CLEAVER COURT PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEAVER COURT PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03604802

Incorporation date

27/07/1998

Size

Dormant

Contacts

Registered address

Registered address

The Stables, Churchfield Farm, Oundle, Peterboroug The Stables, Churchfield Farm, Oundle, Peterborough, Northamptonshire PE8 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon03/03/2026
Confirmation statement made on 2025-10-28 with no updates
dot icon16/02/2026
Termination of appointment of Valerie Gilbert as a director on 2025-12-19
dot icon09/01/2026
Registered office address changed from Goldsmiths, the Auction Centre Eastwood Road Oundle Peterborough PE8 4DF England to The Stables, Churchfield Farm, Oundle, Peterboroug the Stables, Churchfield Farm Oundle Peterborough Northamptonshire PE8 5AU on 2026-01-09
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon05/09/2024
Appointment of Mr Paul Anthony Aller as a director on 2023-12-04
dot icon05/09/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon04/09/2024
Appointment of Mr Rodney John Douglas as a director on 2023-12-04
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/10/2023
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Goldsmiths, the Auction Centre Eastwood Road Oundle Peterborough PE8 4DF on 2023-10-03
dot icon29/08/2023
Termination of appointment of Belgravia Block Management Limited as a secretary on 2023-08-29
dot icon29/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon22/05/2023
Secretary's details changed for Belgravia Block Management Limited on 2023-05-01
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/08/2022
Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2022-08-21
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/10/2021
Termination of appointment of Grace Marion Diane Brown as a director on 2021-10-28
dot icon28/10/2021
Termination of appointment of Paul Anthony Aller as a director on 2021-10-28
dot icon03/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon03/08/2021
Director's details changed for Mrs Ann Smethers on 2021-07-27
dot icon03/08/2021
Director's details changed for Mrs Barbara Jessiman on 2021-07-27
dot icon03/08/2021
Director's details changed for Mrs Valerie Gilbert on 2021-07-27
dot icon03/08/2021
Director's details changed for Mrs Grace Marion Diane Brown on 2021-07-27
dot icon03/08/2021
Director's details changed for Mr Paul Anthony Aller on 2021-07-27
dot icon03/08/2021
Secretary's details changed for Belgravia Block Management Limited on 2021-07-27
dot icon06/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/09/2020
Termination of appointment of Orchard Block Management Services Ltd as a secretary on 2020-09-01
dot icon01/09/2020
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2020-09-01
dot icon01/09/2020
Appointment of Belgravia Block Management Limited as a secretary on 2020-09-01
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon06/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/03/2020
Appointment of Mrs Ann Smethers as a director on 2020-03-11
dot icon11/03/2020
Appointment of Mrs Valerie Gilbert as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Melba May Cooper as a director on 2020-03-11
dot icon11/03/2020
Appointment of Mrs Barbara Jessiman as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Malcolm William Glover as a director on 2020-03-11
dot icon08/11/2019
Termination of appointment of John Socha as a director on 2019-11-07
dot icon05/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Termination of appointment of Sylvia Mansell as a director on 2019-03-20
dot icon18/02/2019
Termination of appointment of Ronald Fulcher as a director on 2019-02-12
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon07/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/03/2018
Director's details changed for Malcolm William Glover on 2018-03-15
dot icon15/03/2018
Director's details changed for Mrs Melba May Cooper on 2018-03-15
dot icon15/03/2018
Director's details changed for Mrs Grace Marion Diane Brown on 2018-03-15
dot icon15/03/2018
Director's details changed for Mr Paul Anthony Aller on 2018-03-15
dot icon01/09/2017
Appointment of Mr Paul Anthony Aller as a director on 2017-09-01
dot icon10/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon04/08/2017
Appointment of Mrs Melba May Cooper as a director on 2017-04-01
dot icon04/08/2017
Appointment of Mrs Grace Marion Diane Brown as a director on 2017-04-01
dot icon04/08/2017
Termination of appointment of Edith Phyllis Bower as a director on 2017-04-01
dot icon28/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon11/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Termination of appointment of Bettina Coleman as a director
dot icon29/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Grace Wright as a director
dot icon17/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2012
Appointment of Mrs Sylvia Mansell as a director
dot icon31/07/2012
Appointment of Mr Ronald Fulcher as a director
dot icon31/07/2012
Appointment of Mrs Bettina Anne Coleman as a director
dot icon30/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Termination of appointment of Sylvia Mansell as a director
dot icon14/09/2010
Termination of appointment of Maureen Evans as a director
dot icon14/09/2010
Termination of appointment of Jill Markie as a director
dot icon29/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon30/06/2010
Appointment of Mr John Socha as a director
dot icon30/06/2010
Appointment of Orchard Block Management Services Ltd as a secretary
dot icon30/06/2010
Registered office address changed from C/O Orchard Management Services Limited Adams House 1 Adams Avenue Northampton NN1 4LQ England on 2010-06-30
dot icon30/04/2010
Termination of appointment of Peverel Management Services Ltd as a secretary
dot icon06/04/2010
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England on 2010-04-06
dot icon13/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/08/2009
Return made up to 27/07/09; full list of members
dot icon10/03/2009
Director appointed jill markie
dot icon24/02/2009
Appointment terminate, director james murphy logged form
dot icon23/02/2009
Appointment terminated director james murphy
dot icon07/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon31/10/2008
Appointment terminated director ethel capps
dot icon15/08/2008
Return made up to 27/07/08; full list of members
dot icon15/08/2008
Location of register of members
dot icon15/08/2008
Location of debenture register
dot icon15/08/2008
Registered office changed on 15/08/2008 from queensway house 11 queensway new milton hampshire BH25 5NR
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 27/07/07; no change of members
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon01/10/2007
Registered office changed on 01/10/07 from: cleaver court 24-28 station road kettering northamptonshire NN15 7HH
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon13/08/2007
Registered office changed on 13/08/07 from: 16 st giles street northampton northamptonshire NN1 1JA
dot icon07/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/01/2007
Registered office changed on 20/01/07 from: cleaver court station road kettering northamptonshire NN15 7HH
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon14/08/2006
Return made up to 27/07/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon18/08/2005
Return made up to 27/07/05; full list of members
dot icon09/08/2005
Secretary resigned;director resigned
dot icon07/02/2005
Director resigned
dot icon02/02/2005
New secretary appointed
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/09/2004
New director appointed
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon31/08/2004
Return made up to 27/07/04; full list of members
dot icon30/01/2004
Director resigned
dot icon12/12/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Director resigned
dot icon31/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/10/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/10/2003
Return made up to 27/07/03; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/10/2002
Return made up to 27/07/02; no change of members
dot icon26/07/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon14/12/2001
Director resigned
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon03/08/2001
Return made up to 27/07/01; change of members
dot icon31/05/2001
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon11/08/2000
Return made up to 27/07/00; full list of members
dot icon27/07/2000
New secretary appointed;new director appointed
dot icon27/07/2000
Secretary resigned
dot icon22/05/2000
Accounts for a small company made up to 1999-07-31
dot icon04/08/1999
New director appointed
dot icon04/08/1999
Return made up to 27/07/99; full list of members
dot icon23/12/1998
Ad 18/11/98-15/12/98 £ si 2@1=2 £ ic 20/22
dot icon21/08/1998
Ad 18/08/98--------- £ si 19@1=19 £ ic 1/20
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New secretary appointed
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
Registered office changed on 29/07/98 from: windsor house temple row birmingham B2 5JX
dot icon27/07/1998
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
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
5
26.00
-
0.00
-
-
2022
-
26.00
-
0.00
26.00
-
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BELGRAVIA BLOCK MANAGEMENT LTD
Corporate Secretary
01/09/2020 - 29/08/2023
104
Gilbert, Valerie
Director
11/03/2020 - 19/12/2025
-
Smethers, Ann
Director
11/03/2020 - Present
-
Jessiman, Barbara
Director
11/03/2020 - Present
-
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Corporate Secretary
19/03/2010 - 01/09/2020
63

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 CLEAVER COURT PROPERTY COMPANY LIMITED

CLEAVER COURT PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 27/07/1998 with the registered office located at The Stables, Churchfield Farm, Oundle, Peterboroug The Stables, Churchfield Farm, Oundle, Peterborough, Northamptonshire PE8 5AU. 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 CLEAVER COURT PROPERTY COMPANY LIMITED?

toggle

CLEAVER COURT PROPERTY COMPANY LIMITED is currently Active. It was registered on 27/07/1998 .

Where is CLEAVER COURT PROPERTY COMPANY LIMITED located?

toggle

CLEAVER COURT PROPERTY COMPANY LIMITED is registered at The Stables, Churchfield Farm, Oundle, Peterboroug The Stables, Churchfield Farm, Oundle, Peterborough, Northamptonshire PE8 5AU.

What does CLEAVER COURT PROPERTY COMPANY LIMITED do?

toggle

CLEAVER COURT PROPERTY COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEAVER COURT PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-10-28 with no updates.