CLEEVE COURT HOLDINGS LIMITED
Overview
| Company Name | CLEEVE COURT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06815364 |
| 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 CLEEVE COURT HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CLEEVE COURT HOLDINGS LIMITED located?
| Registered Office Address | Kindred House 17 Hartfield Road SW19 3SE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEEVE COURT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 2318 LIMITED | Feb 10, 2009 | Feb 10, 2009 |
What are the latest accounts for CLEEVE COURT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for CLEEVE COURT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for CLEEVE COURT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Gladys Emmanuel Limited as a person with significant control on Jul 22, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Mar 30, 2024 | 17 pages | AA | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to Kindred House 17 Hartfield Road London SW19 3SE | 1 pages | AD02 | ||
Registered office address changed from Kindre 17 London SW19 3SE England to Kindred House 17 Hartfield Road London SW19 3SE on Nov 27, 2024 | 1 pages | AD01 | ||
Registered office address changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to Kindre 17 London SW19 3SE on Nov 15, 2024 | 1 pages | AD01 | ||
Full accounts made up to Apr 01, 2023 | 22 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 26, 2022 | 21 pages | AA | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 27, 2021 | 21 pages | AA | ||
Full accounts made up to Mar 28, 2020 | 19 pages | AA | ||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Feb 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Appointment of Mr Ian Michael Childs as a director on Jul 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of Susan Emma Dover as a director on Jun 29, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Kirsten Lawton as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||
Termination of appointment of Ann Elizabeth Mantz as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 01, 2017 | 15 pages | AA | ||
Director's details changed for Mr Theodoros Paphitis on May 19, 2017 | 2 pages | CH01 | ||
Who are the officers of CLEEVE COURT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWTON, Kirsten | Secretary | 17 Hartfield Road SW19 3SE London Kindred House United Kingdom | 245354280001 | |||||||
| CHILDS, Ian Michael | Director | 17 Hartfield Road SW19 3SE London Kindred House United Kingdom | England | British | 179601280001 | |||||
| KYPRIANOU, Kypros | Director | 17 Hartfield Road SW19 3SE London Kindred House United Kingdom | United Kingdom | British | 95372620003 | |||||
| PAPHITIS, Theodoros | Director | 17 Hartfield Road SW19 3SE London Kindred House United Kingdom | England | British | 146450430005 | |||||
| COLES, Charles Graham | Secretary | c/o C/O Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | British | 12337010002 | ||||||
| MANTZ, Ann Elizabeth | Secretary | St Georges Road Wimbledon SW19 4DR London 1 United Kingdom | British | 170866960001 | ||||||
| MITRE SECRETARIES LIMITED | Secretary | Aldersgate Street EC1A 4DD London Mitre House 160 | 136228170001 | |||||||
| BACK, Steven John | Director | Worple Road SW19 4DD London 22-24 England | United Kingdom | British | 205661380001 | |||||
| BRADY, Geoff | Director | c/o C/O Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | United Kingdom | British | 134379480001 | |||||
| COLES, Charles Graham | Director | c/o C/O Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | England | British | 12337010002 | |||||
| DOVER, Susan Emma | Director | St Georges Road Wimbledon SW19 4DR London 1 United Kingdom | United Kingdom | British | 176518810001 | |||||
| EMERSON, Matthew Charles | Director | c/o C/O Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | England | English | 61777750003 | |||||
| GRAY, Ian Archie | Director | c/o C/O Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | England | British | 115801110001 | |||||
| GREEN, Philip Charles | Director | c/o C/O Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | United Kingdom | British | 79340510002 | |||||
| MCVEY, Stephen Caveney | Director | c/o C/O Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | United Kingdom | Scottish | 119936140001 | |||||
| PEARSON, Beanre | Director | c/o C/O Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | United Kingdom | South African And British | 157486540001 | |||||
| ROUND, Steven Robert | Director | c/o C/O Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | England | British | 131420530001 | |||||
| YUILL, William George Henry | Director | 26 Springfield Park North Parade RH12 2BF Horsham West Sussex | England | British | 64698890003 | |||||
| MITRE DIRECTORS LIMITED | Director | Aldersgate Street EC1A 4DD London Mitre House 160 | 136228180001 | |||||||
| MITRE SECRETARIES LIMITED | Director | Aldersgate Street EC1A 4DD London Mitre House 160 | 136228190001 |
Who are the persons with significant control of CLEEVE COURT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gladys Emmanuel Limited | Apr 06, 2016 | 17 Hartfield Road SW19 3SE London Kindred House 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