CLEVES COURT MANAGEMENT LIMITED

CLEVES COURT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLEVES COURT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02279155
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLEVES COURT MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CLEVES COURT MANAGEMENT LIMITED located?

    Registered Office Address
    Building 4, Dares Farm Business Park Farnham Road
    Ewshot
    GU10 5BB Farnham
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLEVES COURT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLEVES COURT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for CLEVES COURT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jan 28, 2025 with updates

    6 pagesCS01

    Appointment of Ms Kathryn Mary Keane as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Mrs Ginny Allaway as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Gerry Mulhall as a director on Sep 30, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jan 28, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 28, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 28, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Termination of appointment of Clare Lipscombe as a director on Jul 09, 2021

    1 pagesTM01

    Director's details changed for Miss Gerry Mulhall on May 18, 2021

    2 pagesCH01

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 28, 2020 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 28, 2019 with updates

    6 pagesCS01

    Termination of appointment of William Joseph O'connor as a director on Jul 07, 2018

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 28, 2018 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Director's details changed for Ms Clare Lipscombe on Aug 02, 2017

    2 pagesCH01

    Appointment of Mr William Joseph O'connor as a director on Apr 04, 2017

    2 pagesAP01

    Who are the officers of CLEVES COURT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERLIN ESTATES LTD
    18-22 Albert Street
    GU51 3RJ Fleet
    Victoria House
    Hampshire
    England
    Secretary
    18-22 Albert Street
    GU51 3RJ Fleet
    Victoria House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number07589361
    159313760001
    ALLAWAY, Ginny
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    Director
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    EnglandBritish327669700001
    KEANE, Kathryn Mary
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    Director
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    EnglandIrish302398880001
    ASHWORTH, Clifford Edward
    16 Cleves Court
    SL4 4EF Windsor
    Berkshire
    Secretary
    16 Cleves Court
    SL4 4EF Windsor
    Berkshire
    British23008410001
    FIELD, Nigel Stanley
    21 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    Secretary
    21 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    British52753330001
    PERRY, Deborah Jane
    Lee Close
    SG12 8JN Stanstead Abbott
    10
    Hertfordshire
    Secretary
    Lee Close
    SG12 8JN Stanstead Abbott
    10
    Hertfordshire
    British133439930001
    ROBINSON, Andrew Richard
    8 Cleves Court
    SL4 4EF Windsor
    Berkshire
    Secretary
    8 Cleves Court
    SL4 4EF Windsor
    Berkshire
    British30890720001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    ASHWORTH, Clifford Edward
    16 Cleves Court
    SL4 4EF Windsor
    Berkshire
    Director
    16 Cleves Court
    SL4 4EF Windsor
    Berkshire
    British23008410001
    BUTLER, Paul
    4 Stamford Rise
    Bradgate Drive
    LE6 0PY Newtown Linford
    Leicestershire
    Director
    4 Stamford Rise
    Bradgate Drive
    LE6 0PY Newtown Linford
    Leicestershire
    United KingdomBritish116223720001
    CHATTERLEY, Mary
    19 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    Director
    19 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    British73097120001
    CHEER, Wendy Susan
    The Forge House
    RG8 8ER Tidmarsh
    Berkshire
    Director
    The Forge House
    RG8 8ER Tidmarsh
    Berkshire
    EnglandBritish53034120001
    COX, Louise
    29 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    Director
    29 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    British109831420001
    CURTIS, Jane
    24 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    Director
    24 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    British127978580001
    FIELD, Nigel Stanley
    21 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    Director
    21 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    British52753330001
    JONES, Nicholas Gary
    25 Cleves Court
    SL4 4EF Windsor
    Berkshire
    Director
    25 Cleves Court
    SL4 4EF Windsor
    Berkshire
    British23008420001
    KNOWLES, John William Beckford
    Firs Avenue
    SL4 4EF Windsor
    22 Cleves Court
    Berkshire
    Director
    Firs Avenue
    SL4 4EF Windsor
    22 Cleves Court
    Berkshire
    United KingdomBritish135947150001
    LIPSCOMBE, Clare
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    Director
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    EnglandBritish189667160002
    MCCARTHEY, Matthre
    2 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    Director
    2 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    British116727670001
    MULHALL, Gerry
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    Director
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    EnglandIrish189612080002
    O CONNOR, William Joseph
    4 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    Director
    4 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    Irish35647600002
    O'CONNOR, William Joseph
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    Director
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    Surrey
    England
    EnglandIrish233572860001
    PATEL, Umakant
    740 Bath Road
    TW5 9TY Cranford
    Middlesex
    Director
    740 Bath Road
    TW5 9TY Cranford
    Middlesex
    British96145670001
    ROBINSON, Andrew Richard
    8 Cleves Court
    SL4 4EF Windsor
    Berkshire
    Director
    8 Cleves Court
    SL4 4EF Windsor
    Berkshire
    British30890720001
    SOMERVILLE, Rebecca Emmeline
    Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    10
    Berkshire
    Director
    Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    10
    Berkshire
    United KingdomBritish158379170001
    TAYLOR, Karen Eleanor
    27 Cleves Court
    SL4 4EF Windsor
    Berkshire
    Director
    27 Cleves Court
    SL4 4EF Windsor
    Berkshire
    British30890710001

    What are the latest statements on persons with significant control for CLEVES COURT MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 28, 2017The 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