Background WavePink WaveYellow Wave

CHEQUERS LANE DAGENHAM LIMITED (11168563)

CHEQUERS LANE DAGENHAM LIMITED (11168563) is an active UK company. incorporated on 24 January 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CHEQUERS LANE DAGENHAM LIMITED has been registered for 8 years. Current directors include COX, Michael James.

Company Number
11168563
Status
active
Type
ltd
Incorporated
24 January 2018
Age
8 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEQUERS LANE DAGENHAM LIMITED

CHEQUERS LANE DAGENHAM LIMITED is an active company incorporated on 24 January 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CHEQUERS LANE DAGENHAM LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11168563

LTD Company

Age

8 Years

Incorporated 24 January 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

HOLLYBROOK (WRITTLE RD) LIMITED
From: 24 January 2018To: 19 December 2018
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Foresters Hall 25-27 Westow Street London SE19 3RY United Kingdom
From: 24 January 2018To: 3 March 2025
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jul 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 24 Jan 2018

COX, Pauline Maria

Resigned
25-27 Westow Street, LondonSE19 3RY
Born November 1953
Director
Appointed 24 Jan 2018
Resigned 29 Nov 2023

Persons with significant control

1

Thames Property Holdings Limited

Active
25-27 Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Resolution
19 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2018
NEWINCIncorporation