CHEQUERS COURT (STOKE GIFFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS COURT (STOKE GIFFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02395482

Incorporation date

15/06/1989

Size

Dormant

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1989)
dot icon13/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon21/02/2024
Appointment of Mr Roger John Lendon as a director on 2024-02-14
dot icon21/02/2024
Director's details changed for Mr Roger John Lendon on 2024-02-14
dot icon21/02/2024
Change of details for Mr Roger John Lendon as a person with significant control on 2024-02-14
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon04/01/2022
Termination of appointment of Roger John Lendon as a director on 2021-12-21
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/09/2021
Appointment of Bns Services Ltd as a secretary on 2021-09-01
dot icon08/09/2021
Registered office address changed from PO Box 2099 2099 PO Box 2099 Bristol BS35 9DL England to 18 Badminton Road Downend Bristol BS16 6BQ on 2021-09-08
dot icon08/09/2021
Change of details for Mr Roger John Lendon as a person with significant control on 2021-09-08
dot icon08/09/2021
Change of details for Mr Peter Lawrence Holmes as a person with significant control on 2021-09-08
dot icon31/08/2021
Termination of appointment of Rana Lindsay Rees as a secretary on 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Registered office address changed from 45 st. Davids Road Thornbury Bristol BS35 2JF England to PO Box 2099 2099 PO Box 2099 Bristol BS35 9DL on 2019-08-30
dot icon15/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon06/10/2018
Director's details changed for Roger John Lendon on 2018-09-26
dot icon06/10/2018
Secretary's details changed for Miss Rana Lindsay Rees on 2018-09-26
dot icon06/10/2018
Director's details changed for Peter Lawrence Holmes on 2018-09-26
dot icon09/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon28/03/2018
Registered office address changed from 46 Mead Road Stoke Gifford Bristol Avon BS34 8PS to 45 st. Davids Road Thornbury Bristol BS35 2JF on 2018-03-28
dot icon18/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon12/09/2016
Secretary's details changed for Miss Rana Lindsay Fowler on 2016-09-12
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-15 no member list
dot icon14/04/2016
Appointment of Miss Rana Lindsay Fowler as a secretary on 2016-01-21
dot icon14/04/2016
Termination of appointment of Patricia Ann Fowler as a secretary on 2016-01-21
dot icon01/04/2016
Secretary's details changed for Mrs Patricia Ann Fowler on 2016-01-21
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-15 no member list
dot icon08/12/2014
Director's details changed for Roger John Lendon on 2014-12-08
dot icon08/12/2014
Director's details changed for Peter Lawrence Holmes on 2014-12-08
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-15 no member list
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-15 no member list
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-15 no member list
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-15 no member list
dot icon28/06/2011
Termination of appointment of Meryl Woodgate as a director
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-15 no member list
dot icon07/07/2010
Director's details changed for Roger John Lendon on 2010-01-02
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Annual return made up to 15/06/09
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Annual return made up to 15/06/08
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Annual return made up to 15/06/07
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/07/2006
Annual return made up to 15/06/06
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/06/2005
Annual return made up to 15/06/05
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Annual return made up to 15/06/04
dot icon16/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/07/2003
Director resigned
dot icon14/07/2003
Annual return made up to 15/06/03
dot icon01/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/06/2002
Annual return made up to 15/06/02
dot icon01/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/06/2001
Annual return made up to 15/06/01
dot icon20/03/2001
Director resigned
dot icon20/03/2001
New director appointed
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon21/07/2000
Annual return made up to 15/06/00
dot icon17/07/2000
New secretary appointed
dot icon17/06/1999
Accounts for a small company made up to 1999-03-31
dot icon16/06/1999
Annual return made up to 15/06/99
dot icon21/08/1998
Accounts for a small company made up to 1998-03-31
dot icon26/06/1998
Annual return made up to 15/06/98
dot icon26/06/1998
New director appointed
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon16/06/1997
Annual return made up to 15/06/97
dot icon18/09/1996
Accounts for a small company made up to 1996-03-31
dot icon20/06/1996
Annual return made up to 15/06/96
dot icon09/01/1996
Full accounts made up to 1995-03-31
dot icon20/06/1995
Annual return made up to 15/06/95
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon13/06/1994
Director resigned;new director appointed
dot icon13/06/1994
Annual return made up to 15/06/94
dot icon11/01/1994
Accounts for a small company made up to 1993-03-31
dot icon14/06/1993
Annual return made up to 15/06/93
dot icon07/11/1992
Full accounts made up to 1992-03-31
dot icon12/06/1992
Annual return made up to 15/06/92
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon19/06/1991
Annual return made up to 15/06/91
dot icon19/06/1991
Registered office changed on 19/06/91
dot icon26/02/1991
Annual return made up to 31/12/90
dot icon16/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon10/01/1991
New director appointed
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Director resigned;new director appointed
dot icon21/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1990
Registered office changed on 21/12/90 from: the grange cossington nr. Bridgwater somerset TA7 8LJ
dot icon05/11/1990
Director resigned;new director appointed
dot icon15/06/1989
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
15/06/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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
Holmes, Peter Lawrence
Director
08/02/2001 - Present
2
Lendon, Roger John
Director
14/02/2024 - Present
-

Persons with Significant Control

2
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 (STOKE GIFFORD) MANAGEMENT COMPANY LIMITED

CHEQUERS COURT (STOKE GIFFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/06/1989 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 (STOKE GIFFORD) MANAGEMENT COMPANY LIMITED?

toggle

CHEQUERS COURT (STOKE GIFFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/06/1989 .

Where is CHEQUERS COURT (STOKE GIFFORD) MANAGEMENT COMPANY LIMITED located?

toggle

CHEQUERS COURT (STOKE GIFFORD) MANAGEMENT COMPANY LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does CHEQUERS COURT (STOKE GIFFORD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHEQUERS COURT (STOKE GIFFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Accounts for a dormant company made up to 2025-03-31.