CHEQUERS COTTAGES (MANAGEMENT) LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 6HH

Company number 02673608
Status Active
Incorporation Date 20 December 1991
Company Type Private Limited Company
Address 3 CHEQUERS COTTAGE, GADDESDEN ROW, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 6HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 1.001 . The most likely internet sites of CHEQUERS COTTAGES (MANAGEMENT) LIMITED are www.chequerscottagesmanagement.co.uk, and www.chequers-cottages-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Chequers Cottages Management Limited is a Private Limited Company. The company registration number is 02673608. Chequers Cottages Management Limited has been working since 20 December 1991. The present status of the company is Active. The registered address of Chequers Cottages Management Limited is 3 Chequers Cottage Gaddesden Row Hemel Hempstead Hertfordshire Hp2 6hh. The cash in hand is £0.01k. It is £0k against last year. . WISHART, Sylvia is a Secretary of the company. ESSIEN, Lynn Frances is a Director of the company. ESSIEN, Martin Charles is a Director of the company. FUSEDALE, Jeffrey is a Director of the company. LAVIS, Douglas Barry is a Director of the company. MCELHINNEY, James Leo is a Director of the company. MILLS, Julie Elizabeth is a Director of the company. STERLEY, Wayne John Henley is a Director of the company. WISHART, Sylvia is a Director of the company. Secretary COMPTON-PIERCE, Vanessa, Doctor has been resigned. Secretary GRAHAM, Alison Jane has been resigned. Secretary GROOM, Angela has been resigned. Secretary KEARNEY, Catherine Elizabeth, Dr has been resigned. Secretary NATHAN, Jennifer Estelle has been resigned. Secretary ROBERTS, Melanie Jane has been resigned. Secretary STERLEY, Candice Elisabeth has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BLAKIE, Robert Philip has been resigned. Director GRAHAM, Paul Jefferson has been resigned. Director GROOM, Angela has been resigned. Director HIGHFIELD, Debra Anne has been resigned. Director HURGATROYD, Constance has been resigned. Director KEARNEY, Michael Robert has been resigned. Director LAY, Leslie Lawrence has been resigned. Director MCGLORY, James has been resigned. Director NATHAN, Mark Farley has been resigned. Director NATHAN, Mark Farley has been resigned. Director NORTH, James Alfred has been resigned. Director PIERCE, David Montague, Dr has been resigned. Director PLATT, Jacqueline Ann has been resigned. Director ROBERTS, Jonathan James has been resigned. Director WALLER, Nicola Mary has been resigned. The company operates in "Residents property management".


chequers cottages (management) Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WISHART, Sylvia
Appointed Date: 01 November 2012

Director
ESSIEN, Lynn Frances
Appointed Date: 13 June 2006
63 years old

Director
ESSIEN, Martin Charles
Appointed Date: 13 June 2006
66 years old

Director
FUSEDALE, Jeffrey
Appointed Date: 01 June 2006
54 years old

Director
LAVIS, Douglas Barry
Appointed Date: 01 December 1995
69 years old

Director
MCELHINNEY, James Leo
Appointed Date: 07 December 2010
61 years old

Director
MILLS, Julie Elizabeth
Appointed Date: 01 October 2010
49 years old

Director
STERLEY, Wayne John Henley
Appointed Date: 06 August 2005
62 years old

Director
WISHART, Sylvia
Appointed Date: 01 November 1993
68 years old

Resigned Directors

Secretary
COMPTON-PIERCE, Vanessa, Doctor
Resigned: 20 August 1996
Appointed Date: 29 March 1993

Secretary
GRAHAM, Alison Jane
Resigned: 04 August 2005
Appointed Date: 13 July 1999

Secretary
GROOM, Angela
Resigned: 05 October 1997
Appointed Date: 20 August 1996

Secretary
KEARNEY, Catherine Elizabeth, Dr
Resigned: 13 July 1999
Appointed Date: 05 October 1997

Secretary
NATHAN, Jennifer Estelle
Resigned: 01 June 2009
Appointed Date: 04 August 2005

Secretary
ROBERTS, Melanie Jane
Resigned: 29 March 1993
Appointed Date: 17 December 1991

Secretary
STERLEY, Candice Elisabeth
Resigned: 31 October 2012
Appointed Date: 01 June 2009

Nominee Secretary
THOMAS, Howard
Resigned: 20 December 1991
Appointed Date: 17 December 1991

Director
BLAKIE, Robert Philip
Resigned: 01 November 1993
Appointed Date: 27 January 1993
72 years old

Director
GRAHAM, Paul Jefferson
Resigned: 01 June 2006
Appointed Date: 01 June 1997
54 years old

Director
GROOM, Angela
Resigned: 12 June 2002
Appointed Date: 27 January 1993
62 years old

Director
HIGHFIELD, Debra Anne
Resigned: 23 February 2006
Appointed Date: 18 December 2003
63 years old

Director
HURGATROYD, Constance
Resigned: 21 September 1993
Appointed Date: 27 January 1993
109 years old

Director
KEARNEY, Michael Robert
Resigned: 06 August 2005
Appointed Date: 27 January 1993
64 years old

Director
LAY, Leslie Lawrence
Resigned: 01 June 1997
Appointed Date: 27 January 1993
82 years old

Director
MCGLORY, James
Resigned: 01 December 1995
Appointed Date: 21 September 1993
84 years old

Director
NATHAN, Mark Farley
Resigned: 17 September 2010
Appointed Date: 30 March 2001
65 years old

Director
NATHAN, Mark Farley
Resigned: 07 February 2000
Appointed Date: 21 February 1997
65 years old

Director
NORTH, James Alfred
Resigned: 01 December 2006
Appointed Date: 12 June 2002
80 years old

Director
PIERCE, David Montague, Dr
Resigned: 12 June 1996
Appointed Date: 27 January 1993
77 years old

Director
PLATT, Jacqueline Ann
Resigned: 30 March 2001
Appointed Date: 26 April 2000
66 years old

Director
ROBERTS, Jonathan James
Resigned: 13 May 2003
Appointed Date: 17 December 1991
66 years old

Director
WALLER, Nicola Mary
Resigned: 07 December 2010
Appointed Date: 01 December 2007
43 years old

Persons With Significant Control

Miss Sylvia Wishart
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

CHEQUERS COTTAGES (MANAGEMENT) LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1.001

24 Dec 2015
Accounts for a dormant company made up to 31 March 2015
22 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1.001

...
... and 118 more events
22 Feb 1993
New director appointed

11 Dec 1992
Return made up to 20/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/92

10 Sep 1992
Accounting reference date notified as 31/03

05 Jan 1992
Secretary resigned

20 Dec 1991
Incorporation