This company is commonly known as Cleveland Court Management (leamington Spa) Limited. The company was founded 52 years ago and was given the registration number 01015769. The firm's registered office is in COVENTRY. You can find them at Leofric House, Binley Road, Coventry, . This company's SIC code is 98000 - Residents property management.
Name | : | CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED |
---|---|---|
Company Number | : | 01015769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1971 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Cleveland Court, Leamington Spa, CV32 6JA | Secretary | 10 September 2003 | Active |
15 Wheathill Close, Leamington Spa, CV32 6PL | Director | 08 May 2006 | Active |
3 Birch Grove, Balsall Common, Coventry, England, CV7 7RS | Director | 19 April 2022 | Active |
16 Cleveland Court, Kenilworth Road, Leamington Spa, United Kingdom, CV32 6JA | Director | 19 April 2022 | Active |
4 Cleveland Court, Kenilworth Road, Leamington Spa, CV32 6JA | Secretary | 10 June 2002 | Active |
19 Cleveland Court, 41 Kenilworth Road, Leamington Spa, CV32 6JA | Secretary | 08 June 1998 | Active |
15 Cleveland Court, 41 Kenilworth Road, Leamington Spa, CV32 6JA | Secretary | 01 August 1995 | Active |
Flat 20 Cleveland Court, 41 Kenilworth Road, Leamington Spa, CV32 6JA | Secretary | 01 February 1994 | Active |
Flat 6 Cleveland Court, 41 Kenilworth Road, Leamington Spa, CV32 6JA | Secretary | 06 January 1995 | Active |
61 Hill Top Park, Princethorpe, Rugby, CV23 9PW | Secretary | 19 February 2002 | Active |
17 Cleveland Court, Leamington Spa, CV32 6JA | Secretary | - | Active |
15 Cleveland Court, Kenilworth Road, Leamington Spa, CV32 6JA | Secretary | 20 January 1993 | Active |
13 Cleveland Court, 41 Kenilworth Road, Leamington Spa, CV32 6JA | Director | 08 June 1998 | Active |
Flat 10 Cleveland Court, 41 Kenilworth Road, Leamington Spa, CV32 6JA | Director | 01 February 1994 | Active |
16 Old Budbrooke Road, Budbrooke, Warwick, CV35 8QN | Director | 30 January 1997 | Active |
4 Cleveland Court, Leamington Spa, CV32 6JA | Director | - | Active |
11 Cleveland Court, Leamington Spa, CV32 6JA | Director | - | Active |
15 Cleveland Court, 41 Kenilworth Road, Leamington Spa, CV32 6JA | Director | 01 August 1995 | Active |
Flat 20 Cleveland Court, 41 Kenilworth Road, Leamington Spa, CV32 6JA | Director | 01 February 1994 | Active |
Flat 6 Cleveland Court, 41 Kenilworth Road, Leamington Spa, CV32 6JA | Director | 06 January 1995 | Active |
3 Cleveland Court, Leamington Spa, CV32 6JA | Director | 19 September 2000 | Active |
6 Cleveland Court, Leamington Spa, CV32 6JA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-12 | Annual return | Annual return company with made up date no member list. | Download |
2014-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-13 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.