Background WavePink WaveYellow Wave

CHECKPOINT COURT MANAGEMENT COMPANY LIMITED (05730153)

CHECKPOINT COURT MANAGEMENT COMPANY LIMITED (05730153) is an active UK company. incorporated on 6 March 2006. with registered office in Mansfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHECKPOINT COURT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BINGHAM, June Caroline, GRANTHAM, Simon John Bembridge.

Company Number
05730153
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
Office Suite 0:3 I2 Mansfield, Mansfield, NG18 5FB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINGHAM, June Caroline, GRANTHAM, Simon John Bembridge
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKPOINT COURT MANAGEMENT COMPANY LIMITED

CHECKPOINT COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Mansfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHECKPOINT COURT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05730153

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Office Suite 0:3 I2 Mansfield Hamilton Court, Oakham Business Park Mansfield, NG18 5FB,

Previous Addresses

I2 Mansfield Office Suite 2:1 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB
From: 4 May 2012To: 10 October 2014
Unit 8 Checkpoint Court Sadler Road Lincoln Lincs LN6 3PW
From: 6 March 2006To: 4 May 2012
Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Dec 23
Director Joined
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BINGHAM, June Caroline

Active
Capps Lane, LincolnLN5 9RJ
Secretary
Appointed 08 Dec 2023

BINGHAM, June Caroline

Active
New House Capps Lane, LincolnLN5 9RJ
Born June 1957
Director
Appointed 04 Apr 2007

GRANTHAM, Simon John Bembridge

Active
Walcott, LincolnLN4 3SY
Born April 1954
Director
Appointed 09 Dec 2023

GILBERT, Simon Christopher

Resigned
Welby Way Cottage, GranthamNG33 4AB
Secretary
Appointed 06 Mar 2006
Resigned 04 Apr 2007

HOLDER, Christopher James

Resigned
Hamilton Court, MansfieldNG18 5FB
Secretary
Appointed 04 Apr 2007
Resigned 08 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Mar 2006
Resigned 27 Apr 2007

ARBER, Andrew John

Resigned
Highfield Barn, LincolnLN4 2HZ
Born January 1963
Director
Appointed 06 Mar 2006
Resigned 04 Apr 2007

GILBERT, Simon Christopher

Resigned
Welby Way Cottage, GranthamNG33 4AB
Born August 1960
Director
Appointed 06 Mar 2006
Resigned 04 Apr 2007

HOLDER, Christopher James

Resigned
Hamilton Court, MansfieldNG18 5FB
Born April 1958
Director
Appointed 04 Apr 2007
Resigned 08 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Mar 2006
Resigned 06 Mar 2006
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
21 January 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Secretary Company With Change Date
14 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
287Change of Registered Office
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Incorporation Company
6 March 2006
NEWINCIncorporation