This company is commonly known as The Cleves Management Ltd. The company was founded 13 years ago and was given the registration number 07586903. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | THE CLEVES MANAGEMENT LTD |
---|---|---|
Company Number | : | 07586903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2011 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Helen Breeze Property Management, 12 London Road, Sevenoaks, England, TN13 1AJ | Director | 07 February 2017 | Active |
Helen Breeze Property Management, 12 London Road, Sevenoaks, England, TN13 1AJ | Director | 27 September 2017 | Active |
Helen Breeze Property Management, 12 London Road, Sevenoaks, England, TN13 1AJ | Director | 27 September 2017 | Active |
33, Station Road, Rainham, England, ME8 7RS | Secretary | 01 April 2015 | Active |
61, Nursery Avenue, Bexleyheath, United Kingdom, DA7 4JY | Secretary | 31 March 2011 | Active |
6, Woodlands Parade, Woodlands Rd, Ditton, England, ME20 6HE | Corporate Secretary | 01 October 2013 | Active |
No 3 The Cleves, Church Lane, Kemsing, Sevenoaks, England, TN15 6GD | Director | 08 July 2011 | Active |
3 The Cleves, Church Lane, Kemsing, Uk, TN15 6GD | Director | 26 March 2012 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 11 December 2020 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 15 September 2017 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 12 September 2015 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 23 November 2011 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 27 March 2012 | Active |
61, Nursery Avenue, Bexleyheath, United Kingdom, DA7 4JY | Director | 31 March 2011 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 15 December 2011 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 15 December 2011 | Active |
12, Winifred Road, Erith, United Kingdom, DA8 1AJ | Director | 31 March 2011 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 18 October 2011 | Active |
Mr Steven John Brightman | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mrs Julie Ann Brightman | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mrs Tyna Marie Carter | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Northcote Road, Leicester, England, LE2 3FH |
Nature of control | : |
|
Mr James Colin Bell | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mr Sebastian David Kinnaird | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Northcote Road, Leicester, England, LE2 3FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Officers | Termination secretary company with name termination date. | Download |
2023-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.