CLEVEDON PARK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CLEVEDON PARK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05841553 |
| 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 CLEVEDON PARK MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CLEVEDON PARK MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLEVEDON PARK MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CLEVEDON PARK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for CLEVEDON PARK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 2 pages | AA | ||
Termination of appointment of Premier Estates Limited as a secretary on Jan 29, 2026 | 1 pages | TM02 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 29, 2026 | 2 pages | AP04 | ||
Registered office address changed from Chiltern House, 72-74 King Edward Street Macclesfield SK10 1AT England to 95 London Road Croydon Surrey CR0 2RF on Jan 29, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2025 with updates | 13 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with updates | 11 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with updates | 11 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Termination of appointment of Andrew David Dean as a director on Jul 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2022 with updates | 11 pages | CS01 | ||
Appointment of Mr Oliver John Adams as a director on Feb 03, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with updates | 11 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Appointment of Dr Andrew David Dean as a director on Sep 13, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 23, 2019 with updates | 13 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Premier Estates Limited as a secretary on Jul 03, 2019 | 2 pages | AP03 | ||
Registered office address changed from 13-15 Rodney Street Liverpool L1 9EF England to Chiltern House, 72-74 King Edward Street Macclesfield SK10 1AT on Apr 09, 2019 | 1 pages | AD01 | ||
Termination of appointment of John Ashley Kent as a director on Apr 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Kent as a secretary on Apr 09, 2019 | 1 pages | TM02 | ||
Who are the officers of CLEVEDON PARK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey United Kingdom |
| 147749880002 | ||||||||||
| ADAMS, Oliver John | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 292132290001 | |||||||||
| HARASIWKA, Frank | Secretary | 13 - 15 Rodney Street L1 9EF Liverpool Baltimore Buildings Merseyside England | 210955510001 | |||||||||||
| KENT, John | Secretary | Heath Lane CH3 5SX Chester 22 United Kingdom | 241406820001 | |||||||||||
| MITCHELL, Ashley Fraser Lewis | Secretary | 120 Widney Manor Road B91 3JJ Solihull West Midlands | British | 96797120002 | ||||||||||
| O'DRISCOLL, Robert Christopher | Secretary | 28 Ley Hill Road Four Oaks B75 6TF Sutton Coldfield West Midlands | British | 114116720001 | ||||||||||
| PREMIER ESTATES LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey United Kingdom | 130375280001 | |||||||||||
| ADAMS, Graham Noel | Director | 56 Munsbrough Lane Greasbrough S61 4NT Rotherham | England | British | 256775810001 | |||||||||
| DEAN, Andrew David, Dr | Director | King Edward Street SK10 1AT Macclesfield Chiltern House, 72-74 England | England | British | 262542620001 | |||||||||
| EUSTACE, Mark Edward | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 Yorkshire England | England | British | 64779680003 | |||||||||
| GRIFFITHS, Claire | Director | 13-15 Rodney Street L1 9EF Liverpool Baltimore Buildings Great Britain | England | British | 106594690002 | |||||||||
| HAIGH, Stephen David | Director | Holly Lodge Main Street North Duffield YO8 5RG Selby North Yorkshire | United Kingdom | British | 65262530001 | |||||||||
| KENT, John Ashley | Director | Rodney Street L1 9EF Liverpool 13-15 England | United Kingdom | British | 236201590001 | |||||||||
| KIELY, Anthony John | Director | Park Road L8 6SJ Liverpool 172 Merseyside England | England | English | 198598590002 | |||||||||
| SHIVERS, Keith Douglas | Director | Freebirch Cottage Freebirch Nr Cutthorpe S42 8DQ Chesterfield | United Kingdom | British | 120540070001 |
Who are the persons with significant control of CLEVEDON PARK MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Plus Dane (Merseyside) Housing Association Limited | Jul 05, 2016 | Rodney Street L1 9EF Liverpool 13-15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CLEVEDON PARK MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 03, 2019 | 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