CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02561813

Incorporation date

23/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

2 Westfield Business Park Barns Ground, Kenn, Clevedon BS21 6UACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1990)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon05/11/2025
Termination of appointment of Huw Rees as a director on 2025-11-03
dot icon22/05/2025
Appointment of Blackbird Property Limited as a director on 2025-05-20
dot icon22/05/2025
Termination of appointment of Michael Scudamore King as a director on 2025-05-20
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-06-30
dot icon20/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon02/02/2023
Micro company accounts made up to 2022-06-30
dot icon17/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-06-30
dot icon18/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-06-30
dot icon18/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon17/01/2020
Director's details changed for Mr Huw Rees on 2020-01-17
dot icon17/01/2020
Director's details changed for Miss Carol Anne Bwye on 2020-01-17
dot icon27/11/2019
Termination of appointment of Jessica Coombes as a director on 2019-11-27
dot icon20/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Appointment of Holdshare Secretarial Services Limited as a secretary on 2019-07-01
dot icon04/07/2019
Registered office address changed from C/O Holdshare Management Services Ltd 2 Westfield Park Clevedon Somerset BS21 6UA United Kingdom to 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA on 2019-07-04
dot icon02/07/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Holdshare Management Services Ltd 2 Westfield Park Clevedon Somerset BS21 6UA on 2019-07-02
dot icon02/07/2019
Termination of appointment of Hml Company Secretarial Services as a secretary on 2019-06-30
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon08/11/2018
Termination of appointment of Graham Alan Norley as a director on 2018-10-30
dot icon08/11/2018
Termination of appointment of Patricia Margaret Dyke as a director on 2018-10-24
dot icon06/07/2018
Notification of a person with significant control statement
dot icon06/07/2018
Withdrawal of a person with significant control statement on 2018-07-06
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon06/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/12/2016
Termination of appointment of Crown Leasehold Management as a secretary on 2016-12-08
dot icon08/12/2016
Appointment of Hml Company Secretarial Services as a secretary on 2016-12-08
dot icon08/12/2016
Registered office address changed from C/O Crown Leasehold Management Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-12-08
dot icon05/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon22/08/2016
Appointment of Miss Jessica Coombes as a director on 2016-05-12
dot icon02/08/2016
Appointment of Ms Patricia Margaret Dyke as a director on 2016-05-12
dot icon13/05/2016
Appointment of Mr Huw Rees as a director on 2015-10-29
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/12/2015
Annual return made up to 2015-11-23 no member list
dot icon02/10/2015
Termination of appointment of Louise Sharon Williams as a secretary on 2015-09-01
dot icon24/09/2015
Registered office address changed from Twelvetrees 65 Long Beach Road Longwell Green Bristol Avon BS30 9XD to C/O Crown Leasehold Management Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2015-09-24
dot icon24/09/2015
Appointment of Crown Leasehold Management as a secretary on 2015-09-01
dot icon13/07/2015
Appointment of Miss Carol Anne Bwye as a director on 2015-07-13
dot icon09/06/2015
Termination of appointment of Stephen Philip Bowthorpe as a director on 2015-06-09
dot icon11/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/11/2014
Annual return made up to 2014-11-23 no member list
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/11/2013
Annual return made up to 2013-11-23 no member list
dot icon28/11/2012
Annual return made up to 2012-11-23 no member list
dot icon28/11/2012
Appointment of Mr Michael Scudamore King as a director
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/11/2011
Annual return made up to 2011-11-23 no member list
dot icon26/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/11/2010
Annual return made up to 2010-11-23 no member list
dot icon10/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon02/12/2009
Annual return made up to 2009-11-23 no member list
dot icon02/12/2009
Director's details changed for Graham Alan Norley on 2009-12-01
dot icon02/12/2009
Director's details changed for Stephen Philip Bowthorpe on 2009-12-01
dot icon10/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/12/2008
Annual return made up to 23/11/08
dot icon02/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon05/12/2007
Annual return made up to 23/11/07
dot icon21/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/12/2006
Annual return made up to 23/11/06
dot icon06/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/11/2005
Annual return made up to 23/11/05
dot icon27/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/11/2004
Annual return made up to 23/11/04
dot icon17/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon13/11/2003
Annual return made up to 23/11/03
dot icon12/11/2003
New director appointed
dot icon14/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon16/12/2002
Director resigned
dot icon16/11/2002
Annual return made up to 23/11/02
dot icon22/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon21/11/2001
Annual return made up to 23/11/01
dot icon06/11/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon11/01/2001
Full accounts made up to 2000-06-30
dot icon17/11/2000
Annual return made up to 23/11/00
dot icon08/11/2000
Secretary resigned;director resigned
dot icon23/10/2000
Director resigned
dot icon23/10/2000
New secretary appointed
dot icon22/08/2000
Secretary resigned;director resigned
dot icon22/04/2000
Full accounts made up to 1999-06-30
dot icon15/02/2000
Annual return made up to 23/11/99
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon10/02/1999
Annual return made up to 23/11/98
dot icon07/07/1998
Director resigned
dot icon19/05/1998
Full accounts made up to 1997-06-30
dot icon25/01/1998
Annual return made up to 23/11/97
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon13/12/1996
Annual return made up to 23/11/96
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon17/01/1996
Annual return made up to 23/11/95
dot icon29/01/1995
Annual return made up to 23/11/94
dot icon13/12/1994
Director's particulars changed
dot icon13/12/1994
Secretary's particulars changed
dot icon13/12/1994
Director's particulars changed
dot icon13/12/1994
Director resigned
dot icon23/08/1994
New director appointed
dot icon12/08/1994
New director appointed
dot icon12/08/1994
New secretary appointed;director resigned;new director appointed
dot icon12/08/1994
Director resigned;new director appointed
dot icon12/08/1994
Secretary resigned;new director appointed
dot icon12/08/1994
Registered office changed on 12/08/94 from: the grange cossington nr. Bridgwater somerset,TA7 8LJ
dot icon05/08/1994
Full accounts made up to 1994-06-30
dot icon03/03/1994
Secretary's particulars changed
dot icon19/11/1993
Annual return made up to 23/11/93
dot icon19/11/1993
New secretary appointed
dot icon27/08/1993
Full accounts made up to 1993-06-30
dot icon22/04/1993
Full accounts made up to 1992-06-30
dot icon15/02/1993
New secretary appointed;director resigned
dot icon11/02/1993
Annual return made up to 23/11/92
dot icon15/05/1992
Full accounts made up to 1991-06-30
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon14/02/1992
Director resigned
dot icon14/02/1992
Secretary resigned
dot icon20/01/1992
Annual return made up to 23/11/91
dot icon09/07/1991
Accounting reference date notified as 30/06
dot icon23/11/1990
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
30/06/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
27.93K
-
0.00
-
-
2022
-
34.35K
-
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
King, Michael Scudamore
Director
17/10/2012 - 20/05/2025
-
BLACKBIRD PROPERTY LIMITED
Corporate Director
20/05/2025 - Present
-
Rees, Huw
Director
29/10/2015 - 03/11/2025
-
Bwye, Carol Anne
Director
13/07/2015 - 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.3 MANAGEMENT COMPANY LIMITED

CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/11/1990 with the registered office located at 2 Westfield Business Park Barns Ground, Kenn, Clevedon 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.3 MANAGEMENT COMPANY LIMITED?

toggle

CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/11/1990 .

Where is CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED located?

toggle

CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED is registered at 2 Westfield Business Park Barns Ground, Kenn, Clevedon BS21 6UA.

What does CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED do?

toggle

CHEQUERS COURT (STOKE GIFFORD) NO.3 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.3 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.