CHEQUERS COURT (STOKE GIFFORD) NO. 2 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS COURT (STOKE GIFFORD) NO. 2 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02395904

Incorporation date

16/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset BS21 6UACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1989)
dot icon11/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon06/02/2025
Micro company accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon02/02/2023
Micro company accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon31/12/2018
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/10/2018
Registered office address changed from 2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA England to 2, Westfield Business Park Barns Ground Kenn Clevedon North Somerset BS21 6UA on 2018-10-09
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon08/06/2018
Notification of a person with significant control statement
dot icon08/06/2018
Cessation of Louise Sharon Williams as a person with significant control on 2018-04-01
dot icon12/04/2018
Termination of appointment of Louise Sharon Williams as a secretary on 2018-03-31
dot icon12/04/2018
Director's details changed for Mr Andrew Methley Owst on 2018-03-31
dot icon12/04/2018
Director's details changed for Mike King on 2018-03-31
dot icon12/04/2018
Appointment of Holdshare Secretarial Services Limited as a secretary on 2018-03-31
dot icon12/04/2018
Registered office address changed from Twelve Trees Accomodation Agency 65 Long Beach Road Longwell Green Bristol BS15 6XD to 2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA on 2018-04-12
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/06/2016
Annual return made up to 2016-06-08 no member list
dot icon22/06/2015
Annual return made up to 2015-06-08 no member list
dot icon27/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Appointment of Mr Andrew Owst as a director
dot icon26/02/2015
Appointment of Mr Andrew Owst as a director on 2015-02-26
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-06-08 no member list
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-06-08 no member list
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-08 no member list
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-08 no member list
dot icon16/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-06-08 no member list
dot icon10/06/2010
Director's details changed for Mike King on 2010-06-06
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/09/2009
Director appointed mike king
dot icon12/06/2009
Annual return made up to 08/06/09
dot icon09/02/2009
Appointment terminated director phillip letcher
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/07/2008
Annual return made up to 08/06/08
dot icon30/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/07/2007
Annual return made up to 08/06/07
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/06/2006
Annual return made up to 08/06/06
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/06/2005
Annual return made up to 08/06/05
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/06/2004
Annual return made up to 08/06/04
dot icon05/11/2003
New director appointed
dot icon18/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/06/2003
Annual return made up to 08/06/03
dot icon20/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/06/2002
Annual return made up to 08/06/02
dot icon23/05/2002
Director resigned
dot icon03/12/2001
New director appointed
dot icon03/10/2001
Director resigned
dot icon23/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/06/2001
Annual return made up to 08/06/01
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon01/08/2000
New director appointed
dot icon14/06/2000
Annual return made up to 08/06/00
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Secretary resigned
dot icon11/06/1999
Annual return made up to 16/06/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon10/06/1998
Annual return made up to 16/06/98
dot icon01/02/1998
New director appointed
dot icon02/07/1997
Full accounts made up to 1997-03-31
dot icon01/07/1997
New secretary appointed
dot icon01/07/1997
Secretary resigned
dot icon19/06/1997
Annual return made up to 16/06/97
dot icon18/10/1996
Accounts for a small company made up to 1996-03-31
dot icon03/09/1996
New secretary appointed
dot icon03/09/1996
Registered office changed on 03/09/96 from: 27 chequers court palmers leaze bradley stoke bristol, avon BS12 0HD
dot icon11/06/1996
Annual return made up to 16/06/96
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon08/06/1995
Annual return made up to 16/06/95
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon14/06/1994
Annual return made up to 16/06/94
dot icon25/04/1994
New secretary appointed
dot icon25/04/1994
Secretary resigned
dot icon25/04/1994
Director resigned;new director appointed
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon07/07/1993
New director appointed
dot icon07/07/1993
Annual return made up to 16/06/93
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon23/06/1992
Annual return made up to 16/06/92
dot icon06/03/1992
Full accounts made up to 1991-03-31
dot icon18/07/1991
Annual return made up to 16/06/91
dot icon18/07/1991
Registered office changed on 18/07/91
dot icon15/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon17/01/1991
Annual return made up to 01/12/90
dot icon27/11/1990
Resolutions
dot icon27/11/1990
Registered office changed on 27/11/90 from: the grange cossington near bridgewater somerset TA7 8LJ
dot icon27/11/1990
Director resigned;new director appointed
dot icon27/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1990
Director resigned;new director appointed
dot icon16/06/1989
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
30/06/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.36K
-
0.00
-
-
2022
-
16.43K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owst, Andrew Methley
Director
26/02/2015 - Present
-
King, Mike
Director
21/01/2009 - 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) NO. 2 MANAGEMENT COMPANY LIMITED

CHEQUERS COURT (STOKE GIFFORD) NO. 2 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/06/1989 with the registered office located at 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset BS21 6UA. 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) NO. 2 MANAGEMENT COMPANY LIMITED?

toggle

CHEQUERS COURT (STOKE GIFFORD) NO. 2 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/06/1989 .

Where is CHEQUERS COURT (STOKE GIFFORD) NO. 2 MANAGEMENT COMPANY LIMITED located?

toggle

CHEQUERS COURT (STOKE GIFFORD) NO. 2 MANAGEMENT COMPANY LIMITED is registered at 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset BS21 6UA.

What does CHEQUERS COURT (STOKE GIFFORD) NO. 2 MANAGEMENT COMPANY LIMITED do?

toggle

CHEQUERS COURT (STOKE GIFFORD) NO. 2 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEQUERS COURT (STOKE GIFFORD) NO. 2 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-06-30.