UKBizDB.co.uk

CLEVELAND FM SERVICES (HOLDINGS) LIMITED

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

This company is commonly known as Cleveland Fm Services (holdings) Limited. The company was founded 19 years ago and was given the registration number 05317921. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLEVELAND FM SERVICES (HOLDINGS) LIMITED
Company Number:05317921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary01 October 2021Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG

Director25 May 2023Active
6, St Andrew Square, Edinburgh, United Kingdom, EH2 2AH

Director31 July 2013Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 May 2019Active
Aberdeen Property Investors The Netherlands B.V., World Trade Center - Tower One, Zuidplein 166, Amsterdam, Netherlands, 1077 XV

Director31 January 2024Active
11-14, Hanover Place, Covent Garden, London, WC2E 9JP

Secretary31 July 2006Active
84 Station Road, Puckeridge, SG11 1TF

Secretary21 December 2004Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary05 July 2012Active
Surety House, 18 Concorde Road, Patchway, Bristol, United Kingdom, BS34 5TB

Director29 March 2005Active
11-14, Hanover Place, Covent Garden, London, WC2E 9JP

Director07 July 2010Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 May 2019Active
Oaklands, Devauden, Chepstow, NP16 6PE

Director21 December 2004Active
Hawthorns 110 Gildingwells Road, Woodsetts, Worksop, S81 8QP

Director21 December 2004Active
132, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director24 August 2012Active
5, Orchard Avenue, Harpenden, AL5 2DW

Director16 July 2008Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director12 October 2011Active
155, Bishopsgate, London, EC2M 3YB

Director06 November 2009Active
11-14, Hanover Place, Covent Garden, London, WC2E 9JP

Director12 September 2006Active
14 Llanvair Drive, South Ascot, SL5 9HT

Director14 December 2005Active
Westbury House, Westbury, Wells, BA5 1HA

Director21 December 2004Active
17 Ashford Road, Wilmslow, SK9 1QD

Director04 November 2005Active
Flat 2 Moorcroft, Elgin Road, Weybridge, KT13 8TR

Director21 December 2004Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director07 June 2021Active
132, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director24 August 2012Active
9 Carlingnose Point, North Queensferry, KY11 1ER

Director21 December 2004Active
9 Hopkins Close, Milton Keynes Village, Milton Keynes, MK10 9AS

Director21 December 2004Active
11-14, Hanover Place, Covent Garden, London, WC2E 9JP

Director24 June 2010Active
11-14, Hanover Place, Covent Garden, London, WC2E 9JP

Director05 July 2010Active
47 Coldstream Road, Denton Burn, Newcastle Upon Tyne, NE15 7BY

Director01 December 2007Active
20/3 Hopetoun Crescent, Edinburgh, EH7 4AY

Director12 March 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director30 November 2016Active
Priory View, 9 Park Close, Tetbury, GL8 8HS

Director16 June 2009Active

People with Significant Control

Aberdeen Infrastructure (No.3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:280, Bishopsgate, London, England, EC2M 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Palio (No.9) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-23Address

Change registered office address company with date old address new address.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type small.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint corporate secretary company with name date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type small.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.