Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED
Company Information for

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

2 WESTFIELD BUSINESS PARK BARNS GROUND, KENN, CLEVEDON, BS21 6UA,
Company Registration Number
02561813
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chequers Court (stoke Gifford) No.3 Management Company Ltd
CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED was founded on 1990-11-23 and has its registered office in Clevedon. The organisation's status is listed as "Active". Chequers Court (stoke Gifford) No.3 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 WESTFIELD BUSINESS PARK BARNS GROUND
KENN
CLEVEDON
BS21 6UA
Other companies in BS30
 
Filing Information
Company Number 02561813
Company ID Number 02561813
Date formed 1990-11-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

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

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2016-12-08
CAROL ANNE BWYE
Director 2015-07-13
JESSICA COOMBES
Director 2016-05-12
PATRICIA MARGARET DYKE
Director 2016-05-12
MICHAEL SCUDAMORE KING
Director 2012-10-17
GRAHAM ALAN NORLEY
Director 2000-11-29
HUW REES
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
CROWN LEASEHOLD MANAGEMENT
Company Secretary 2015-09-01 2016-12-08
LOUISE SHARON WILLIAMS
Company Secretary 2000-10-12 2015-09-01
STEPHEN PHILIP BOWTHORPE
Director 2003-10-27 2015-06-09
DEBORAH JOAN HANCOCK
Director 1994-07-28 2002-12-20
DEBRA JAYNE WELCH
Company Secretary 1994-07-23 2000-10-12
RACHEL OSBORNE
Director 1994-07-28 2000-10-12
DEBRA JAYNE WELCH
Director 1994-07-23 2000-10-12
WENDY ANNE SMITH
Director 1994-07-28 1998-06-26
DEREK ANTHONY STARK
Director 1994-07-28 1994-11-01
WALTER LOUIS FARNDON BROADBENT
Company Secretary 1993-11-22 1994-07-28
WALTER LOUIS FARNDON BROADBENT
Director 1993-02-02 1994-07-28
VINCENT ALBERT GEORGE BULL
Director 1992-02-04 1994-07-28
PETER JOHN FERNANDEZ
Director 1991-11-23 1994-07-28
PATRICK JOHN HILL
Director 1991-11-23 1994-07-28
IAN DOUGLAS GRANT BUCK
Company Secretary 1991-11-23 1993-11-22
DAVID ST JOHN BARLOW
Director 1992-02-04 1992-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HML COMPANY SECRETARIAL SERVICES CP (BRISTOL) MGT CO LIMITED Company Secretary 2017-11-30 CURRENT 2017-11-30 Active
HML COMPANY SECRETARIAL SERVICES 49 FREMANTLE ROAD LIMITED Company Secretary 2016-12-19 CURRENT 1985-01-31 Active
HML COMPANY SECRETARIAL SERVICES ST GILES (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-09 CURRENT 2016-03-11 Active
HML COMPANY SECRETARIAL SERVICES TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2004-10-06 Dissolved 2017-07-25
HML COMPANY SECRETARIAL SERVICES BRUNEL MEWS LIMITED Company Secretary 2016-12-08 CURRENT 1994-04-19 Active
HML COMPANY SECRETARIAL SERVICES PARK VIEW MANAGEMENT (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 2007-07-11 Active
HML COMPANY SECRETARIAL SERVICES FAIRVIEW HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1964-03-16 Active
HML COMPANY SECRETARIAL SERVICES DELMERVALE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1980-08-01 Active
HML COMPANY SECRETARIAL SERVICES 5 EATON CRESCENT, CLIFTON, LIMITED Company Secretary 2016-12-08 CURRENT 2000-10-16 Active
HML COMPANY SECRETARIAL SERVICES 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2001-04-23 Active
HML COMPANY SECRETARIAL SERVICES 288 MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2007-02-28 Active
HML COMPANY SECRETARIAL SERVICES 7 WHATLEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2009-09-21 Active
HML COMPANY SECRETARIAL SERVICES 6 COTHAM ROAD SOUTH (MANAGEMENT COMPANY) LIMITED Company Secretary 2016-12-08 CURRENT 2010-06-09 Active
HML COMPANY SECRETARIAL SERVICES GUILD COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2013-12-05 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 1) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-09-23 Active
HML COMPANY SECRETARIAL SERVICES THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED Company Secretary 2016-12-08 CURRENT 2003-11-20 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 4) MANAGEMENT COMPANY LTD Company Secretary 2016-12-08 CURRENT 2007-01-24 Active
HML COMPANY SECRETARIAL SERVICES TEMPLEBRIDGE APARTMENTS (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2008-05-16 Active
HML COMPANY SECRETARIAL SERVICES REYNOLDS COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-10-31 Active
HML COMPANY SECRETARIAL SERVICES NUMBER NINETY-TWO TENANTS ASSOCIATION LIMITED Company Secretary 2016-12-08 CURRENT 1963-06-13 Active
HML COMPANY SECRETARIAL SERVICES ATHENA COURT LIMITED Company Secretary 2016-12-08 CURRENT 1988-06-27 Active
HML COMPANY SECRETARIAL SERVICES 1, COTHAM GROVE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1989-06-02 Active
HML COMPANY SECRETARIAL SERVICES CHARLTON MEAD COURT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1977-03-18 Active
HML COMPANY SECRETARIAL SERVICES ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-03-03 Active
HML COMPANY SECRETARIAL SERVICES CHARGROVE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-06-13 Active
HML COMPANY SECRETARIAL SERVICES 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1986-10-14 Active
HML COMPANY SECRETARIAL SERVICES CAXTON GATE LIMITED Company Secretary 2016-12-08 CURRENT 1987-12-01 Active
HML COMPANY SECRETARIAL SERVICES CLAY CROFT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1994-02-14 Active
HML COMPANY SECRETARIAL SERVICES MELBOURNE HOUSE (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2002-09-20 Active
HML COMPANY SECRETARIAL SERVICES HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-04-09 Active
HML COMPANY SECRETARIAL SERVICES 14 WETHERELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2014-07-22 Active
HML COMPANY SECRETARIAL SERVICES PEMBROKE VALE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1985-07-31 Active
HML COMPANY SECRETARIAL SERVICES RUTLAND HOUSE (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 1973-11-26 Active
HML COMPANY SECRETARIAL SERVICES R.Y.H. MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1976-07-28 Active
HML COMPANY SECRETARIAL SERVICES RIVERSLEIGH LITFIELD LIMITED Company Secretary 2016-12-08 CURRENT 1984-08-03 Active
HML COMPANY SECRETARIAL SERVICES ARCHMONT LIMITED Company Secretary 2016-12-08 CURRENT 1973-07-02 Active
HML COMPANY SECRETARIAL SERVICES THOMAS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-10-15 Active
HML COMPANY SECRETARIAL SERVICES WATERLOO HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2007-01-11 Active
HML COMPANY SECRETARIAL SERVICES GLOUCESTER ROAD (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2008-06-12 Active
HML COMPANY SECRETARIAL SERVICES WEST MANOR RTM COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2012-04-27 Active
HML COMPANY SECRETARIAL SERVICES 88 VICTORIA STREET LIMITED Company Secretary 2016-12-08 CURRENT 2015-01-20 Active
HML COMPANY SECRETARIAL SERVICES 17/18 QUEEN'S GATE (FREEHOLD) LIMITED Company Secretary 2016-11-30 CURRENT 2011-03-21 Active
HML COMPANY SECRETARIAL SERVICES CHEYNE COURT RESIDENTS ASSOCIATION LTD Company Secretary 2016-09-01 CURRENT 1995-06-20 Active
HML COMPANY SECRETARIAL SERVICES PENDLE HILL VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-08 CURRENT 2015-07-08 Active
HML COMPANY SECRETARIAL SERVICES HARDWICKS SQUARE FREEHOLD LIMITED Company Secretary 2015-06-29 CURRENT 2014-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-17CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-01-17CH01Director's details changed for Miss Carol Anne Bwye on 2020-01-17
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA COOMBES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-04AP04Appointment of Holdshare Secretarial Services Limited as company secretary on 2019-07-01
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM C/O Holdshare Management Services Ltd 2 Westfield Park Clevedon Somerset BS21 6UA United Kingdom
2019-07-02TM02Termination of appointment of Hml Company Secretarial Services on 2019-06-30
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARGARET DYKE
2018-07-06PSC09Withdrawal of a person with significant control statement on 2018-07-06
2018-07-06PSC08Notification of a person with significant control statement
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-02-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08TM02Termination of appointment of Crown Leasehold Management on 2016-12-08
2016-12-08AP04Appointment of Hml Company Secretarial Services as company secretary on 2016-12-08
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM C/O Crown Leasehold Management Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-08-22AP01DIRECTOR APPOINTED MISS JESSICA COOMBES
2016-08-02AP01DIRECTOR APPOINTED MS PATRICIA MARGARET DYKE
2016-05-13AP01DIRECTOR APPOINTED MR HUW REES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AR0123/11/15 ANNUAL RETURN FULL LIST
2015-10-02TM02Termination of appointment of Louise Sharon Williams on 2015-09-01
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM Twelvetrees 65 Long Beach Road Longwell Green Bristol Avon BS30 9XD
2015-09-24AP04Appointment of Crown Leasehold Management as company secretary on 2015-09-01
2015-07-13AP01DIRECTOR APPOINTED MISS CAROL ANNE BWYE
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP BOWTHORPE
2015-02-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25AR0123/11/14 ANNUAL RETURN FULL LIST
2013-11-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-26AR0123/11/13 NO MEMBER LIST
2012-11-28AR0123/11/12 NO MEMBER LIST
2012-11-28AP01DIRECTOR APPOINTED MR MICHAEL SCUDAMORE KING
2012-10-09AA30/06/12 TOTAL EXEMPTION SMALL
2011-11-25AR0123/11/11 NO MEMBER LIST
2011-09-26AA30/06/11 TOTAL EXEMPTION SMALL
2010-11-23AR0123/11/10 NO MEMBER LIST
2010-11-10AA30/06/10 TOTAL EXEMPTION FULL
2010-03-31AA30/06/09 TOTAL EXEMPTION FULL
2009-12-02AR0123/11/09 NO MEMBER LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN NORLEY / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP BOWTHORPE / 01/12/2009
2009-03-10AA30/06/08 TOTAL EXEMPTION FULL
2008-12-05363aANNUAL RETURN MADE UP TO 23/11/08
2008-04-02AA30/06/07 TOTAL EXEMPTION FULL
2007-12-05363sANNUAL RETURN MADE UP TO 23/11/07
2007-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-08363sANNUAL RETURN MADE UP TO 23/11/06
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-23363sANNUAL RETURN MADE UP TO 23/11/05
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-16363sANNUAL RETURN MADE UP TO 23/11/04
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-13363sANNUAL RETURN MADE UP TO 23/11/03
2003-11-12288aNEW DIRECTOR APPOINTED
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-16288bDIRECTOR RESIGNED
2002-11-16363sANNUAL RETURN MADE UP TO 23/11/02
2001-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-21363sANNUAL RETURN MADE UP TO 23/11/01
2001-11-06288bDIRECTOR RESIGNED
2001-02-28288aNEW DIRECTOR APPOINTED
2001-01-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-17363sANNUAL RETURN MADE UP TO 23/11/00
2000-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-23288aNEW SECRETARY APPOINTED
2000-10-23288bDIRECTOR RESIGNED
2000-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-22AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/00
2000-02-15363sANNUAL RETURN MADE UP TO 23/11/99
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-10363sANNUAL RETURN MADE UP TO 23/11/98
1998-07-07288bDIRECTOR RESIGNED
1998-05-19AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-25363sANNUAL RETURN MADE UP TO 23/11/97
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-13363sANNUAL RETURN MADE UP TO 23/11/96
1996-05-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-17363sANNUAL RETURN MADE UP TO 23/11/95
1995-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-29363(288)DIRECTOR RESIGNED
1995-01-29363sANNUAL RETURN MADE UP TO 23/11/94
1994-12-13288SECRETARY'S PARTICULARS CHANGED
1994-12-13288DIRECTOR RESIGNED
1994-12-13288DIRECTOR'S PARTICULARS CHANGED
1994-08-23288NEW DIRECTOR APPOINTED
1994-08-12287REGISTERED OFFICE CHANGED ON 12/08/94 FROM: THE GRANGE COSSINGTON NR. BRIDGWATER SOMERSET,TA7 8LJ
1994-08-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-12288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-12288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 12,599
Cash Bank In Hand 2012-06-30 £ 12,786
Current Assets 2013-06-30 £ 12,811
Current Assets 2012-06-30 £ 12,960
Shareholder Funds 2013-06-30 £ 20,179
Shareholder Funds 2012-06-30 £ 20,807
Tangible Fixed Assets 2013-06-30 £ 8,217
Tangible Fixed Assets 2012-06-30 £ 8,217

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.