Background WavePink WaveYellow Wave

CHECKMATE MANAGEMENT SERVICES LIMITED (01172820)

CHECKMATE MANAGEMENT SERVICES LIMITED (01172820) is an active UK company. incorporated on 5 June 1974. with registered office in Cranbrook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CHECKMATE MANAGEMENT SERVICES LIMITED has been registered for 51 years. Current directors include AUSTON, Paul William.

Company Number
01172820
Status
active
Type
ltd
Incorporated
5 June 1974
Age
51 years
Address
Bank Chambers, Cranbrook, TN17 3EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AUSTON, Paul William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKMATE MANAGEMENT SERVICES LIMITED

CHECKMATE MANAGEMENT SERVICES LIMITED is an active company incorporated on 5 June 1974 with the registered office located in Cranbrook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CHECKMATE MANAGEMENT SERVICES LIMITED was registered 51 years ago.(SIC: 74909)

Status

active

Active since 51 years ago

Company No

01172820

LTD Company

Age

51 Years

Incorporated 5 June 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

AIR CUSHION LIMITED
From: 23 January 1992To: 11 March 2008
AIR CUSHION EQUIPMENT (1976) LIMITED
From: 31 December 1976To: 23 January 1992
EBASHOURNE LIMITED
From: 5 June 1974To: 31 December 1976
Contact
Address

Bank Chambers 61 High Street Cranbrook, TN17 3EG,

Previous Addresses

New Road Sheerness Kent ME12 1PZ
From: 5 June 1974To: 22 December 2017
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
New Owner
Jun 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AUSTON, Paul William

Active
Foxenden Manor, NewnhamME9 0NE
Born November 1953
Director
Appointed N/A

ELLIOTT, Anthony John

Resigned
Thatch End Grove Lane, StowmarketIP14 6LZ
Secretary
Appointed N/A
Resigned 22 Dec 1998

GOSDEN, Donald William Fletcher

Resigned
Rowan Hill,, MahmiladNP4 8RE
Secretary
Appointed 22 Dec 1998
Resigned 26 Jun 2008

PRICE, Richard William

Resigned
The Stream, AylesfordME20 6AG
Secretary
Appointed 26 Jun 2008
Resigned 21 Dec 2017

ELLIOTT, Anthony John

Resigned
Thatch End Grove Lane, StowmarketIP14 6LZ
Born February 1952
Director
Appointed N/A
Resigned 22 Dec 1998

HAKE, James Daniel

Resigned
715 Tear Court, NaplesFOREIGN
Born December 1921
Director
Appointed N/A
Resigned 05 Jan 1998

NESTEL, Joseph John

Resigned
23 Priseilla La, Pennsylvannia 19018FOREIGN
Born October 1939
Director
Appointed N/A
Resigned 05 Jan 1998

Persons with significant control

2

Mr Paul William Auston

Active
61 High Street, CranbrookTN17 3EG
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
61 High Street, CranbrookTN17 3EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Change To A Person With Significant Control
24 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
22 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Change Account Reference Date Company Previous Extended
6 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Certificate Change Of Name Company
8 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
8 October 1999
287Change of Registered Office
Legacy
8 October 1999
288cChange of Particulars
Legacy
23 July 1999
363aAnnual Return
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288cChange of Particulars
Legacy
5 January 1998
225Change of Accounting Reference Date
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
23 August 1994
287Change of Registered Office
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
225(1)225(1)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
18 September 1992
363b363b
Legacy
21 February 1992
288288
Legacy
17 February 1992
88(2)R88(2)R
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Certificate Change Of Name Company
22 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1992
288288
Memorandum Articles
16 December 1991
MEM/ARTSMEM/ARTS
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Legacy
13 December 1991
123Notice of Increase in Nominal Capital
Auditors Resignation Company
3 December 1991
AUDAUD
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
8 May 1991
288288
Legacy
8 February 1991
287Change of Registered Office
Legacy
30 May 1990
363363
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
22 November 1988
288288
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Miscellaneous
5 June 1974
MISCMISC