10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02970446

Incorporation date

22/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

141 Englishcombe Lane, Bath BA2 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1994)
dot icon21/11/2025
Micro company accounts made up to 2025-02-28
dot icon05/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon07/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon11/07/2024
Micro company accounts made up to 2024-02-29
dot icon13/11/2023
Appointment of Mr Jason Hewitt Bennett as a director on 2023-10-27
dot icon13/11/2023
Termination of appointment of Cassandra Serafin as a director on 2023-10-27
dot icon13/11/2023
Micro company accounts made up to 2023-02-28
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon02/11/2022
Micro company accounts made up to 2022-02-28
dot icon23/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon12/11/2021
Micro company accounts made up to 2021-02-28
dot icon24/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon24/11/2020
Micro company accounts made up to 2020-02-29
dot icon24/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon18/10/2019
Micro company accounts made up to 2019-02-28
dot icon18/10/2019
Appointment of Miss Cassandra Serafin as a director on 2019-06-13
dot icon30/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon27/08/2019
Termination of appointment of Ross Atherton as a director on 2019-06-13
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon03/04/2018
Micro company accounts made up to 2018-02-28
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon06/07/2017
Appointment of Mr Alex Bowater as a secretary on 2017-05-17
dot icon06/07/2017
Termination of appointment of Richard John Gillbert Horton as a secretary on 2017-05-17
dot icon17/05/2017
Micro company accounts made up to 2017-02-28
dot icon28/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon01/09/2016
Secretary's details changed for Mr Richard John Gillbert Horton on 2016-09-01
dot icon01/09/2016
Director's details changed for Mr Richard John Gillbert Horton on 2016-09-01
dot icon25/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/04/2016
Termination of appointment of James Eckhord Tucker as a director on 2016-01-29
dot icon25/04/2016
Appointment of Mr Alex Bowater as a director on 2016-01-29
dot icon28/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/04/2014
Registered office address changed from 29 James Street West Bath BA1 2BT on 2014-04-16
dot icon04/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon16/06/2011
Registered office address changed from 16 Abbey Churchyard Bath Bristol and North East Somerset BA1 1LY on 2011-06-16
dot icon21/03/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon06/10/2010
Director's details changed for Richard John Gillbert Horton on 2010-09-22
dot icon06/10/2010
Director's details changed for James Eckhord Tucker on 2010-09-22
dot icon06/10/2010
Director's details changed for Ross Atherton on 2010-09-22
dot icon01/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon06/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/10/2008
Return made up to 22/09/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/10/2007
Return made up to 22/09/07; full list of members
dot icon08/09/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon31/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/10/2006
Return made up to 22/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon04/10/2005
Return made up to 22/09/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon28/09/2004
Return made up to 22/09/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-02-28
dot icon23/09/2003
Return made up to 22/09/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/10/2002
Return made up to 22/09/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon08/10/2001
Return made up to 22/09/01; full list of members
dot icon20/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon29/09/2000
Return made up to 22/09/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-02-28
dot icon21/09/1999
Return made up to 22/09/99; no change of members
dot icon24/06/1999
Accounts for a small company made up to 1999-02-28
dot icon23/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon02/06/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Registered office changed on 10/05/99 from: c/o mccloy & co 4A the shambles bradford on avon wiltshire BA15 1JS
dot icon25/09/1998
Return made up to 22/09/98; full list of members
dot icon26/05/1998
Full accounts made up to 1998-02-28
dot icon26/09/1997
Return made up to 22/09/97; full list of members
dot icon06/07/1997
Full accounts made up to 1997-02-28
dot icon16/04/1997
Return made up to 22/09/96; no change of members
dot icon16/04/1997
Resolutions
dot icon16/04/1997
£ nc 4/5 10/01/97
dot icon24/01/1997
Full accounts made up to 1996-02-28
dot icon21/01/1997
New director appointed
dot icon16/01/1996
New director appointed
dot icon16/01/1996
Return made up to 22/09/95; full list of members
dot icon04/01/1996
Registered office changed on 04/01/96 from: 4A the shambles bradford on avon wiltshire BA15 1JS
dot icon26/06/1995
Director resigned;new director appointed
dot icon12/06/1995
Accounting reference date notified as 28/02
dot icon06/06/1995
Secretary resigned;new secretary appointed
dot icon05/10/1994
Director resigned;new director appointed
dot icon28/09/1994
Secretary resigned;new secretary appointed
dot icon28/09/1994
Registered office changed on 28/09/94 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon22/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.70K
-
0.00
-
-
2022
0
7.32K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Serafin, Cassandra
Director
13/06/2019 - 27/10/2023
-
Tucker, James Eckhord
Director
27/06/2007 - 28/01/2016
-
Parmenter, Annabel
Director
15/06/1999 - 27/06/2007
-
Atherton, Ross
Director
13/06/1999 - 12/06/2019
-
Horton, Richard John Gillbert
Secretary
19/02/1995 - 16/05/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED

10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED is an(a) Active company incorporated on 22/09/1994 with the registered office located at 141 Englishcombe Lane, Bath BA2 2EL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED?

toggle

10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED is currently Active. It was registered on 22/09/1994 .

Where is 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED located?

toggle

10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED is registered at 141 Englishcombe Lane, Bath BA2 2EL.

What does 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED do?

toggle

10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-02-28.