UKBizDB.co.uk

CLEVELAND HOUSE (WEYMOUTH) LIMITED

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

This company is commonly known as Cleveland House (weymouth) Limited. The company was founded 66 years ago and was given the registration number 00591632. The firm's registered office is in WEYMOUTH. You can find them at The Waterfront, 13 Greenhill, Weymouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLEVELAND HOUSE (WEYMOUTH) LIMITED
Company Number:00591632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Waterfront, 13 Greenhill, Weymouth, Dorset, DT4 7SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Massandra Court, 9 Greenhill, Weymouth, England, DT4 7FN

Secretary15 September 1999Active
2, Massandra Court, 9 Greenhill, Weymouth, England, DT4 7FN

Director12 November 2018Active
Flat 2 Cleveland House, 118 Dorchester Road, Weymouth, DT4 7LG

Director20 January 2001Active
Cleveland House, 118 Dorchester Road, Flat 1, Weymouth, England, DT4 7LG

Director11 November 2016Active
Cleveland House, 118 Dorchester Road, Flat 6, Weymouth, England, DT4 7LG

Director16 December 2021Active
Cleveland House, 118 Dorchester Road, Flat 5, Weymouth, England, DT4 7LG

Director01 August 2018Active
Cleveland House, Flat 4, 118 Dorchester Road, Weymouth, England, DT4 7LG

Director20 February 2020Active
Flat 7, 118 Dorchester Road, Weymouth, DT4 7LG

Director20 September 1995Active
Flat 2, 118 Dorchester Road, Weymouth, DT4 7LG

Secretary28 September 1996Active
Flat 6, 118 Dorchester Road, Weymouth, DT4 7LG

Secretary24 June 1998Active
79 Queens Avenue, Dorchester, DT1 2EP

Secretary12 May 1997Active
14 Belle Vue Road, Weymouth, DT4 8RX

Secretary-Active
50, Bowleaze Coveway, Weymouth, DT3 6RY

Director13 January 1999Active
Flat 6, 118 Dorchester Road, Weymouth, DT4 7LG

Director30 June 2000Active
66, Mount Pleasant Avenue South, Weymouth, DT3 5JF

Director26 September 2003Active
48, Putton Lane, Chickerell, Weymouth, England, DT3 4AJ

Director09 April 2018Active
Flat 6, 118 Dorchester Road, Weymouth, DT4 7LG

Director25 May 2000Active
Cleveland House 118 Dorchester Road, Weymouth, DT4 7LG

Director-Active
Flat 1 Cleveland House, 118 Dorchester Road, Weymouth, DT4 7LG

Director12 January 1999Active
Cleveland House 118 Dorchester Road, Weymouth, DT4 7LG

Director-Active
Flat 4 Cleveland House, 118 Dorchester Road, Weymouth, DT4 7LG

Director16 January 2002Active
82, Rodwell Avenue, Weymouth, England, DT4 8SQ

Director08 August 2014Active
Flat 3 118 Dorchester Road, Weymouth, DT4 7LG

Director-Active
Flat 4 Cleveland House, 118 Dorchester Road, Weymouth, DT4 7LG

Director12 May 1997Active
Cleveland House 118 Dorchester Road, Weymouth, DT4 7LG

Director-Active
1, Shearwater Way, Neston, Corsham, Great Britain, SN13 9RP

Director09 July 2008Active
5 Cleveland House, 118 Dorchester Road, Weymouth, DT4 7LG

Director12 January 1999Active
Flat 2, 118 Dorchester Road, Weymouth, DT4 7LG

Director28 September 1996Active
Flat 2, 118 Dorchester Road, Weymouth, DT4 7LG

Director28 September 1996Active
Flat 6, 118 Dorchester Road, Weymouth, DT4 7LG

Director16 June 1997Active
Akeley Wood, Akeley, Buckingham, England, MK18 5BW

Director03 March 2017Active
Flat 5, 118 Dorchester Road, Weymouth, DT4 7LG

Director20 September 1995Active
Cleveland House 118 Dorchester Road, Weymouth, DT4 7LG

Director-Active
79 Queens Avenue, Dorchester, DT1 2EP

Director25 November 1991Active
118, Dorchester Road Weymouth, Dorchester Road, Weymouth, England, DT4 7LG

Director03 May 2013Active

People with Significant Control

Mrs Dee Ali
Notified on:01 May 2016
Status:Active
Date of birth:October 1955
Nationality:German
Country of residence:England
Address:2, Massandra Court, 9 Greenhill, Weymouth, England, DT4 7FN
Nature of control:
  • Significant influence or control

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
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Address

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

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-27Officers

Appoint person director company with name date.

Download
2021-12-27Officers

Termination director company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Address

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

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.