CLEVELAND FM SERVICES (HOLDINGS) LIMITED
Overview
| Company Name | CLEVELAND FM SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05317921 |
| 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 CLEVELAND FM SERVICES (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLEVELAND FM SERVICES (HOLDINGS) LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLEVELAND FM SERVICES (HOLDINGS) 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 CLEVELAND FM SERVICES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for CLEVELAND FM SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andreas Kokkinos as a director on Feb 18, 2026 | 2 pages | AP01 | ||
Termination of appointment of Marcelino Hermanus Bernardus Grote Gansey as a director on Feb 18, 2026 | 1 pages | TM01 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Terence Ryan as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Change of details for Palio (No.9) Limited as a person with significant control on Apr 29, 2019 | 2 pages | PSC05 | ||
Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on Dec 06, 2022 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Appointment of Mr Kevin Alistair Cunningham as a director on May 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard William Francis Burge as a director on May 25, 2023 | 1 pages | TM01 | ||
Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Resolis Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Oct 01, 2021 | 1 pages | AD01 | ||
Appointment of Mr Terence Ryan as a director on Jun 07, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||
Termination of appointment of Karen Marie Hill as a director on Feb 10, 2021 | 1 pages | TM01 | ||
Who are the officers of CLEVELAND FM SERVICES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
| DONN, Michael Andrew | Director | St Andrew Square EH2 2AH Edinburgh 6 United Kingdom | United Kingdom | British | 108352120001 | |||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| KOKKINOS, Andreas | Director | 280 Bishopsgate EC2M 4AG London Abrdn Plc England England | United Kingdom | British | 322722530001 | |||||||||
| HUTT, Graham John | Secretary | Hanover Place Covent Garden WC2E 9JP London 11-14 | British | 116082320001 | ||||||||||
| TAYLOR, Simon Roger | Secretary | 84 Station Road SG11 1TF Puckeridge Hertfordshire | British | 98995140002 | ||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| BODDY, Alexander William | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House United Kingdom | England | British | 103728030001 | |||||||||
| BREMNER, Alexander George | Director | Hanover Place Covent Garden WC2E 9JP London 11-14 | Scotland | British | 152806580003 | |||||||||
| BURGE, Richard William Francis | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 114479400001 | |||||||||
| CANN, John | Director | Oaklands Devauden NP16 6PE Chepstow Monmouthshire | British | 84199540001 | ||||||||||
| CHAPMAN, Gareth Lawrence | Director | Hawthorns 110 Gildingwells Road Woodsetts S81 8QP Worksop Nottinghamshire | England | British | 86637890001 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8 EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 271263600001 | |||||||||
| FRENCH, Neil Peter Donaldson, Dr | Director | Buckingham Palace Road SW1W 9SA London 132 United Kingdom | United Kingdom | British | 166551820001 | |||||||||
| GROTE GANSEY, Marcelino Hermanus Bernardus | Director | World Trade Center - Tower One Zuidplein 166 1077 XV Amsterdam Aberdeen Property Investors The Netherlands B.V. Netherlands | Netherlands | Dutch | 318316470001 | |||||||||
| HARRISON, Mark Andrew John, Mr. | Director | Orchard Avenue AL5 2DW Harpenden 5 Hertfordshire | England | British | 112670960001 | |||||||||
| HILL, Karen Marie | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 104265470008 | |||||||||
| HILL, Karen Marie | Director | Bishopsgate EC2M 3YB London 155 | England | British | 104265470002 | |||||||||
| LINNEY, Joseph Mark | Director | Hanover Place Covent Garden WC2E 9JP London 11-14 | United Kingdom | British | 63161960002 | |||||||||
| MARSHALL, Simon Philip | Director | 14 Llanvair Drive SL5 9HT South Ascot Berkshire | United Kingdom | British | 164356330001 | |||||||||
| MASTERS, Raymond James | Director | Westbury House Westbury BA5 1HA Wells Somerset | United Kingdom | British | 27253600002 | |||||||||
| MCCLURE, James | Director | 17 Ashford Road SK9 1QD Wilmslow Cheshire | British | 101039850001 | ||||||||||
| PEARCE, Gregory David, Mr. | Director | Flat 2 Moorcroft Elgin Road KT13 8TR Weybridge Surrey | England | Australian/British | 100974270001 | |||||||||
| RYAN, Terence | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 134839730001 | |||||||||
| SIMON, Jeremy Paul | Director | Buckingham Palace Road SW1W 9SA London 132 United Kingdom | England | English | 80286120003 | |||||||||
| SMITH, Martin Timothy | Director | 9 Carlingnose Point KY11 1ER North Queensferry | Scotland | British | 82478070001 | |||||||||
| SMITH, Neil | Director | 9 Hopkins Close Milton Keynes Village MK10 9AS Milton Keynes | England | British | 59317260001 | |||||||||
| TAYLOR, Steven | Director | Hanover Place Covent Garden WC2E 9JP London 11-14 | United Kingdom | British | 152624230003 | |||||||||
| TOWNSEND, Philip Andrew | Director | Hanover Place Covent Garden WC2E 9JP London 11-14 | Uk | British | 152230740003 | |||||||||
| WHITE, Michael John | Director | 47 Coldstream Road Denton Burn NE15 7BY Newcastle Upon Tyne Tyne & Wear | England | British | 125730760001 | |||||||||
| WONG, Ivan Hong Yee | Director | 20/3 Hopetoun Crescent EH7 4AY Edinburgh Midlothian | Scotland | British | 114604270001 | |||||||||
| WOODBURN, Neil Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 137607780003 | |||||||||
| WOOLLEY, Martin John Treemoon | Director | Priory View 9 Park Close GL8 8HS Tetbury Gloucesteshire | England | British | 80276390002 |
Who are the persons with significant control of CLEVELAND FM SERVICES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aberdeen Infrastructure (No.3) Limited | Apr 06, 2016 | Bishopsgate EC2M 4AG London 280 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Palio (No.9) Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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