CLEVES COURT MANAGEMENT LIMITED
Overview
| Company Name | CLEVES COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02279155 |
| 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 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 Address | No |
What are the latest accounts for CLEVES COURT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLEVES COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2025 |
| Overdue | No |
What are the latest filings for CLEVES COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jan 28, 2025 with updates | 6 pages | CS01 | ||
Appointment of Ms Kathryn Mary Keane as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Ginny Allaway as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gerry Mulhall as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jan 28, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 28, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Termination of appointment of Clare Lipscombe as a director on Jul 09, 2021 | 1 pages | TM01 | ||
Director's details changed for Miss Gerry Mulhall on May 18, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 28, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jan 28, 2019 with updates | 6 pages | CS01 | ||
Termination of appointment of William Joseph O'connor as a director on Jul 07, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jan 28, 2018 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Director's details changed for Ms Clare Lipscombe on Aug 02, 2017 | 2 pages | CH01 | ||
Appointment of Mr William Joseph O'connor as a director on Apr 04, 2017 | 2 pages | AP01 | ||
Who are the officers of CLEVES COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERLIN ESTATES LTD | Secretary | 18-22 Albert Street GU51 3RJ Fleet Victoria House Hampshire England |
| 159313760001 | ||||||||||
| ALLAWAY, Ginny | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | British | 327669700001 | |||||||||
| KEANE, Kathryn Mary | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | Irish | 302398880001 | |||||||||
| ASHWORTH, Clifford Edward | Secretary | 16 Cleves Court SL4 4EF Windsor Berkshire | British | 23008410001 | ||||||||||
| FIELD, Nigel Stanley | Secretary | 21 Cleves Court Firs Avenue SL4 4EF Windsor Berkshire | British | 52753330001 | ||||||||||
| PERRY, Deborah Jane | Secretary | Lee Close SG12 8JN Stanstead Abbott 10 Hertfordshire | British | 133439930001 | ||||||||||
| ROBINSON, Andrew Richard | Secretary | 8 Cleves Court SL4 4EF Windsor Berkshire | British | 30890720001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| ASHWORTH, Clifford Edward | Director | 16 Cleves Court SL4 4EF Windsor Berkshire | British | 23008410001 | ||||||||||
| BUTLER, Paul | Director | 4 Stamford Rise Bradgate Drive LE6 0PY Newtown Linford Leicestershire | United Kingdom | British | 116223720001 | |||||||||
| CHATTERLEY, Mary | Director | 19 Cleves Court Firs Avenue SL4 4EF Windsor Berkshire | British | 73097120001 | ||||||||||
| CHEER, Wendy Susan | Director | The Forge House RG8 8ER Tidmarsh Berkshire | England | British | 53034120001 | |||||||||
| COX, Louise | Director | 29 Cleves Court Firs Avenue SL4 4EF Windsor Berkshire | British | 109831420001 | ||||||||||
| CURTIS, Jane | Director | 24 Cleves Court Firs Avenue SL4 4EF Windsor Berkshire | British | 127978580001 | ||||||||||
| FIELD, Nigel Stanley | Director | 21 Cleves Court Firs Avenue SL4 4EF Windsor Berkshire | British | 52753330001 | ||||||||||
| JONES, Nicholas Gary | Director | 25 Cleves Court SL4 4EF Windsor Berkshire | British | 23008420001 | ||||||||||
| KNOWLES, John William Beckford | Director | Firs Avenue SL4 4EF Windsor 22 Cleves Court Berkshire | United Kingdom | British | 135947150001 | |||||||||
| LIPSCOMBE, Clare | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | British | 189667160002 | |||||||||
| MCCARTHEY, Matthre | Director | 2 Cleves Court Firs Avenue SL4 4EF Windsor Berkshire | British | 116727670001 | ||||||||||
| MULHALL, Gerry | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | Irish | 189612080002 | |||||||||
| O CONNOR, William Joseph | Director | 4 Cleves Court Firs Avenue SL4 4EF Windsor Berkshire | Irish | 35647600002 | ||||||||||
| O'CONNOR, William Joseph | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | Irish | 233572860001 | |||||||||
| PATEL, Umakant | Director | 740 Bath Road TW5 9TY Cranford Middlesex | British | 96145670001 | ||||||||||
| ROBINSON, Andrew Richard | Director | 8 Cleves Court SL4 4EF Windsor Berkshire | British | 30890720001 | ||||||||||
| SOMERVILLE, Rebecca Emmeline | Director | Cleves Court Firs Avenue SL4 4EF Windsor 10 Berkshire | United Kingdom | British | 158379170001 | |||||||||
| TAYLOR, Karen Eleanor | Director | 27 Cleves Court SL4 4EF Windsor Berkshire | British | 30890710001 |
What are the latest statements on persons with significant control for CLEVES COURT MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 28, 2017 | 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