annual return made up to 22/07/01
dot icon26/07/2002
Annual return made up to 22/07/02
dot icon06/02/2002
Registered office changed on 06/02/02 from: 3 chequers court stoke mandeville aylesbury buckinghamshire HP21 9EQ
dot icon30/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon30/11/2001
Total exemption full accounts made up to 2000-09-30
dot icon27/07/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon20/03/2001
Secretary resigned;director resigned
dot icon08/03/2001
New secretary appointed
dot icon13/12/2000
New director appointed
dot icon17/07/2000
Annual return made up to 22/07/00
dot icon10/07/2000
Full accounts made up to 1999-09-30
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Annual return made up to 22/07/99
dot icon02/06/1999
Full accounts made up to 1998-09-30
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Annual return made up to 22/07/98
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon12/09/1997
New secretary appointed
dot icon12/09/1997
Annual return made up to 22/07/97
dot icon04/08/1997
Full accounts made up to 1996-09-30
dot icon26/07/1996
Annual return made up to 22/07/96
dot icon14/07/1996
Full accounts made up to 1995-09-30
dot icon13/09/1995
New director appointed
dot icon18/08/1995
Annual return made up to 22/07/95
dot icon18/07/1995
Accounts for a small company made up to 1994-09-30
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon01/08/1994
Annual return made up to 22/07/94
dot icon27/07/1994
Full accounts made up to 1993-09-30
dot icon03/08/1993
Director resigned;new director appointed
dot icon03/08/1993
Director resigned;new director appointed
dot icon03/08/1993
Annual return made up to 22/07/93
dot icon22/07/1993
Full accounts made up to 1992-09-30
dot icon27/10/1992
Registered office changed on 27/10/92 from:\9 chequers court stoke mandeville aylesbury bucks HP21 9EQ
dot icon09/10/1992
Secretary's particulars changed
dot icon30/07/1992
New director appointed
dot icon30/07/1992
New director appointed
dot icon30/07/1992
Annual return made up to 22/07/92
dot icon29/05/1992
Full accounts made up to 1991-09-30
dot icon28/07/1991
Director resigned;new director appointed
dot icon28/07/1991
Director resigned;new director appointed
dot icon28/07/1991
Director resigned;new director appointed
dot icon28/07/1991
Full accounts made up to 1990-09-30
dot icon28/07/1991
Annual return made up to 10/06/91
dot icon01/08/1990
Full accounts made up to 1989-09-30
dot icon01/08/1990
Annual return made up to 22/07/90
dot icon01/09/1989
Director resigned;new director appointed
dot icon01/09/1989
Full accounts made up to 1988-09-30
dot icon01/09/1989
Annual return made up to 27/06/89
dot icon26/05/1988
Director resigned;new director appointed
dot icon26/05/1988
Director resigned;new director appointed
dot icon26/05/1988
Full accounts made up to 1987-09-30
dot icon26/05/1988
Annual return made up to 04/04/88
dot icon20/07/1987
Director resigned;new director appointed
dot icon20/07/1987
Accounts made up to 1986-09-30
dot icon20/07/1987
Director resigned;new director appointed
dot icon20/07/1987
Director resigned;new director appointed
dot icon20/07/1987
Annual return made up to 22/04/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/07/2026
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
2
38.36K
-
0.00
-
-
2022
2
30.46K
-
0.00
-
-
2022
2
30.46K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

30.46K £Descended-20.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolfe, Helen Frances
Director
22/09/2016 - 23/08/2024
4
Taylor, Kevin Kristian Byron
Director
06/07/2017 - Present
8
Spooner, Carrie
Director
06/07/2023 - 06/07/2023
4
Foster, Richard James
Secretary
01/10/2015 - 06/07/2023
-
Spooner, Carrie
Secretary
06/07/2023 - 14/05/2025
-

Persons with Significant Control

4
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 MANAGEMENT COMPANY LIMITED

CHEQUERS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/08/1977 with the registered office located at Regent House Business Centre, 13 - 15 George Street, Aylesbury, Buckinghamshire HP20 2HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUERS COURT MANAGEMENT COMPANY LIMITED?

toggle

CHEQUERS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/08/1977 .

Where is CHEQUERS COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHEQUERS COURT MANAGEMENT COMPANY LIMITED is registered at Regent House Business Centre, 13 - 15 George Street, Aylesbury, Buckinghamshire HP20 2HU.

What does CHEQUERS COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CHEQUERS COURT MANAGEMENT COMPANY LIMITED have?

toggle

CHEQUERS COURT MANAGEMENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for CHEQUERS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Cessation of Helen Frances Rolfe as a person with significant control on 2025-07-08.