3 CLEVELAND TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 CLEVELAND TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02907713

Incorporation date

11/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Cleveland Terrace, Westward Ho, Bideford EX39 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1994)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/08/2022
Registered office address changed from 3a Cleveland Terrace Westward Ho Bideford Devon EX39 1JR England to 3 Cleveland Terrace Westward Ho Bideford EX39 1JR on 2022-08-17
dot icon05/08/2022
Director's details changed for Ms Penny Jane Butle on 2022-08-05
dot icon05/08/2022
Cessation of Dawn Madeline Veal as a person with significant control on 2022-07-27
dot icon05/08/2022
Cessation of Lorraine Ann Parades Guerra as a person with significant control on 2022-07-27
dot icon05/08/2022
Appointment of Mr Tony John Kesterton as a director on 2022-07-22
dot icon05/08/2022
Appointment of Ms Penny Jane Butle as a director on 2022-07-25
dot icon04/08/2022
Termination of appointment of Dawn Madeline Veal as a director on 2022-07-27
dot icon04/08/2022
Termination of appointment of Lorraine Ann Paredes Guerra as a director on 2022-07-27
dot icon04/08/2022
Appointment of Mr Murray Wilson as a director on 2017-07-06
dot icon27/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Micro company accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon14/03/2018
Termination of appointment of Christopher Alan Jordan as a director on 2017-08-19
dot icon14/03/2018
Cessation of Christopher Alan Jordan as a person with significant control on 2017-09-19
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/08/2017
Appointment of Mr Murray Wilson as a secretary on 2017-07-06
dot icon11/08/2017
Termination of appointment of Sarah Jane Jordan as a secretary on 2017-07-06
dot icon21/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2015
Registered office address changed from 1 Newport Terrace Bideford Devon EX39 4ES England to 3a Cleveland Terrace Westward Ho Bideford Devon EX39 1JR on 2015-03-22
dot icon20/03/2015
Registered office address changed from 3a Cleveland Terrace Westward Ho Bideford Devon EX39 1JR to 1 Newport Terrace Bideford Devon EX39 4ES on 2015-03-20
dot icon18/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon11/03/2015
Termination of appointment of Julia Fay Corrick as a secretary on 2015-03-10
dot icon11/03/2015
Appointment of Mrs Sarah Jane Jordan as a secretary on 2015-03-09
dot icon11/03/2015
Registered office address changed from 1 Newport Terrace Bideford Devon EX39 4ES England to 3a Cleveland Terrace Westward Ho Bideford Devon EX39 1JR on 2015-03-11
dot icon20/11/2014
Termination of appointment of Stanley Louis Jackson as a director on 2014-08-18
dot icon20/11/2014
Appointment of Mr Christopher Alan Jordan as a director on 2014-08-18
dot icon17/04/2014
Appointment of Mrs Julia Fay Corrick as a secretary
dot icon17/04/2014
Appointment of Mrs Dawn Madeline Veal as a director
dot icon16/04/2014
Registered office address changed from Culver House Weare Giffard Bideford Devon EX39 4RA on 2014-04-16
dot icon16/04/2014
Termination of appointment of Julia Corrick as a secretary
dot icon14/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon18/03/2013
Director's details changed for Mr Stanley Lovie Jackson on 2013-03-18
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon24/07/2011
Director's details changed for Miss Lorraine Ann Bruce on 2011-07-24
dot icon06/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Gregory John De Freyne-Martin on 2010-03-24
dot icon24/03/2010
Director's details changed for Stanley Lovie Jackson on 2010-03-24
dot icon24/03/2010
Director's details changed for Miss Lorraine Ann Bruce on 2010-03-24
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Director appointed miss lorraine ann bruce
dot icon26/08/2009
Director appointed mr gregory john de freyne-martin
dot icon31/03/2009
Return made up to 11/03/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 11/03/08; full list of members
dot icon29/08/2008
Secretary appointed mrs julia fay corrick
dot icon29/08/2008
Registered office changed on 29/08/2008 from culver house weare giffard bideford devon EX39 4RA
dot icon29/08/2008
Appointment terminated secretary gregory de freyne martin
dot icon20/08/2008
Registered office changed on 20/08/2008 from 1 newport terrace bideford EX39 4ES
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 11/03/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-01
dot icon23/08/2006
Return made up to 11/03/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 11/03/05; full list of members
dot icon15/04/2005
New secretary appointed
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/04/2004
Return made up to 11/03/04; full list of members
dot icon03/04/2004
New secretary appointed
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/04/2003
Return made up to 11/03/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 11/03/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 11/03/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon06/04/2000
Return made up to 11/03/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon12/04/1999
Return made up to 11/03/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon08/04/1998
Return made up to 11/03/98; full list of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon24/04/1997
Return made up to 11/03/97; no change of members
dot icon31/01/1997
Amended full accounts made up to 1996-03-31
dot icon04/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/03/1996
Return made up to 11/03/96; full list of members
dot icon06/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon22/11/1995
Resolutions
dot icon19/06/1995
Return made up to 11/03/95; full list of members
dot icon15/06/1995
Memorandum and Articles of Association
dot icon06/06/1995
Certificate of change of name
dot icon08/06/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Director resigned;new director appointed
dot icon08/06/1994
Registered office changed on 08/06/94 from: 193-195 city road london EC1V 1JN
dot icon11/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.81K
-
0.00
-
-
2022
0
2.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Wilson, Murray
Director
06/07/2017 - Present
-
Kesterton, Tony John
Director
22/07/2022 - Present
1
De Freyne Martin, Gregory John
Director
10/07/2009 - Present
2
Butler, Penny Jane
Director
25/07/2022 - Present
-

Persons with Significant Control

4
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 3 CLEVELAND TERRACE MANAGEMENT COMPANY LIMITED

3 CLEVELAND TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/03/1994 with the registered office located at 3 Cleveland Terrace, Westward Ho, Bideford EX39 1JR. 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 3 CLEVELAND TERRACE MANAGEMENT COMPANY LIMITED?

toggle

3 CLEVELAND TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/03/1994 .

Where is 3 CLEVELAND TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

3 CLEVELAND TERRACE MANAGEMENT COMPANY LIMITED is registered at 3 Cleveland Terrace, Westward Ho, Bideford EX39 1JR.

What does 3 CLEVELAND TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

3 CLEVELAND TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 CLEVELAND TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.