CLEAVELEAND PROP LIMITED

Register to unlock more data on OkredoRegister

CLEAVELEAND PROP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09910178

Incorporation date

10/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

16 Leicester Road, Blaby, Leicester LE8 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2015)
dot icon09/10/2025
Micro company accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon05/12/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon10/08/2021
Registration of charge 099101780014, created on 2021-07-29
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon19/08/2020
Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 16 Leicester Road Blaby Leicester LE8 4GQ on 2020-08-19
dot icon22/07/2020
Micro company accounts made up to 2019-12-31
dot icon10/03/2020
Registered office address changed from 27 Gloucester Place 4th Floor London W1U 8HU England to 55 Blandford Street 3rd Floor London W1U 7HW on 2020-03-10
dot icon09/03/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2019
Registration of charge 099101780011, created on 2019-08-08
dot icon22/08/2019
Registration of charge 099101780012, created on 2019-08-08
dot icon22/08/2019
Registration of charge 099101780013, created on 2019-08-08
dot icon15/08/2019
Registration of charge 099101780009, created on 2019-08-08
dot icon15/08/2019
Registration of charge 099101780010, created on 2019-08-08
dot icon14/08/2019
Registration of charge 099101780008, created on 2019-08-08
dot icon12/08/2019
Satisfaction of charge 099101780007 in full
dot icon12/08/2019
Satisfaction of charge 099101780006 in full
dot icon12/08/2019
Satisfaction of charge 099101780005 in full
dot icon12/08/2019
Satisfaction of charge 099101780004 in full
dot icon23/07/2019
Satisfaction of charge 099101780001 in full
dot icon23/07/2019
Satisfaction of charge 099101780003 in full
dot icon23/07/2019
Satisfaction of charge 099101780002 in full
dot icon12/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon01/03/2019
Termination of appointment of Noormahomed Omar Jhaveri as a director on 2019-03-01
dot icon01/03/2019
Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to 27 Gloucester Place 4th Floor London W1U 8HU on 2019-03-01
dot icon01/03/2019
Appointment of Mr Fareed Moosa as a director on 2019-03-01
dot icon17/07/2018
Accounts for a small company made up to 2017-12-31
dot icon16/02/2018
Notification of G.S.V. 100 Property Limited as a person with significant control on 2016-04-06
dot icon16/02/2018
Withdrawal of a person with significant control statement on 2018-02-16
dot icon14/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon20/12/2017
Accounts for a small company made up to 2016-12-31
dot icon24/11/2017
Registration of charge 099101780004, created on 2017-11-17
dot icon24/11/2017
Registration of charge 099101780005, created on 2017-11-17
dot icon24/11/2017
Registration of charge 099101780007, created on 2017-11-17
dot icon24/11/2017
Registration of charge 099101780006, created on 2017-11-17
dot icon20/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon02/12/2016
Registration of charge 099101780003, created on 2016-11-25
dot icon11/10/2016
Registration of charge 099101780002, created on 2016-10-07
dot icon19/05/2016
Registered office address changed from Suite 202B 55 Bryanston Street London W1H 7AA United Kingdom to Suite 240 50 Eastcastle Street London W1W 8EA on 2016-05-19
dot icon05/05/2016
Registration of charge 099101780001, created on 2016-05-04
dot icon11/02/2016
Termination of appointment of Waqas Shahid as a director on 2016-02-11
dot icon11/02/2016
Appointment of Mr Noormahomed Omar Jhaveri as a director on 2016-02-11
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon10/12/2015
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
04/02/2026
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)
2021
0
161.33K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moosa, Fareed
Director
01/03/2019 - Present
55

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 CLEAVELEAND PROP LIMITED

CLEAVELEAND PROP LIMITED is an(a) Active company incorporated on 10/12/2015 with the registered office located at 16 Leicester Road, Blaby, Leicester LE8 4GQ. 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 CLEAVELEAND PROP LIMITED?

toggle

CLEAVELEAND PROP LIMITED is currently Active. It was registered on 10/12/2015 .

Where is CLEAVELEAND PROP LIMITED located?

toggle

CLEAVELEAND PROP LIMITED is registered at 16 Leicester Road, Blaby, Leicester LE8 4GQ.

What does CLEAVELEAND PROP LIMITED do?

toggle

CLEAVELEAND PROP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLEAVELEAND PROP LIMITED?

toggle

The latest filing was on 09/10/2025: Micro company accounts made up to 2024-12-31.