UKBizDB.co.uk

CLEVELAND HOUSE MANAGEMENT CO. LIMITED

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

This company is commonly known as Cleveland House Management Co. Limited. The company was founded 31 years ago and was given the registration number 02732589. The firm's registered office is in MINEHEAD. You can find them at 10 Clevelands, St. Michaels Road, Minehead, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLEVELAND HOUSE MANAGEMENT CO. LIMITED
Company Number:02732589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Clevelands, St. Michaels Road, Minehead, England, TA24 5RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7 Clevelands, St Michaels Road, Minehead, TA24 5RZ

Director02 August 2008Active
8 Clevelands, St Michaels Road, Minehead, TA24 5RZ

Director18 November 1996Active
10 Clevelands, St Michaels Road, Minehead, TA24 5RZ

Director21 August 2008Active
52, Queensway, Taunton, England, TA1 4PA

Director31 January 2018Active
The Cottage Clevelands, St Michaels Road, Minehead, TA24 5RZ

Secretary28 July 2007Active
Rozel, Forest Edge Road Crow Hill, Ringwood, BH24 3DF

Secretary20 July 1992Active
4 Thorncliffe Close, Callow Hill, Redditch, B97 5YW

Secretary09 February 2002Active
Lydeard House West Street, Bishops Lydeard, Taunton, TA4 3AU

Secretary22 February 1994Active
Lydeard Farm, Bishops Lydeard, Taunton, TA4 3AL

Secretary01 July 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 July 1992Active
The Cottage, Clevelands St Michaels Road, Minehead, TA24 5RZ

Director25 January 2004Active
13, George Street, Knutsford, England, WA16 6HP

Director13 March 2017Active
4, Thorncliffe Close, Callow Hill, Redditch, United Kingdom, B97 5YW

Director17 February 2011Active
Rozel, Forest Edge Road Crow Hill, Ringwood, BH24 3DF

Director20 July 1992Active
4 Thorncliffe Close, Callow Hill, Redditch, B97 5YW

Director31 October 1996Active
Devonshire House 5 Leicester Road, Poole, BH13 6BY

Director20 July 1992Active
Lydeard Farm, Bishops Lydeard, Taunton, TA4 3AL

Director18 February 1994Active
3 Milton Court, Milton Road, Wokingham, RG40 1DQ

Director24 January 2004Active
Flat 11 Clevelands, Saint Michaels Road, Minehead, TA24 5RZ

Director08 July 2003Active
5, Bell Hill, Histon, Cambridge, CB24 9JQ

Director02 August 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 July 1992Active
3-4 Cleveland House, Saint Michaels Road, Minehead, TA24 5RZ

Director22 May 2004Active
Clevelands House Flat 3-4, St Michaels Road, Minehead, TA24 5RZ

Director16 May 2008Active

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
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type dormant.

Download
2018-07-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-28Officers

Termination director company with name termination date.

Download
2018-07-28Officers

Termination director company with name termination date.

Download
2018-06-25Address

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

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2017-12-14Accounts

Accounts with accounts type dormant.

Download
2017-07-29Confirmation statement

Confirmation statement with updates.

Download
2017-04-01Officers

Termination director company with name termination date.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2017-01-11Accounts

Accounts with accounts type dormant.

Download
2016-07-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Accounts

Accounts with accounts type dormant.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.