UKBizDB.co.uk

CLEVELAND HOMES (NO.3) LIMITED

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

This company is commonly known as Cleveland Homes (no.3) Limited. The company was founded 32 years ago and was given the registration number 02681462. The firm's registered office is in CLEVELAND. You can find them at 80 Hartington Road, Stockton-on-tees, Cleveland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLEVELAND HOMES (NO.3) LIMITED
Company Number:02681462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1992
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:80 Hartington Road, Stockton-on-tees, Cleveland, TS18 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Yarm Road, Stockton-On-Tees, England, TS18 3NJ

Secretary06 March 2002Active
21, Yarm Road, Stockton-On-Tees, England, TS18 3NJ

Director06 March 2002Active
21, Yarm Road, Stockton-On-Tees, England, TS18 3NJ

Director04 November 2011Active
21, Yarm Road, Stockton-On-Tees, England, TS18 3NJ

Director06 March 2002Active
21, Yarm Road, Stockton-On-Tees, England, TS18 3NJ

Director04 November 2011Active
120 East Road, London, N1 6AA

Nominee Secretary27 January 1992Active
45 Bridge Street, Helmsley, York, YO62 5DX

Secretary27 January 1992Active
120 East Road, London, N1 6AA

Nominee Director27 January 1992Active
45 Bridge Street, Helmsley, York, YO62 5DX

Director27 January 1992Active
80 Hartington Road, Stockton On Tees, TS18 1HE

Director27 January 1992Active

People with Significant Control

Mr Rupert Charles Hawkesworth Ferard
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:80 Hartington Road, Cleveland, TS18 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic George Collinge Ferard
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:80 Hartington Road, Cleveland, TS18 1HE
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Address

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

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.