CLEASBY GRANGE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CLEASBY GRANGE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298421

Incorporation date

26/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Foxes Property Management, 6 Poole Hill, Bournemouth BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon27/03/2026
Micro company accounts made up to 2025-12-31
dot icon04/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon01/12/2025
Termination of appointment of Hugh Stuart Kirk as a director on 2025-12-01
dot icon06/05/2025
Appointment of Mr Robert William French as a director on 2025-05-06
dot icon27/02/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon01/05/2024
Appointment of Mr Hugh Stuart Kirk as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Richard Alan Kells as a director on 2024-05-01
dot icon05/03/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon13/04/2023
Termination of appointment of John Barrie Bland as a director on 2023-01-02
dot icon06/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Appointment of Mr Richard Alan Kells as a director on 2021-04-22
dot icon13/04/2021
Termination of appointment of Hugh Stuart Kirk as a director on 2021-04-12
dot icon05/02/2021
Termination of appointment of Peter Michael Heasman as a secretary on 2021-02-04
dot icon04/02/2021
Appointment of Foxes Property Management Limited as a secretary on 2021-02-04
dot icon07/01/2021
Confirmation statement made on 2020-11-26 with updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon06/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Lorraine Stewart as a director on 2015-04-08
dot icon22/04/2015
Appointment of Mr Hugh Stuart Kirk as a director on 2015-04-08
dot icon18/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon03/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon13/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon28/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/11/2010
Termination of appointment of Harry Persaud as a director
dot icon29/11/2010
Termination of appointment of Frank Leslie Wood as a director
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon17/11/2010
Appointment of Mrs Lorraine Stewart as a director
dot icon15/11/2010
Appointment of Mr John Barrie Bland as a director
dot icon01/10/2010
Appointment of Mr Frank Leslie Wood as a director
dot icon01/10/2010
Appointment of Mr Harry Persaud as a director
dot icon30/09/2010
Termination of appointment of Charles Long as a director
dot icon30/09/2010
Termination of appointment of Kathleen Irene Wood as a director
dot icon30/09/2010
Termination of appointment of Jane Persaud as a director
dot icon22/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/03/2010
Appointment of Kathleen Irene Wood as a director
dot icon11/03/2010
Appointment of Charles Long as a director
dot icon11/03/2010
Termination of appointment of John Bland as a director
dot icon10/03/2010
Termination of appointment of Verena Currie as a director
dot icon27/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon21/07/2009
Appointment terminated director verena currie
dot icon21/07/2009
Director appointed jane persaud
dot icon02/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/12/2008
Appointment terminated director kathleen wood
dot icon03/12/2008
Return made up to 26/11/08; full list of members
dot icon08/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 26/11/07; full list of members
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon13/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/01/2007
Return made up to 26/11/06; full list of members
dot icon09/11/2006
Director resigned
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 26/11/05; full list of members
dot icon11/11/2005
Registered office changed on 11/11/05 from: flat 9 cleasby grange 8 wollstonecraft road bournemouth BH5 1JQ
dot icon11/11/2005
Secretary resigned
dot icon11/11/2005
New secretary appointed
dot icon05/10/2005
Ad 05/08/05--------- £ si 11@1=11 £ ic 1/12
dot icon04/10/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New secretary appointed
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Registered office changed on 25/01/05 from: 16 churchill way cardiff CF10 2DX
dot icon25/01/2005
Secretary resigned
dot icon26/11/2004
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
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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)
2022
0
12.00
-
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
French, Robert William
Director
06/05/2025 - Present
1
Kells, Richard Alan
Director
22/04/2021 - 01/05/2024
2
Bland, John Barrie
Director
26/10/2010 - 02/01/2023
-
Kirk, Hugh Stuart
Director
01/05/2024 - 01/12/2025
-

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+
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 CLEASBY GRANGE FREEHOLD LIMITED

CLEASBY GRANGE FREEHOLD LIMITED is an(a) Active company incorporated on 26/11/2004 with the registered office located at Foxes Property Management, 6 Poole Hill, Bournemouth BH2 5PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEASBY GRANGE FREEHOLD LIMITED?

toggle

CLEASBY GRANGE FREEHOLD LIMITED is currently Active. It was registered on 26/11/2004 .

Where is CLEASBY GRANGE FREEHOLD LIMITED located?

toggle

CLEASBY GRANGE FREEHOLD LIMITED is registered at Foxes Property Management, 6 Poole Hill, Bournemouth BH2 5PS.

What does CLEASBY GRANGE FREEHOLD LIMITED do?

toggle

CLEASBY GRANGE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEASBY GRANGE FREEHOLD LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-12-31.