UKBizDB.co.uk

CLEVELAND PLACE EAST (BATH) LIMITED

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

This company is commonly known as Cleveland Place East (bath) Limited. The company was founded 30 years ago and was given the registration number 02879251. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLEVELAND PLACE EAST (BATH) LIMITED
Company Number:02879251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Margarets Buildings, Bath, England, BA1 2LP

Secretary11 February 2021Active
9, Margarets Buildings, Bath, England, BA1 2LP

Director29 June 2021Active
9, Margarets Buildings, Bath, England, BA1 2LP

Director21 December 2015Active
9, Margarets Buildings, Bath, England, BA1 2LP

Director16 November 2018Active
Flat 5 2 Cleveland Place East, Bath, BA1 5DJ

Secretary02 December 2002Active
Hill House, 21 Sion Road, Bath, BA1 5SQ

Secretary16 February 2004Active
Flat 5 2 Cleveland Place East, Bath, BA1 5DJ

Secretary21 March 2001Active
Flat 5 2 Cleveland Place East, Bath, BA1 5DJ

Secretary20 April 1995Active
Kelston Knoll House, Kelston Road, Somerset, BA1 9AD

Secretary09 December 1993Active
Glebe House, Buckland Dinham, Frome, BA11 2QW

Secretary04 June 1998Active
6, Gay Street, Bath, United Kingdom, BA1 2PH

Secretary01 December 2004Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
Flat 1 2 Cleveland Place East, Bath, BA1 5DJ

Director20 April 1995Active
3 Chapel Row, Bath, United Kingdom, BA1 1HN

Director09 January 2020Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director09 May 2007Active
4, Old Derry Hill, Calne, Uk, SN11 9PJ

Director22 May 2015Active
Flat 5 2 Cleveland Place East, Bath, BA1 5DJ

Director01 January 2005Active
Flat 5 2 Cleveland Place East, Bath, BA1 5DJ

Director04 June 1998Active
Chapel Farmhouse, North Wootton, Shepton Mallet, BA4 4HB

Director21 March 2001Active
Flat 2 2 Cleveland Place East, Bath, BA1 5DJ

Director03 July 2003Active
27, Park Road, Bath, BA1 3EE

Director19 August 2009Active
Kelston Knoll House, Kelston Road, Bath, BA1 9AD

Director09 December 1993Active
12, Knapp Hill Close, South Horrington, Wells, BA5 3HX

Director30 November 2012Active
32 Crocombe Lane, Timsbury, BA3 1JS

Director20 April 1995Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Address

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

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Address

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

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person secretary company with name date.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2021-02-10Address

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

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.