UKBizDB.co.uk

CLEVELAND MODERN HOMES LIMITED

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

This company is commonly known as Cleveland Modern Homes Limited. The company was founded 19 years ago and was given the registration number 05413695. The firm's registered office is in STOCKTON ON TEES. You can find them at 137-141 High Street, Norton, Stockton On Tees, Cleveland. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:CLEVELAND MODERN HOMES LIMITED
Company Number:05413695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:137-141 High Street, Norton, Stockton On Tees, Cleveland, TS20 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galgate House, 107 Durham Street, Headland, Hartlepool, England, TS24 0HU

Director14 April 2014Active
Galgate House, 107, Durham Street, Headland, Hartlepool, England, TS24 0HU

Director09 May 2005Active
4, Taransay View, Thornaby, Stockton-On-Tees, Great Britain, TS17 8GD

Secretary21 April 2005Active
Barton House 24 Yarm Road, Stockton On Tees, TS18 3NB

Corporate Secretary05 April 2005Active
Barton House 24 Yarm Road, Stockton On Tees, TS18 3NB

Director05 April 2005Active
26 Kingfisher Close, Bishop Cuthbert Estate, Hartlepool, TS26 0GA

Director22 April 2005Active
26 Kingfisher Close, Bishop Cuthbert Estate, Hartlepool, TS26 0GA

Director22 April 2005Active
1 Chapman Street, Norton, Stockton On Tees, TS20 1AP

Director21 April 2005Active

People with Significant Control

Ms Nicola Crosbie
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Galgate House, 107 Durham Street, Hartlepool, England, TS24 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Campbell Tucker
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Galgate House, 107 Durham Street, Hartlepool, England, TS24 0HU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Mortgage

Mortgage create with deed with charge number.

Download
2014-05-07Officers

Appoint person director company with name.

Download
2014-05-07Officers

Termination secretary company with name.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-27Accounts

Accounts with accounts type total exemption small.

Download
2013-06-26Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.