CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02723473

Incorporation date

16/06/1992

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 16/06/1992)
dot icon23/02/2026
Micro company accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon06/02/2025
Micro company accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon06/04/2022
Micro company accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Micro company accounts made up to 2019-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon21/06/2019
Notification of a person with significant control statement
dot icon21/06/2019
Cessation of Louise Sharon Williams as a person with significant control on 2019-06-21
dot icon21/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon01/04/2019
Termination of appointment of Louise Sharon Williams as a secretary on 2019-04-01
dot icon01/04/2019
Registered office address changed from 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA England to 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA on 2019-04-01
dot icon01/04/2019
Director's details changed for Stephen Philip Bowthorpe on 2019-04-01
dot icon01/04/2019
Appointment of Holdshare Secretarial Services Limited as a secretary on 2019-04-01
dot icon01/04/2019
Registered office address changed from Twelvetrees Accommodation Agency 65 Long Beach Road Longwwell Green Bristol South Gloucestershire BS30 9XD to 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA on 2019-04-01
dot icon01/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/08/2016
Appointment of Ms Patricia Margaret Dyke as a director on 2016-08-23
dot icon23/08/2016
Appointment of Mr Shaun Steven Massey as a director on 2016-08-23
dot icon26/06/2016
Annual return made up to 2016-06-16 no member list
dot icon05/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-16 no member list
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-16 no member list
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-16 no member list
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-16 no member list
dot icon26/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-16 no member list
dot icon26/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-16 no member list
dot icon23/06/2010
Director's details changed for Stephen Philip Bowthorpe on 2010-06-16
dot icon16/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/06/2009
Annual return made up to 16/06/09
dot icon07/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/07/2008
Annual return made up to 16/06/08
dot icon03/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/07/2007
Annual return made up to 16/06/07
dot icon02/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/06/2006
Annual return made up to 16/06/06
dot icon22/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon20/06/2005
Annual return made up to 16/06/05
dot icon01/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon09/06/2004
Annual return made up to 16/06/04
dot icon17/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon09/06/2003
Annual return made up to 16/06/03
dot icon10/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon18/11/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon13/06/2002
Annual return made up to 16/06/02
dot icon15/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon16/06/2001
Annual return made up to 16/06/01
dot icon23/10/2000
Director resigned
dot icon19/10/2000
Full accounts made up to 2000-06-30
dot icon30/06/2000
Annual return made up to 16/06/00
dot icon20/03/2000
Full accounts made up to 1999-06-30
dot icon10/06/1999
New secretary appointed
dot icon10/06/1999
Annual return made up to 16/06/99
dot icon08/06/1999
Full accounts made up to 1998-06-30
dot icon14/08/1998
Full accounts made up to 1997-06-30
dot icon17/06/1998
Annual return made up to 16/06/98
dot icon24/03/1998
Registered office changed on 24/03/98 from: 76 chequers court palmers leaze bradley stoke bristol BS12 9HD
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
New director appointed
dot icon17/10/1997
Annual return made up to 16/06/97
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon28/08/1996
Annual return made up to 24/07/96
dot icon14/04/1996
Full accounts made up to 1995-06-30
dot icon03/07/1995
Annual return made up to 16/06/95
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Registered office changed on 15/02/95 from: miss t allen c/o lynderly johnstone 3 st stephens street bristol avon BS1 1ES
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Director resigned;new director appointed
dot icon12/08/1994
Director resigned;new director appointed
dot icon12/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon12/08/1994
Registered office changed on 12/08/94 from: the grange cossington near bridgwater somerset TA7 8LJ
dot icon05/08/1994
Full accounts made up to 1994-06-30
dot icon10/06/1994
Annual return made up to 16/06/94
dot icon29/08/1993
Full accounts made up to 1993-06-30
dot icon06/07/1993
Annual return made up to 16/06/93
dot icon05/07/1992
Accounting reference date notified as 30/06
dot icon29/06/1992
Director resigned
dot icon22/06/1992
Secretary resigned
dot icon16/06/1992
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
16/06/2026
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
-
13.84K
-
0.00
-
-
2022
-
15.41K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowthorpe, Stephen Philip
Director
01/03/1998 - Present
2
Dyke, Patricia Margaret
Director
23/08/2016 - Present
1
Massey, Shaun Steven
Director
23/08/2016 - 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. 5 MANAGEMENT COMPANY LIMITED

CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/06/1992 with the registered office located at 2 Westfield Business Park Barns Ground, Kenn, Clevedon BS21 6UA. There are currently 3 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. 5 MANAGEMENT COMPANY LIMITED?

toggle

CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/06/1992 .

Where is CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED located?

toggle

CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED is registered at 2 Westfield Business Park Barns Ground, Kenn, Clevedon BS21 6UA.

What does CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED do?

toggle

CHEQUERS COURT (STOKE GIFFORD) NO. 5 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. 5 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-06-30.