C. & J. GEEVE LIMITED
Overview
| Company Name | C. & J. GEEVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00379885 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C. & J. GEEVE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is C. & J. GEEVE LIMITED located?
| Registered Office Address | 15a Waterloo Street BS23 1LA Weston-Super-Mare England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C. & J. GEEVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for C. & J. GEEVE LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for C. & J. GEEVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Appointment of Jennifer Elizabeth Moore as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Director's details changed for Mr Peter Sinclair on Nov 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Darwin on Nov 01, 2024 | 2 pages | CH01 | ||
Appointment of Stephen & Co Block Management as a secretary on Nov 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on Nov 01, 2024 | 1 pages | TM02 | ||
Registered office address changed from C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to 15a Waterloo Street Weston-Super-Mare BS23 1LA on Nov 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Rebecca Nagle as a director on Sep 20, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on Oct 12, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Peter Sinclair on Oct 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Darwin on Oct 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Rebecca Nagle on Oct 12, 2023 | 2 pages | CH01 | ||
Registered office address changed from C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on Oct 12, 2023 | 1 pages | AD01 | ||
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on Oct 02, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Peter Sinclair on Oct 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Darwin on Oct 02, 2023 | 2 pages | CH01 | ||
Registered office address changed from Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom to C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on Oct 02, 2023 | 1 pages | AD01 | ||
Termination of appointment of Michael Steven Millier as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of C. & J. GEEVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEPHEN & CO BLOCK MANAGEMENT | Secretary | Waterloo Street BS23 1LA Weston-Super-Mare 15a England |
| 284460750001 | ||||||||||
| DARWIN, Alan | Director | Waterloo Street BS23 1LA Weston-Super-Mare 15a England | United Kingdom | British | 297824530001 | |||||||||
| MOORE, Jennifer Elizabeth | Director | Waterloo Street BS23 1LA Weston-Super-Mare 15a England | England | British | 331026280001 | |||||||||
| SINCLAIR, Peter | Director | Waterloo Street BS23 1LA Weston-Super-Mare 15a England | United Kingdom | British | 273085460001 | |||||||||
| HUDSON, Christine Ann | Secretary | Flat 4 8 Landemann Circus BS23 2QF Weston Super Mare North Somerset | British | 37607710002 | ||||||||||
| HUNTER, Elizabeth Lucy Bianca | Secretary | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co. Ltd North Somerset United Kingdom | 268688110001 | |||||||||||
| MANGOLD, Sarah Mariana | Secretary | BS23 2QF Weston-Super-Mare Flat 9 8 Landemann Circus Somerset England | 205693950001 | |||||||||||
| MURPHY, Violet Elizabeth | Secretary | Flat 7 8 Landemann Circus BS23 2QF Weston-Super-Mare North Somerset | British | 32737460001 | ||||||||||
| SMITH, Andrew | Secretary | 8 Landemann Circus BS23 2QF Weston-Super-Mare Flat 5, Penrose Somerset England | 216535900001 | |||||||||||
| WOLFE, David | Secretary | 8 Landemann Circus BS23 2QF Weston Super Mare Avon | British | 22033880001 | ||||||||||
| BRONS-DAYMOND, Sibylle Maria | Director | BS23 2QF Weston Super Mare 16 Clifton Road North Somerset United Kingdom | United Kingdom | German | 248270810001 | |||||||||
| CLEANTHI, Christo Emmanuel | Director | Tollers Farm Drive Road CR5 1BN Coulsdon Surrey | United Kingdom | British | 30718120001 | |||||||||
| FELGATE, Margaret | Director | Malaga PO BOX 310 Mijaspueblo Spain | Spain | British | 205140460001 | |||||||||
| FOXWELL, Sidney Burton | Director | 8 Landemann Circus BS23 2QF Weston Super Mare North Somerset | British | 22033910001 | ||||||||||
| GRIFFEN, Shelley | Director | Flat 1 8 Landeman Circus Weston Super Mare North Somerset | British | 57842700002 | ||||||||||
| HUDSON, Christine Ann | Director | Flat 4 8 Landemann Circus BS23 2QF Weston Super Mare North Somerset | British | 37607710002 | ||||||||||
| HUDSON, James Richard | Director | Flat 9 8 Landemann Circus BS23 2QF Weston Super Mare North Somerset | British | 37385170001 | ||||||||||
| HUNTER, Elizabeth Lucy Bianca | Director | Office 3 Pure Offices Pastures Avenue BS22 7SB Weston-Super-Mare C/O Saturley Garner & Co Ltd Somerset United Kingdom | United Kingdom | British | 242301020002 | |||||||||
| KNIGHT, Gwendoline Mabel | Director | 8 Landemann Circus BS23 2QF Weston Super Mare Avon | British | 22033920001 | ||||||||||
| LEWIS, Mark Peter | Director | Aldwick Lane BS40 7UW Nr Blagdon Butcombe Farm Bristol United Kingdom | England | British | 159725290001 | |||||||||
| MANGOLD, Sarah Mariana | Director | BS23 2QF Weston-Super-Mare Flat 9 8 Landemann Circus Somerset England | England | British | 204236720001 | |||||||||
| MILLIER, Michael Steven | Director | 8 Landemann Circus BS23 2QF Weston-Super-Mare Flat 8, Penrose North Somerset England | England | British | 216480360003 | |||||||||
| MURPHY, Patrick Joseph | Director | 8 Landemann Circus BS23 2QF Weston Super Mare Avon | British | 22033890001 | ||||||||||
| MURPHY, Violet Elizabeth | Director | Flat 7 8 Landemann Circus BS23 2QF Weston-Super-Mare North Somerset | British | 32737460001 | ||||||||||
| NAGLE, Rebecca | Director | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co. Ltd North Somerset United Kingdom | United Kingdom | British | 299166250001 | |||||||||
| PRIOR, Stephen | Director | 8 Landemann Circus BS23 2QF Weston Super Mare Avon | British | 22033900001 | ||||||||||
| SCARISBRICK, John David | Director | CF3 0NZ St Mellons 37 William Bercher Drive Cardiff United Kingdom | Wales | British | 67050840003 | |||||||||
| SMITH, Andrew | Director | 8 Landemann Circus BS23 2QF Weston-Super-Mare Flat 5, Penrose Somerset England | England | British | 212544660001 | |||||||||
| SMITH, Andrew | Director | Arnor Close BS22 7GB Weston-Super-Mare 14 North Somerset England | England | British | 212544660003 | |||||||||
| SMITH, Andrew | Director | Pastures Avuenue St Georges BS22 7SB Weston-Super-Mare Office 3, Pure Offices Somerset United Kingdom | England | British | 212544660003 | |||||||||
| SMITH, Andrew | Director | Arnor Close BS22 7GB Weston-Super-Mare 14 North Somerset England | England | British | 212544660003 | |||||||||
| SOUTH, Francis George | Director | 1/8 Landemann Circus BS23 2QE Weston Super Mare North Somerset | English | 45883920001 | ||||||||||
| TAYLOR, Michael James | Director | Castle Lodge Park Hill EX16 6RP Tiverton | British | 104571120003 | ||||||||||
| WOLFE, David | Director | 8 Landemann Circus BS23 2QF Weston Super Mare Avon | British | 22033880001 |
What are the latest statements on persons with significant control for C. & J. GEEVE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0