102/104 CLEVELAND STREET LIMITED

Register to unlock more data on OkredoRegister

102/104 CLEVELAND STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07656277

Incorporation date

02/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Gate, Castle Street, Hertford SG14 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2011)
dot icon17/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon20/12/2024
Appointment of Dr Jayesh Kumar Patel as a director on 2024-12-20
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon05/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2020-10-20
dot icon10/11/2020
Registered office address changed from Cathedral Chambers 2 Amen Alley Derby Derbyshire DE1 3GT to 3 Castle Gate Castle Street Hertford SG14 1HD on 2020-11-10
dot icon09/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon13/06/2018
Director's details changed for Dr Marina Cecelja on 2017-08-24
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon01/09/2016
Cancellation of shares. Statement of capital on 2016-06-24
dot icon25/07/2016
Purchase of own shares.
dot icon12/07/2016
Resolutions
dot icon30/06/2016
Appointment of Mr Guy Paul Convert as a director on 2016-06-23
dot icon30/06/2016
Annual return made up to 2016-06-02. List of shareholders has changed
dot icon30/06/2016
Termination of appointment of Jordan Perlman as a director on 2016-06-02
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon30/06/2015
Director's details changed for James William Michael Thomson on 2015-06-19
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Director's details changed for James William Michael Thomson on 2014-06-02
dot icon12/08/2014
Director's details changed for Marina Cecelja on 2014-06-02
dot icon12/08/2014
Director's details changed for Jordan Perlman on 2014-06-02
dot icon12/08/2014
Annual return made up to 2014-06-02. List of shareholders has changed
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon01/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon25/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon07/11/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon05/04/2012
Appointment of Marina Cecelja as a director
dot icon05/04/2012
Appointment of Jordan Perlman as a director
dot icon02/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.15K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Convert, Guy Paul
Director
23/06/2016 - Present
2
Patel, Jayesh Kumar, Dr
Director
20/12/2024 - Present
8
Cecelja, Marina, Dr
Director
13/03/2012 - Present
-
Thomson, James William Michael
Director
02/06/2011 - Present
3

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 102/104 CLEVELAND STREET LIMITED

102/104 CLEVELAND STREET LIMITED is an(a) Active company incorporated on 02/06/2011 with the registered office located at 3 Castle Gate, Castle Street, Hertford SG14 1HD. 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 102/104 CLEVELAND STREET LIMITED?

toggle

102/104 CLEVELAND STREET LIMITED is currently Active. It was registered on 02/06/2011 .

Where is 102/104 CLEVELAND STREET LIMITED located?

toggle

102/104 CLEVELAND STREET LIMITED is registered at 3 Castle Gate, Castle Street, Hertford SG14 1HD.

What does 102/104 CLEVELAND STREET LIMITED do?

toggle

102/104 CLEVELAND STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 102/104 CLEVELAND STREET LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2024-12-30.