CHEYNE COURT LIMITED - PULBOROUGH 2134
Company Profile | Company Filings |
Overview
CHEYNE COURT LIMITED is a Private Limited Company from PULBOROUGH 2134 ENGLAND and has the status: Active.
CHEYNE COURT LIMITED was incorporated 27 years ago on 06/12/1996 and has the registered number: 03288710. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CHEYNE COURT LIMITED was incorporated 27 years ago on 06/12/1996 and has the registered number: 03288710. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CHEYNE COURT LIMITED - PULBOROUGH 2134
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
71 LOWER STREET
PULBOROUGH 2134
WEST SUSSEX
RH20 2AY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CATHERINE PAGE | Aug 1980 | British | Director | 2021-11-04 | CURRENT |
MR JULIAN MARK ANKERSMIT | Feb 1974 | British | Director | 2020-04-15 | CURRENT |
MICHAEL ERNEST PAGE | Apr 1942 | English | Director | 1997-02-28 UNTIL 2000-11-30 | RESIGNED |
MICHAEL PAUL BRANDON | Aug 1968 | Secretary | 2002-12-06 UNTIL 2003-11-25 | RESIGNED | |
LEE ANN MURPHY | Feb 1968 | Secretary | 1997-02-28 UNTIL 1998-08-17 | RESIGNED | |
RITA ANN TASKER | Jul 1953 | British | Secretary | 2003-11-26 UNTIL 2012-08-08 | RESIGNED |
ANDREW JAMES TROTTER | Aug 1954 | British | Secretary | 1996-12-06 UNTIL 1997-02-28 | RESIGNED |
TRACEY DEBORAH WARREN | Jan 1976 | Secretary | 1999-04-08 UNTIL 2002-12-06 | RESIGNED | |
ROGER IAN GRICE | Nov 1964 | British | Director | 1997-02-28 UNTIL 1997-09-26 | RESIGNED |
NIGEL ROBERT PULLING | Aug 1952 | British | Director | 2003-11-25 UNTIL 2020-04-15 | RESIGNED |
WILLIAM BRIAN STIRLING | Nov 1929 | British | Director | 1998-04-01 UNTIL 2000-11-30 | RESIGNED |
MISS SIOBHAN PARKS | Nov 1986 | British | Director | 2020-04-15 UNTIL 2021-11-04 | RESIGNED |
HOBDENS PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2012-08-08 UNTIL 2021-05-27 | RESIGNED | ||
LEE ANN MURPHY | Feb 1968 | Director | 1997-02-28 UNTIL 1998-08-17 | RESIGNED | |
MR LEONARD LEWIS | Feb 1958 | British | Director | 2020-04-15 UNTIL 2021-11-04 | RESIGNED |
CHRISTINE CAROL CANNING | Dec 1953 | British | Director | 2006-08-02 UNTIL 2014-11-19 | RESIGNED |
PETER CRAGG | Jan 1943 | British | Director | 2000-12-01 UNTIL 2004-01-28 | RESIGNED |
MRS PAULINE COLLARD | Apr 1944 | British | Director | 2014-11-19 UNTIL 2020-02-10 | RESIGNED |
PETER JONATHON BROWN | Jun 1971 | British | Director | 1997-02-28 UNTIL 1998-12-20 | RESIGNED |
MICHAEL PAUL BRANDON | Aug 1968 | British | Director | 2000-12-01 UNTIL 2003-11-25 | RESIGNED |
GRAHAM PETER BEAUCHAMP | Dec 1964 | British | Director | 1996-12-06 UNTIL 1997-02-28 | RESIGNED |
ANDREW JAMES TROTTER | Aug 1954 | British | Director | 1996-12-06 UNTIL 1997-02-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CHEYNE COURT LIMITED | 2022-10-19 | 30-09-2022 | £13 equity |
Micro-entity Accounts - CHEYNE COURT LIMITED | 2021-10-06 | 30-09-2021 | £13 equity |
Cheyne Court Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-19 | 29-09-2020 | £13 equity |
Cheyne Court Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-03 | 29-09-2019 | £13 equity |
Cheyne Court Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-23 | 29-09-2018 | £13 equity |
Cheyne Court Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-09 | 29-09-2017 | £13 equity |
Cheyne Court Limited - Abbreviated accounts 16.3 | 2016-11-01 | 29-09-2016 | £12 Cash £13 equity |
Cheyne Court Limited - Limited company - abbreviated - 11.9 | 2016-01-09 | 29-09-2015 | £12 Cash £13 equity |