CLEAVE POINT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEAVE POINT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05899561

Incorporation date

08/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 103a Queens House Queen Street, Barnstaple EX32 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2006)
dot icon14/10/2025
Termination of appointment of Andrew Brian Rolf Jenkins as a director on 2025-10-10
dot icon11/08/2025
Cessation of Andrew Brian Rolf Jenkins as a person with significant control on 2025-08-11
dot icon11/08/2025
Cessation of Ian David Mcmanus as a person with significant control on 2025-08-11
dot icon11/08/2025
Notification of a person with significant control statement
dot icon11/08/2025
Registered office address changed from Cleave Point Cleave Road Sticklepath Barnstaple Devon EX31 2AT to Suite 103a Queens House Queen Street Barnstaple EX32 8HJ on 2025-08-11
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon21/09/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Cessation of Marian Bere as a person with significant control on 2023-09-15
dot icon18/09/2023
Termination of appointment of Marian Bere as a director on 2023-09-15
dot icon18/09/2023
Cessation of Laurence Day as a person with significant control on 2023-09-15
dot icon18/09/2023
Termination of appointment of Laurence Day as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mr Kevin John Bere as a director on 2023-09-15
dot icon05/10/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon05/10/2022
Notification of Laurence Day as a person with significant control on 2021-08-09
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Director's details changed for Mr Lawrence Day on 2021-12-21
dot icon08/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon08/09/2021
Appointment of Mr Lawrence Day as a director on 2020-10-15
dot icon24/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon15/09/2020
Cessation of Judith Collins as a person with significant control on 2020-09-09
dot icon15/09/2020
Termination of appointment of Judith Collins as a director on 2020-09-09
dot icon22/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon22/08/2019
Notification of Judith Collins as a person with significant control on 2019-05-31
dot icon22/08/2019
Appointment of Ms Judith Collins as a director on 2019-05-31
dot icon22/08/2019
Cessation of Mark Anthony Tollafield as a person with significant control on 2019-04-17
dot icon22/08/2019
Termination of appointment of Mark Anthony Tollafield as a director on 2019-04-17
dot icon22/08/2019
Secretary's details changed for Miss Rosalyn Lesley Gibbs on 2019-08-22
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon27/07/2018
Cessation of Edward Clayton as a person with significant control on 2018-07-23
dot icon27/07/2018
Termination of appointment of Edward Clayton as a director on 2018-07-23
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Termination of appointment of Alison Clayton as a secretary on 2017-09-22
dot icon04/10/2017
Notification of Ian David Mcmanus as a person with significant control on 2017-09-22
dot icon04/10/2017
Appointment of Mr Ian David Mcmanus as a director on 2017-09-22
dot icon29/09/2017
Appointment of Miss Rosalyn Lesley Gibbs as a secretary on 2017-09-22
dot icon22/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon21/08/2017
Cessation of Elaine Read as a person with significant control on 2016-08-01
dot icon21/08/2017
Cessation of Robert Hichens Swanson as a person with significant control on 2017-06-13
dot icon21/08/2017
Cessation of Maurice Frederick Testro as a person with significant control on 2017-01-05
dot icon21/08/2017
Cessation of Robert Young as a person with significant control on 2016-12-23
dot icon21/08/2017
Notification of Edward Clayton as a person with significant control on 2016-08-03
dot icon19/06/2017
Termination of appointment of Robert Hichens Swanson as a director on 2017-06-13
dot icon05/06/2017
Termination of appointment of Maurice Frederick Testro as a director on 2017-06-05
dot icon07/03/2017
Termination of appointment of Robert Young as a director on 2016-12-23
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Appointment of Alison Clayton as a secretary on 2016-11-08
dot icon08/08/2016
Director's details changed for Mr Edward Clayton on 2016-08-03
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon03/08/2016
Appointment of Mr Edward Clayton as a director on 2016-08-03
dot icon03/08/2016
Termination of appointment of Elaine Read as a director on 2016-08-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-08 no member list
dot icon04/08/2015
Appointment of Marian Bere as a director on 2015-07-26
dot icon20/07/2015
Termination of appointment of Peter Charles Popham as a director on 2015-07-20
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-08-08 no member list
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon05/11/2013
Appointment of Mr Mark Anthony Tollafield as a director
dot icon06/09/2013
Annual return made up to 2013-08-08 no member list
dot icon28/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-08 no member list
dot icon03/09/2012
Termination of appointment of Velocity Company Secretarial Services Limited as a secretary
dot icon23/08/2012
Appointment of Maurice Frederick Testro as a director
dot icon07/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon25/05/2012
Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS on 2012-05-25
dot icon24/02/2012
Termination of appointment of Timothy Sergeant as a director
dot icon24/02/2012
Appointment of Mr Andrew Brian Rolf Jenkins as a director
dot icon24/02/2012
Appointment of Elaine Read as a director
dot icon24/02/2012
Appointment of Robert Hichens Swanson as a director
dot icon24/02/2012
Appointment of Robert Young as a director
dot icon24/02/2012
Appointment of Peter Charles Popham as a director
dot icon13/09/2011
Annual return made up to 2011-08-08 no member list
dot icon19/05/2011
Resolutions
dot icon19/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon05/10/2010
Termination of appointment of Velocity Company (Holding) Limited as a director
dot icon13/09/2010
Appointment of Timothy Sergeant as a director
dot icon06/09/2010
Annual return made up to 2010-08-08 no member list
dot icon06/09/2010
Director's details changed for Velocity Company (Holding) Limited on 2010-08-08
dot icon06/09/2010
Secretary's details changed for Velocity Company Secretarial Services Limited on 2010-08-08
dot icon15/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon19/08/2009
Annual return made up to 08/08/09
dot icon16/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon27/08/2008
Annual return made up to 08/08/08
dot icon27/08/2008
Location of register of members
dot icon19/05/2008
Accounts for a dormant company made up to 2007-08-31
dot icon16/08/2007
Annual return made up to 08/08/07
dot icon08/08/2006
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
08/08/2026
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
379.00
-
0.00
77.66K
-
2022
0
385.00
-
0.00
78.29K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Laurence
Director
15/10/2020 - 15/09/2023
-
Bere, Marian
Director
26/07/2015 - 15/09/2023
-
Mcmanus, Ian David
Director
22/09/2017 - Present
1
Jenkins, Andrew Brian Rolf
Director
22/02/2012 - 10/10/2025
3
Bere, Kevin John
Director
15/09/2023 - Present
9

Persons with Significant Control

15
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 CLEAVE POINT MANAGEMENT COMPANY LIMITED

CLEAVE POINT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/08/2006 with the registered office located at Suite 103a Queens House Queen Street, Barnstaple EX32 8HJ. There are currently 2 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 CLEAVE POINT MANAGEMENT COMPANY LIMITED?

toggle

CLEAVE POINT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/08/2006 .

Where is CLEAVE POINT MANAGEMENT COMPANY LIMITED located?

toggle

CLEAVE POINT MANAGEMENT COMPANY LIMITED is registered at Suite 103a Queens House Queen Street, Barnstaple EX32 8HJ.

What does CLEAVE POINT MANAGEMENT COMPANY LIMITED do?

toggle

CLEAVE POINT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEAVE POINT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/10/2025: Termination of appointment of Andrew Brian Rolf Jenkins as a director on 2025-10-10.