11 CLEVE ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

11 CLEVE ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07086122

Incorporation date

25/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Block Management 24 63 Highland Road, Nazeing, Waltham Abbey EN9 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2009)
dot icon04/12/2025
Micro company accounts made up to 2025-11-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon02/07/2025
Appointment of Block Management 24 Ltd as a secretary on 2025-04-01
dot icon02/07/2025
Withdrawal of a person with significant control statement on 2025-07-02
dot icon02/07/2025
Notification of a person with significant control statement
dot icon01/07/2025
Micro company accounts made up to 2024-11-30
dot icon12/05/2025
Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London London NW9 6BX United Kingdom to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 2025-05-12
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon18/01/2024
Appointment of Mr Aakash Bakrania as a director on 2024-01-17
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon17/08/2023
Registered office address changed from Unit 2 (Fresh Property Management) Manor Way Borehamwood WD6 1GW England to Unit 3 Colindale Technology Park Colindeep Lane London London NW9 6BX on 2023-08-17
dot icon17/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon13/06/2023
Appointment of Mr Thomas Richard O'brien as a director on 2023-06-12
dot icon12/06/2023
Termination of appointment of Emma Anne Howard as a director on 2023-06-12
dot icon26/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon24/03/2022
Termination of appointment of Sujit Nagda as a director on 2022-03-24
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon23/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon15/06/2021
Appointment of Mr Marco Elliot Spiro as a director on 2021-06-15
dot icon08/06/2021
Termination of appointment of Maqsud Ahmed Bilal as a director on 2021-06-08
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon28/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon14/01/2020
Director's details changed for Ms Deborah Amanda Jones on 2020-01-14
dot icon07/01/2020
Confirmation statement made on 2019-11-25 with no updates
dot icon15/11/2019
Appointment of Ms Deborah Amanda Jones as a director on 2019-11-15
dot icon23/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon04/01/2019
Confirmation statement made on 2018-11-25 with no updates
dot icon02/10/2018
Registered office address changed from Unit 2 (Fresh Propert Management) Manor Way Capital Business Park Borehamwood Herts WD6 1GW England to Unit 2 (Fresh Property Management) Manor Way Borehamwood WD6 1GW on 2018-10-02
dot icon25/09/2018
Registered office address changed from 3 Cleve Road West Hampstead London NW6 3RH England to Unit 2 (Fresh Propert Management) Manor Way Capital Business Park Borehamwood Herts WD6 1GW on 2018-09-25
dot icon25/09/2018
Registered office address changed from Terrick House Terrick Aylesbury HP22 5XP England to Unit 2 (Fresh Propert Management) Manor Way Capital Business Park Borehamwood Herts WD6 1GW on 2018-09-25
dot icon14/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon29/01/2018
Notification of a person with significant control statement
dot icon29/01/2018
Confirmation statement made on 2017-11-25 with no updates
dot icon29/01/2018
Cessation of Rachael Helen Barrett as a person with significant control on 2017-11-24
dot icon28/11/2017
Director's details changed for Miss Emma Howard on 2017-11-28
dot icon28/11/2017
Appointment of Miss Emma Howard as a director on 2017-11-27
dot icon24/11/2017
Termination of appointment of Rachael Helen Barrett as a director on 2017-11-24
dot icon24/11/2017
Appointment of Ms Lysanne Mary Gray as a director on 2017-11-24
dot icon24/11/2017
Appointment of Mr Sujit Nagda as a director on 2017-11-24
dot icon24/11/2017
Appointment of Mr Maqsud Ahmed Bilal as a director on 2017-11-24
dot icon20/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon08/02/2017
Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Aylesbury HP22 5XP on 2017-02-08
dot icon08/02/2017
Resolutions
dot icon24/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-25 no member list
dot icon25/09/2015
Appointment of Ms Rachael Helen Barrett as a director on 2015-01-05
dot icon25/09/2015
Termination of appointment of Adriaan Willem Baars as a director on 2015-01-06
dot icon21/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-25 no member list
dot icon29/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-25 no member list
dot icon21/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-25 no member list
dot icon24/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-25 no member list
dot icon26/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon17/01/2011
Annual return made up to 2010-11-25 no member list
dot icon22/02/2010
Appointment of Adriaan Willem Baars as a director
dot icon29/12/2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon29/12/2009
Termination of appointment of Dunstana Davies as a director
dot icon01/12/2009
Termination of appointment of Waterlow Nominees Limited as a director
dot icon25/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiro, Marco Elliot
Director
15/06/2021 - Present
-
O'brien, Thomas Richard
Director
12/06/2023 - Present
-
Howard, Emma Anne
Director
27/11/2017 - 12/06/2023
2
BLOCK MANAGEMENT 24 LTD
Corporate Secretary
01/04/2025 - Present
42
Bakrania, Aakash
Director
17/01/2024 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 CLEVE ROAD FREEHOLD LIMITED

11 CLEVE ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 25/11/2009 with the registered office located at Block Management 24 63 Highland Road, Nazeing, Waltham Abbey EN9 2PU. There are currently 6 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 11 CLEVE ROAD FREEHOLD LIMITED?

toggle

11 CLEVE ROAD FREEHOLD LIMITED is currently Active. It was registered on 25/11/2009 .

Where is 11 CLEVE ROAD FREEHOLD LIMITED located?

toggle

11 CLEVE ROAD FREEHOLD LIMITED is registered at Block Management 24 63 Highland Road, Nazeing, Waltham Abbey EN9 2PU.

What does 11 CLEVE ROAD FREEHOLD LIMITED do?

toggle

11 CLEVE ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 CLEVE ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-11-30.