About

Registered Number: 00953464
Date of Incorporation: 05/05/1969 (55 years and 1 month ago)
Company Status: Active
Registered Address: 150b Luci Pollard Ltd, 150b Bridge Street, Wye, Ashford, TN25 5DP,

 

Based in Ashford, Chequers Park Management Ltd was registered on 05 May 1969, it's status at Companies House is "Active". Chequers Park Management Ltd has 22 directors listed as Bowes, Jean, Carvill, Lucy, O' Brien, Declan, Posford, Melanie Alexandra, Frankson, Jeremy Michael James, Allen, Maurice Kenneth, Barlow, Kevin John, Barnett, Adrian Alexander Hazlewood, Barrett, David John, Borrett, Derek Louis, Cailes, Cecil William, Deeks, Priscilla, Dermott, William, Frankson, Jeremy Michael James, Jolliffe, John Edward, Lake, Brian, Marten, Bruce, Nicklin, Maureen Anne, Penruddocke, John, Porter, Brenda Sheila, Redwood, Cecily Eleanor, Sowerby, Victoria Anne in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWES, Jean 27 August 2020 - 1
CARVILL, Lucy 25 November 2017 - 1
O' BRIEN, Declan 27 April 2020 - 1
POSFORD, Melanie Alexandra 01 September 2015 - 1
ALLEN, Maurice Kenneth N/A 31 October 1996 1
BARLOW, Kevin John 10 December 1998 30 June 2001 1
BARNETT, Adrian Alexander Hazlewood 01 September 2010 30 June 2012 1
BARRETT, David John N/A 22 October 1991 1
BORRETT, Derek Louis N/A 01 November 1999 1
CAILES, Cecil William N/A 10 December 1998 1
DEEKS, Priscilla 01 September 2015 14 June 2020 1
DERMOTT, William 11 March 1997 25 November 2002 1
FRANKSON, Jeremy Michael James 01 March 2011 18 November 2019 1
JOLLIFFE, John Edward 10 December 1998 17 August 2017 1
LAKE, Brian N/A 31 October 1991 1
MARTEN, Bruce 31 October 1991 31 October 1995 1
NICKLIN, Maureen Anne 01 March 2006 31 August 2009 1
PENRUDDOCKE, John 30 November 1991 10 December 1998 1
PORTER, Brenda Sheila 01 November 1999 01 March 2006 1
REDWOOD, Cecily Eleanor 01 November 1995 01 September 2015 1
SOWERBY, Victoria Anne 01 September 2010 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
FRANKSON, Jeremy Michael James 29 August 2017 11 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
CH01 - Change of particulars for director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
AD01 - Change of registered office address 23 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2020
TM02 - Termination of appointment of secretary 11 June 2020
AA - Annual Accounts 11 June 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 18 November 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 19 May 2018
AP01 - Appointment of director 27 November 2017
CS01 - N/A 07 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2017
AP03 - Appointment of secretary 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
TM02 - Termination of appointment of secretary 29 August 2017
CS01 - N/A 10 June 2017
AA - Annual Accounts 29 April 2017
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 26 February 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 25 February 2016
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 05 April 2014
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 31 May 2013
TM01 - Termination of appointment of director 17 September 2012
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 13 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 16 September 2010
AP01 - Appointment of director 16 September 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 21 May 2010
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 15 October 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 10 July 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 25 June 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 26 June 2002
288b - Notice of resignation of directors or secretaries 06 July 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 04 July 2000
RESOLUTIONS - N/A 02 June 2000
AA - Annual Accounts 02 June 2000
287 - Change in situation or address of Registered Office 01 December 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 30 March 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
363a - Annual Return 03 November 1998
363a - Annual Return 03 November 1998
363a - Annual Return 03 November 1998
AA - Annual Accounts 03 November 1998
AA - Annual Accounts 03 November 1998
AA - Annual Accounts 03 November 1998
353 - Register of members 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
287 - Change in situation or address of Registered Office 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
AC92 - N/A 02 November 1998
GAZ2 - Second notification of strike-off action in London Gazette 03 June 1997
GAZ1 - First notification of strike-off action in London Gazette 11 February 1997
363s - Annual Return 30 June 1995
AA - Annual Accounts 30 June 1995
363s - Annual Return 14 July 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 15 July 1993
287 - Change in situation or address of Registered Office 02 July 1993
AUD - Auditor's letter of resignation 17 March 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 21 August 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 06 July 1990
363 - Annual Return 05 July 1990
363 - Annual Return 17 May 1990
288 - N/A 04 October 1989
288 - N/A 12 September 1989
288 - N/A 12 September 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
287 - Change in situation or address of Registered Office 20 January 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 16 September 1987
287 - Change in situation or address of Registered Office 16 September 1987
363 - Annual Return 16 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.