CHEQUERS PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00953464

Incorporation date

05/05/1969

Size

Micro Entity

Contacts

Registered address

Registered address

150b Bridge Street, Wye, Ashford TN25 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-08-31
dot icon07/11/2024
Registered office address changed from 150B Luci Pollard Ltd, 150B Bridge Street Wye Ashford TN25 5DP England to 150B Bridge Street Wye Ashford TN25 5DP on 2024-11-07
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-08-31
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-08-31
dot icon10/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-08-31
dot icon11/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon05/11/2021
Director's details changed for Mrs Melanie Alexandra Posford on 2021-11-05
dot icon05/11/2021
Director's details changed for Mr Dan Baker on 2021-11-05
dot icon05/11/2021
Appointment of Mrs Rowena Katherine Merritt as a director on 2021-10-20
dot icon27/05/2021
Termination of appointment of Lucy Carvill as a director on 2021-04-27
dot icon27/05/2021
Appointment of Mr Dan Baker as a director on 2021-04-28
dot icon12/01/2021
Micro company accounts made up to 2020-08-31
dot icon12/01/2021
Confirmation statement made on 2020-11-07 with updates
dot icon28/08/2020
Appointment of Mrs. Jean Bowes as a director on 2020-08-27
dot icon23/06/2020
Director's details changed for Mrs Lucy Carvill on 2020-06-14
dot icon23/06/2020
Termination of appointment of Priscilla Deeks as a director on 2020-06-14
dot icon23/06/2020
Registered office address changed from 2 Elwick Road Ashford Kent TN23 1PD to 150B Luci Pollard Ltd, 150B Bridge Street Wye Ashford TN25 5DP on 2020-06-23
dot icon11/06/2020
Register inspection address has been changed from 20 the Close Wye Ashford Kent TN25 5BD England to 42 Chequers Park Wye Ashford TN25 5BB
dot icon11/06/2020
Termination of appointment of Jeremy Michael James Frankson as a secretary on 2020-06-11
dot icon11/06/2020
Micro company accounts made up to 2019-08-31
dot icon27/04/2020
Appointment of Mr. Declan O' Brien as a director on 2020-04-27
dot icon18/11/2019
Termination of appointment of Jeremy Michael James Frankson as a director on 2019-11-18
dot icon11/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon01/05/2019
Micro company accounts made up to 2018-08-31
dot icon12/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon19/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/11/2017
Appointment of Mrs Lucy Carvill as a director on 2017-11-25
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon29/08/2017
Register inspection address has been changed from 21 Chequers Park Wye Ashford Kent TN25 5BB to 20 the Close Wye Ashford Kent TN25 5BD
dot icon29/08/2017
Appointment of Mr Jeremy Michael James Frankson as a secretary on 2017-08-29
dot icon29/08/2017
Termination of appointment of John Edward Jolliffe as a director on 2017-08-17
dot icon29/08/2017
Termination of appointment of John Edward Jolliffe as a secretary on 2017-08-17
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon29/04/2017
Micro company accounts made up to 2016-08-31
dot icon11/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon26/02/2016
Micro company accounts made up to 2015-08-31
dot icon26/02/2016
Appointment of Ms Priscilla Deeks as a director on 2015-09-01
dot icon26/02/2016
Appointment of Mrs Melanie Alexandra Posford as a director on 2015-09-01
dot icon25/02/2016
Termination of appointment of Cecily Eleanor Redwood as a director on 2015-09-01
dot icon14/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon19/05/2015
Micro company accounts made up to 2014-08-31
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon05/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon01/07/2013
Director's details changed for Cecily Eleanor Redwood on 2012-08-01
dot icon01/07/2013
Director's details changed for John Edward Jolliffe on 2012-08-01
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/09/2012
Termination of appointment of Victoria Sowerby as a director
dot icon18/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Adrian Barnett as a director
dot icon13/07/2012
Register(s) moved to registered inspection location
dot icon13/07/2012
Register inspection address has been changed
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/03/2011
Appointment of Jeremy Michael James Frankson as a director
dot icon16/09/2010
Appointment of Victoria Anne Sowerby as a director
dot icon16/09/2010
Appointment of Adrian Alexander Hazlewood Barnett as a director
dot icon08/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/12/2009
Termination of appointment of Brian Lake as a director
dot icon15/10/2009
Termination of appointment of Kevin Barlow as a director
dot icon05/09/2009
Appointment terminated director maureen nicklin
dot icon03/07/2009
Return made up to 10/06/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon10/07/2008
Return made up to 10/06/08; no change of members
dot icon22/06/2007
Return made up to 10/06/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/07/2006
Return made up to 10/06/06; full list of members
dot icon09/03/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon06/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/06/2005
Return made up to 10/06/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/06/2004
Return made up to 10/06/04; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/06/2003
Return made up to 10/06/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/12/2002
Director resigned
dot icon26/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/06/2002
Return made up to 10/06/02; full list of members
dot icon06/07/2001
Director resigned
dot icon13/06/2001
Return made up to 10/06/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-08-31
dot icon04/07/2000
Return made up to 10/06/00; full list of members
dot icon02/06/2000
Resolutions
dot icon02/06/2000
Accounts for a small company made up to 1999-08-31
dot icon01/12/1999
Registered office changed on 01/12/99 from: 26 north street, ashford, kent TN24 8JR
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon12/07/1999
Return made up to 10/06/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-08-31
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Secretary resigned
dot icon23/12/1998
New secretary appointed;new director appointed
dot icon23/12/1998
New director appointed
dot icon03/11/1998
Return made up to 10/06/98; no change of members
dot icon03/11/1998
Return made up to 10/06/97; no change of members
dot icon03/11/1998
Return made up to 10/06/96; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-08-31
dot icon03/11/1998
Accounts made up to 1996-08-31
dot icon03/11/1998
Accounts made up to 1995-08-31
dot icon03/11/1998
Location of register of members
dot icon03/11/1998
New director appointed
dot icon03/11/1998
Director resigned
dot icon03/11/1998
Registered office changed on 03/11/98 from: 2 barnfield road, sanderstead, surrey, CR2 oey
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New secretary appointed
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
Director resigned
dot icon02/11/1998
Restoration by order of the court
dot icon03/06/1997
Final Gazette dissolved via compulsory strike-off
dot icon11/02/1997
First Gazette notice for compulsory strike-off
dot icon30/06/1995
Return made up to 10/06/95; no change of members
dot icon30/06/1995
Accounts made up to 1994-08-31
dot icon14/07/1994
Return made up to 10/06/94; no change of members
dot icon30/03/1994
Director resigned;new director appointed
dot icon30/03/1994
Director resigned;new director appointed
dot icon30/03/1994
Accounts made up to 1993-08-31
dot icon22/03/1994
Return made up to 10/06/93; full list of members
dot icon15/07/1993
Accounts made up to 1992-08-31
dot icon02/07/1993
Registered office changed on 02/07/93 from: the clergy house, churchyard, ashford, kent TN23 1QG
dot icon17/03/1993
Auditor's resignation
dot icon10/09/1992
Accounts made up to 1991-08-31
dot icon10/09/1992
Return made up to 10/06/92; no change of members
dot icon21/08/1991
Accounts made up to 1990-08-31
dot icon18/06/1991
Return made up to 10/06/91; full list of members
dot icon06/07/1990
Accounts made up to 1989-08-31
dot icon05/07/1990
Return made up to 26/06/90; full list of members
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon04/10/1989
Director resigned;new director appointed
dot icon12/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1989
Secretary resigned;new secretary appointed
dot icon11/05/1989
Accounts made up to 1988-08-31
dot icon11/05/1989
Return made up to 31/12/88; full list of members
dot icon20/01/1989
Registered office changed on 20/01/89 from: the clergy house, churchyard, ashford, kent TN23 1QW
dot icon28/07/1988
Accounts made up to 1987-08-31
dot icon28/07/1988
Return made up to 31/12/87; full list of members
dot icon16/09/1987
Accounts made up to 1986-08-31
dot icon16/09/1987
Registered office changed on 16/09/87 from: aitken rd, catford, london SE6 3BQ
dot icon16/09/1987
Return made up to 20/11/86; full list of members
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
31/08/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.04K
-
0.00
-
-
2022
0
6.57K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merritt, Rowena Katherine
Director
20/10/2021 - Present
4
Posford, Melanie Alexandra
Director
01/09/2015 - Present
-
Baker, Dan
Director
28/04/2021 - Present
-
Bowes, Jean, Mrs.
Director
27/08/2020 - Present
-
O' Brien, Declan, Mr.
Director
27/04/2020 - Present
-

Persons with Significant Control

1
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 PARK MANAGEMENT LIMITED

CHEQUERS PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 05/05/1969 with the registered office located at 150b Bridge Street, Wye, Ashford TN25 5DP. There are currently 5 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 PARK MANAGEMENT LIMITED?

toggle

CHEQUERS PARK MANAGEMENT LIMITED is currently Active. It was registered on 05/05/1969 .

Where is CHEQUERS PARK MANAGEMENT LIMITED located?

toggle

CHEQUERS PARK MANAGEMENT LIMITED is registered at 150b Bridge Street, Wye, Ashford TN25 5DP.

What does CHEQUERS PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHEQUERS PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with no updates.