Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEQUER PROPERTIES LIMITED
Company Information for

CHEQUER PROPERTIES LIMITED

17 HOGHTON STREET, SOUTHPORT, PR9 0NS,
Company Registration Number
04360556
Private Limited Company
Active

Company Overview

About Chequer Properties Ltd
CHEQUER PROPERTIES LIMITED was founded on 2002-01-25 and has its registered office in Southport. The organisation's status is listed as "Active". Chequer Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHEQUER PROPERTIES LIMITED
 
Legal Registered Office
17 HOGHTON STREET
SOUTHPORT
PR9 0NS
Other companies in PR9
 
Filing Information
Company Number 04360556
Company ID Number 04360556
Date formed 2002-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB990410427  
Last Datalog update: 2023-08-06 13:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEQUER PROPERTIES 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.
Companies with same name CHEQUER PROPERTIES LIMITED
The following companies were found which have the same name as CHEQUER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEQUER PROPERTIES (BURSCOUGH) LIMITED 17 HOGHTON STREET SOUTHPORT PR9 0NS Active Company formed on the 2010-03-22
Chequer Properties 1755 Zebulon LLC 1755 Zebulon Drive Colorado Springs CO 80910 Voluntarily Dissolved Company formed on the 2005-06-30
Chequer Properties 1120 Old Dutch Mill LLC 1120 Old Dutch Mill Rd. Colorado Springs CO 80907 Voluntarily Dissolved Company formed on the 2005-10-24
Chequer Properties 1017 Delaware LLC 1017 Delaware Drive Colorado Springs CO 80909 Voluntarily Dissolved Company formed on the 2005-06-30

Company Officers of CHEQUER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN ALAN DOUGLAS
Company Secretary 2002-02-01
MARTIN JAMES GILCHRIST
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN GILCHRIST
Director 2007-09-12 2018-07-01
JPCORS LIMITED
Nominated Secretary 2002-01-25 2002-01-31
JPCORD LIMITED
Nominated Director 2002-01-25 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES GILCHRIST BURSCOUGH FOOTBALL CLUB LIMITED Director 2016-06-13 CURRENT 2000-05-19 Active
MARTIN JAMES GILCHRIST NINETY WYNDSOR ROAD LIMITED Director 2014-01-14 CURRENT 2014-01-14 Dissolved 2016-05-10
MARTIN JAMES GILCHRIST HESKETH SECURITY SERVICES LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
MARTIN JAMES GILCHRIST GORDON STREET MANAGEMENT COMPANY LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
MARTIN JAMES GILCHRIST CHEQUER PROPERTIES (BURSCOUGH) LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
MARTIN JAMES GILCHRIST LEGAL PROCEEDINGS LIMITED Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2014-01-14
MARTIN JAMES GILCHRIST HESKETH FINANCIAL SERVICES LIMITED Director 2005-09-02 CURRENT 2005-09-01 Active - Proposal to Strike off

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
2023-07-24CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-1430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18PSC04Change of details for Mr Paul Martin Gilchrist as a person with significant control on 2022-07-14
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-07-15PSC04Change of details for Mr Paul Martin Gilchrist as a person with significant control on 2022-07-14
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-07-14PSC07CESSATION OF MARTIN JAMES GILCHRIST AS A PERSON OF SIGNIFICANT CONTROL
2022-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN GILCHRIST
2022-07-14CH01Director's details changed for Mr Paul Martin Gilchrist on 2022-07-14
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES GILCHRIST
2022-07-14AP01DIRECTOR APPOINTED MR PAUL MARTIN GILCHRIST
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-01-29CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-10-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-01-29PSC07CESSATION OF IAN ALAN DOUGLAS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
2020-08-17TM02Termination of appointment of Ian Alan Douglas on 2020-08-07
2020-06-03AA01Current accounting period extended from 30/06/20 TO 30/09/20
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 17 Hoghton Street Southport Merseyside PR9 0NS
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 17 Hoghton Street Southport Merseyside PR9 0NS
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-16CH01Director's details changed for on
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN GILCHRIST
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2018-03-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2018-01-25PSC04PSC'S CHANGE OF PARTICULARS / TRUSTEE IAN ALAN DOUGLAS / 06/04/2016
2018-01-25PSC04PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES GILCHRIST / 06/04/2016
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALAN DOUGLAS
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES GILCHRIST
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM 45 Hoghton Street Southport PR9 0PG
2016-03-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-03AR0125/01/16 ANNUAL RETURN FULL LIST
2015-06-12CH01Director's details changed for Mr Paul Martin Gilchrist on 2015-06-12
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-02AR0125/01/15 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-04AR0125/01/14 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0125/01/13 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-01AR0125/01/12 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-31AR0125/01/11 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-03AR0125/01/10 FULL LIST
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-21363sRETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS
2007-09-26288aNEW DIRECTOR APPOINTED
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-06363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-07363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-02-26363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-3088(2)RAD 01/10/03--------- £ SI 2@1=2 £ IC 1/3
2003-10-09RES04£ NC 10000/20000 22/09/
2003-10-09123NC INC ALREADY ADJUSTED 22/09/03
2003-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-16363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03
2002-02-19288aNEW SECRETARY APPOINTED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-07288bDIRECTOR RESIGNED
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-02-07288bSECRETARY RESIGNED
2002-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHEQUER PROPERTIES 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 CHEQUER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-08-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-02 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-04-04 Outstanding MICHAEL JOSEPH FREDERICK MANSOUR AND DEBORAH MANSOUR
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHEQUER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CHEQUER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEQUER PROPERTIES LIMITED
Trademarks
We have not found any records of CHEQUER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEQUER PROPERTIES 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 (41100 - Development of building projects) as CHEQUER PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHEQUER PROPERTIES 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 CHEQUER PROPERTIES 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 CHEQUER PROPERTIES 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.