UKBizDB.co.uk

THE CLEVES MANAGEMENT LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Helen Breeze Property Management, 12 London Road, Sevenoaks, England, TN13 1AJ

Director07 February 2017Active
Helen Breeze Property Management, 12 London Road, Sevenoaks, England, TN13 1AJ

Director27 September 2017Active
Helen Breeze Property Management, 12 London Road, Sevenoaks, England, TN13 1AJ

Director27 September 2017Active
33, Station Road, Rainham, England, ME8 7RS

Secretary01 April 2015Active
61, Nursery Avenue, Bexleyheath, United Kingdom, DA7 4JY

Secretary31 March 2011Active
6, Woodlands Parade, Woodlands Rd, Ditton, England, ME20 6HE

Corporate Secretary01 October 2013Active
No 3 The Cleves, Church Lane, Kemsing, Sevenoaks, England, TN15 6GD

Director08 July 2011Active
3 The Cleves, Church Lane, Kemsing, Uk, TN15 6GD

Director26 March 2012Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director11 December 2020Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director15 September 2017Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director12 September 2015Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director23 November 2011Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director27 March 2012Active
61, Nursery Avenue, Bexleyheath, United Kingdom, DA7 4JY

Director31 March 2011Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director15 December 2011Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director15 December 2011Active
12, Winifred Road, Erith, United Kingdom, DA8 1AJ

Director31 March 2011Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director18 October 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-11-30Address

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

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Address

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

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-14Accounts

Accounts with accounts type dormant.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-05-11Address

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

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.