CLEVELAND FM SERVICES (HOLDINGS) LIMITED

CLEVELAND FM SERVICES (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLEVELAND FM SERVICES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05317921
    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 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 AddressNo

    What are the latest accounts for CLEVELAND FM SERVICES (HOLDINGS) 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 CLEVELAND FM SERVICES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2027
    Next Confirmation Statement DueMar 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2026
    OverdueNo

    What are the latest filings for CLEVELAND FM SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Andreas Kokkinos as a director on Feb 18, 2026

    2 pagesAP01

    Termination of appointment of Marcelino Hermanus Bernardus Grote Gansey as a director on Feb 18, 2026

    1 pagesTM01

    Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Terence Ryan as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as a director on Jan 31, 2024

    2 pagesAP01

    Change of details for Palio (No.9) Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC05

    Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on Dec 06, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Appointment of Mr Kevin Alistair Cunningham as a director on May 25, 2023

    2 pagesAP01

    Termination of appointment of Richard William Francis Burge as a director on May 25, 2023

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Appointment of Resolis Limited as a secretary on Oct 01, 2021

    2 pagesAP04

    Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021

    1 pagesTM02

    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 pagesAD01

    Appointment of Mr Terence Ryan as a director on Jun 07, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Termination of appointment of Karen Marie Hill as a director on Feb 10, 2021

    1 pagesTM01

    Who are the officers of CLEVELAND FM SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    DONN, Michael Andrew
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    Director
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    United KingdomBritish108352120001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish203724200001
    KOKKINOS, Andreas
    280 Bishopsgate
    EC2M 4AG London
    Abrdn Plc
    England
    England
    Director
    280 Bishopsgate
    EC2M 4AG London
    Abrdn Plc
    England
    England
    United KingdomBritish322722530001
    HUTT, Graham John
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    Secretary
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    British116082320001
    TAYLOR, Simon Roger
    84 Station Road
    SG11 1TF Puckeridge
    Hertfordshire
    Secretary
    84 Station Road
    SG11 1TF Puckeridge
    Hertfordshire
    British98995140002
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540002
    BODDY, Alexander William
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Surety House
    United Kingdom
    Director
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Surety House
    United Kingdom
    EnglandBritish103728030001
    BREMNER, Alexander George
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    Director
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    ScotlandBritish152806580003
    BURGE, Richard William Francis
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish114479400001
    CANN, John
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    Director
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    British84199540001
    CHAPMAN, Gareth Lawrence
    Hawthorns 110 Gildingwells Road
    Woodsetts
    S81 8QP Worksop
    Nottinghamshire
    Director
    Hawthorns 110 Gildingwells Road
    Woodsetts
    S81 8QP Worksop
    Nottinghamshire
    EnglandBritish86637890001
    CUNNINGHAM, Kevin Alistair
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish271263600001
    FRENCH, Neil Peter Donaldson, Dr
    Buckingham Palace Road
    SW1W 9SA London
    132
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SA London
    132
    United Kingdom
    United KingdomBritish166551820001
    GROTE GANSEY, Marcelino Hermanus Bernardus
    World Trade Center - Tower One
    Zuidplein 166
    1077 XV Amsterdam
    Aberdeen Property Investors The Netherlands B.V.
    Netherlands
    Director
    World Trade Center - Tower One
    Zuidplein 166
    1077 XV Amsterdam
    Aberdeen Property Investors The Netherlands B.V.
    Netherlands
    NetherlandsDutch318316470001
    HARRISON, Mark Andrew John, Mr.
    Orchard Avenue
    AL5 2DW Harpenden
    5
    Hertfordshire
    Director
    Orchard Avenue
    AL5 2DW Harpenden
    5
    Hertfordshire
    EnglandBritish112670960001
    HILL, Karen Marie
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritish104265470008
    HILL, Karen Marie
    Bishopsgate
    EC2M 3YB London
    155
    Director
    Bishopsgate
    EC2M 3YB London
    155
    EnglandBritish104265470002
    LINNEY, Joseph Mark
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    Director
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    United KingdomBritish63161960002
    MARSHALL, Simon Philip
    14 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    Director
    14 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    United KingdomBritish164356330001
    MASTERS, Raymond James
    Westbury House
    Westbury
    BA5 1HA Wells
    Somerset
    Director
    Westbury House
    Westbury
    BA5 1HA Wells
    Somerset
    United KingdomBritish27253600002
    MCCLURE, James
    17 Ashford Road
    SK9 1QD Wilmslow
    Cheshire
    Director
    17 Ashford Road
    SK9 1QD Wilmslow
    Cheshire
    British101039850001
    PEARCE, Gregory David, Mr.
    Flat 2 Moorcroft
    Elgin Road
    KT13 8TR Weybridge
    Surrey
    Director
    Flat 2 Moorcroft
    Elgin Road
    KT13 8TR Weybridge
    Surrey
    EnglandAustralian/British100974270001
    RYAN, Terence
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish134839730001
    SIMON, Jeremy Paul
    Buckingham Palace Road
    SW1W 9SA London
    132
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SA London
    132
    United Kingdom
    EnglandEnglish80286120003
    SMITH, Martin Timothy
    9 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    9 Carlingnose Point
    KY11 1ER North Queensferry
    ScotlandBritish82478070001
    SMITH, Neil
    9 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Director
    9 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    EnglandBritish59317260001
    TAYLOR, Steven
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    Director
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    United KingdomBritish152624230003
    TOWNSEND, Philip Andrew
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    Director
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    UkBritish152230740003
    WHITE, Michael John
    47 Coldstream Road
    Denton Burn
    NE15 7BY Newcastle Upon Tyne
    Tyne & Wear
    Director
    47 Coldstream Road
    Denton Burn
    NE15 7BY Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish125730760001
    WONG, Ivan Hong Yee
    20/3 Hopetoun Crescent
    EH7 4AY Edinburgh
    Midlothian
    Director
    20/3 Hopetoun Crescent
    EH7 4AY Edinburgh
    Midlothian
    ScotlandBritish114604270001
    WOODBURN, Neil Andrew
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish137607780003
    WOOLLEY, Martin John Treemoon
    Priory View
    9 Park Close
    GL8 8HS Tetbury
    Gloucesteshire
    Director
    Priory View
    9 Park Close
    GL8 8HS Tetbury
    Gloucesteshire
    EnglandBritish80276390002

    Who are the persons with significant control of CLEVELAND FM SERVICES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AG London
    280
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AG London
    280
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06632304
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07566816
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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