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.
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 | : |
|
Registered Address | : | The Waterfront, 13 Greenhill, Weymouth, Dorset, DT4 7SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Massandra Court, 9 Greenhill, Weymouth, England, DT4 7FN | Secretary | 15 September 1999 | Active |
2, Massandra Court, 9 Greenhill, Weymouth, England, DT4 7FN | Director | 12 November 2018 | Active |
Flat 2 Cleveland House, 118 Dorchester Road, Weymouth, DT4 7LG | Director | 20 January 2001 | Active |
Cleveland House, 118 Dorchester Road, Flat 1, Weymouth, England, DT4 7LG | Director | 11 November 2016 | Active |
Cleveland House, 118 Dorchester Road, Flat 6, Weymouth, England, DT4 7LG | Director | 16 December 2021 | Active |
Cleveland House, 118 Dorchester Road, Flat 5, Weymouth, England, DT4 7LG | Director | 01 August 2018 | Active |
Cleveland House, Flat 4, 118 Dorchester Road, Weymouth, England, DT4 7LG | Director | 20 February 2020 | Active |
Flat 7, 118 Dorchester Road, Weymouth, DT4 7LG | Director | 20 September 1995 | Active |
Flat 2, 118 Dorchester Road, Weymouth, DT4 7LG | Secretary | 28 September 1996 | Active |
Flat 6, 118 Dorchester Road, Weymouth, DT4 7LG | Secretary | 24 June 1998 | Active |
79 Queens Avenue, Dorchester, DT1 2EP | Secretary | 12 May 1997 | Active |
14 Belle Vue Road, Weymouth, DT4 8RX | Secretary | - | Active |
50, Bowleaze Coveway, Weymouth, DT3 6RY | Director | 13 January 1999 | Active |
Flat 6, 118 Dorchester Road, Weymouth, DT4 7LG | Director | 30 June 2000 | Active |
66, Mount Pleasant Avenue South, Weymouth, DT3 5JF | Director | 26 September 2003 | Active |
48, Putton Lane, Chickerell, Weymouth, England, DT3 4AJ | Director | 09 April 2018 | Active |
Flat 6, 118 Dorchester Road, Weymouth, DT4 7LG | Director | 25 May 2000 | Active |
Cleveland House 118 Dorchester Road, Weymouth, DT4 7LG | Director | - | Active |
Flat 1 Cleveland House, 118 Dorchester Road, Weymouth, DT4 7LG | Director | 12 January 1999 | Active |
Cleveland House 118 Dorchester Road, Weymouth, DT4 7LG | Director | - | Active |
Flat 4 Cleveland House, 118 Dorchester Road, Weymouth, DT4 7LG | Director | 16 January 2002 | Active |
82, Rodwell Avenue, Weymouth, England, DT4 8SQ | Director | 08 August 2014 | Active |
Flat 3 118 Dorchester Road, Weymouth, DT4 7LG | Director | - | Active |
Flat 4 Cleveland House, 118 Dorchester Road, Weymouth, DT4 7LG | Director | 12 May 1997 | Active |
Cleveland House 118 Dorchester Road, Weymouth, DT4 7LG | Director | - | Active |
1, Shearwater Way, Neston, Corsham, Great Britain, SN13 9RP | Director | 09 July 2008 | Active |
5 Cleveland House, 118 Dorchester Road, Weymouth, DT4 7LG | Director | 12 January 1999 | Active |
Flat 2, 118 Dorchester Road, Weymouth, DT4 7LG | Director | 28 September 1996 | Active |
Flat 2, 118 Dorchester Road, Weymouth, DT4 7LG | Director | 28 September 1996 | Active |
Flat 6, 118 Dorchester Road, Weymouth, DT4 7LG | Director | 16 June 1997 | Active |
Akeley Wood, Akeley, Buckingham, England, MK18 5BW | Director | 03 March 2017 | Active |
Flat 5, 118 Dorchester Road, Weymouth, DT4 7LG | Director | 20 September 1995 | Active |
Cleveland House 118 Dorchester Road, Weymouth, DT4 7LG | Director | - | Active |
79 Queens Avenue, Dorchester, DT1 2EP | Director | 25 November 1991 | Active |
118, Dorchester Road Weymouth, Dorchester Road, Weymouth, England, DT4 7LG | Director | 03 May 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-27 | Officers | Appoint person director company with name date. | Download |
2021-12-27 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.