Warning: file_put_contents(c/2d6a2b5252217915f306d4395560a809.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cleadon Estates Limited, SR2 7DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEADON ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cleadon Estates Limited. The company was founded 72 years ago and was given the registration number 00504872. The firm's registered office is in TYNE AND WEAR. You can find them at 10 Grange Terrace, Sunderland, Tyne And Wear, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLEADON ESTATES LIMITED
Company Number:00504872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Grange Terrace, Sunderland, Tyne And Wear, SR2 7DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Grange Terrace, Sunderland, Tyne And Wear, SR2 7DF

Secretary25 August 2022Active
10 Grange Terrace, Sunderland, Tyne And Wear, SR2 7DF

Director21 August 2023Active
2 Allens Hill, Holwick, Middleton In Teesdale, DL12 ONN

Director30 July 2007Active
2 Allens Hill, Holwick, Middleton In Teesdale, DL12 0NN

Secretary30 July 2007Active
31 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Secretary-Active
2 Allens Hill, Holwick, Middleton In Teesdale, DL12 ONN

Secretary04 February 2000Active
2 Allens Hill, Holwick, Middleton In Teesdale, DL12 ONN

Secretary31 March 1994Active
31 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Secretary01 May 1996Active
31 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Director-Active
2 Allens Hill, Holwick, Middleton In Teesdale, DL12 ONN

Director-Active
32 Farrow Drive, Whitburn, Sunderland, SR6 7BQ

Director05 February 2000Active
31 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Director24 January 1995Active
40 Front Street, Cleadon Village, Sunderland, SR6 7PG

Director31 March 1994Active

People with Significant Control

Mr Philip Garth Thompson
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:English
Address:10 Grange Terrace, Tyne And Wear, SR2 7DF
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Appoint person secretary company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2013-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.