CLEEVE COURT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLEEVE COURT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06815364

Incorporation date

10/02/2009

Size

Full

Contacts

Registered address

Registered address

Kindred House, 17 Hartfield Road, London SW19 3SECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2009)
dot icon26/03/2026
Full accounts made up to 2025-03-29
dot icon18/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon22/07/2025
Change of details for Gladys Emmanuel Limited as a person with significant control on 2025-07-22
dot icon27/03/2025
Full accounts made up to 2024-03-30
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon28/11/2024
Register inspection address has been changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to Kindred House 17 Hartfield Road London SW19 3SE
dot icon27/11/2024
Registered office address changed from Kindre 17 London SW19 3SE England to Kindred House 17 Hartfield Road London SW19 3SE on 2024-11-27
dot icon15/11/2024
Registered office address changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to Kindre 17 London SW19 3SE on 2024-11-15
dot icon09/04/2024
Full accounts made up to 2023-04-01
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon06/02/2023
Full accounts made up to 2022-03-26
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon30/12/2021
Full accounts made up to 2021-03-27
dot icon20/04/2021
Full accounts made up to 2020-03-28
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-30
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon13/07/2018
Appointment of Mr Ian Michael Childs as a director on 2018-07-13
dot icon09/07/2018
Termination of appointment of Susan Emma Dover as a director on 2018-06-29
dot icon16/04/2018
Appointment of Mrs Kirsten Lawton as a secretary on 2018-04-06
dot icon16/04/2018
Termination of appointment of Ann Elizabeth Mantz as a secretary on 2018-04-06
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon08/01/2018
Full accounts made up to 2017-04-01
dot icon06/12/2017
Director's details changed for Mr Theodoros Paphitis on 2017-05-19
dot icon06/12/2017
Director's details changed for Mr Theodoros Paphitis on 2017-05-19
dot icon05/12/2017
Director's details changed for Mr Kypros Kyprianou on 2017-05-19
dot icon05/12/2017
Director's details changed for Susan Emma Dover on 2017-05-19
dot icon05/12/2017
Secretary's details changed for Ann Elizabeth Mantz on 2017-05-19
dot icon22/05/2017
Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR
dot icon19/05/2017
Registered office address changed from C/O C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 2017-05-19
dot icon17/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-26
dot icon20/12/2016
Register inspection address has been changed from 22-24 Worple Road Wimbledon London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR
dot icon11/04/2016
Register(s) moved to registered inspection location 22-24 Worple Road Wimbledon London SW19 4DD
dot icon11/04/2016
Register inspection address has been changed from 22-24 Worple Road London SW19 4DD England to 22-24 Worple Road Wimbledon London SW19 4DD
dot icon01/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon11/01/2016
Full accounts made up to 2015-03-28
dot icon13/05/2015
Termination of appointment of Beanre Pearson as a director on 2015-04-30
dot icon09/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-29
dot icon02/04/2014
Termination of appointment of Steven Back as a director
dot icon04/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon03/03/2014
Register(s) moved to registered office address
dot icon11/12/2013
Termination of appointment of Philip Green as a director
dot icon19/09/2013
Appointment of Steven John Back as a director
dot icon05/08/2013
Full accounts made up to 2013-03-30
dot icon26/06/2013
Appointment of Susan Emma Dover as a director
dot icon05/04/2013
Termination of appointment of Matthew Emerson as a director
dot icon06/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon05/03/2013
Register(s) moved to registered inspection location
dot icon05/03/2013
Register inspection address has been changed
dot icon12/12/2012
Appointment of Matthew Charles Emerson as a director
dot icon10/12/2012
Termination of appointment of Charles Coles as a director
dot icon16/11/2012
Miscellaneous
dot icon03/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2012
Memorandum and Articles of Association
dot icon31/07/2012
Resolutions
dot icon31/07/2012
Resolutions
dot icon31/07/2012
Resolutions
dot icon30/07/2012
Appointment of Theodoros Paphitis as a director
dot icon30/07/2012
Appointment of Kypros Kyprianou as a director
dot icon26/07/2012
Termination of appointment of Geoff Brady as a director
dot icon24/07/2012
Termination of appointment of Charles Coles as a secretary
dot icon24/07/2012
Appointment of Ann Elizabeth Mantz as a secretary
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/07/2012
Termination of appointment of Ian Gray as a director
dot icon14/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon15/12/2011
Termination of appointment of Stephen Mcvey as a director
dot icon02/09/2011
Appointment of Mr Steve Mcvey as a director
dot icon09/08/2011
Resolutions
dot icon18/07/2011
Group of companies' accounts made up to 2011-03-26
dot icon15/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon04/02/2011
Appointment of Mrs Beanre Pearson as a director
dot icon03/02/2011
Termination of appointment of Steven Round as a director
dot icon27/07/2010
Full accounts made up to 2010-03-27
dot icon03/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon14/10/2009
Director's details changed for Graham Coles on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Steven Robert Round on 2009-10-12
dot icon12/10/2009
Director's details changed for Philip Charles Green on 2009-10-12
dot icon12/10/2009
Registered office address changed from , Cleeve Court Cleeve Road, Leatherhead, Surrey, KT22 7SD on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Ian Archie Gray on 2009-10-12
dot icon12/10/2009
Director's details changed for Geoff Brady on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Mr Charles Graham Coles on 2009-10-12
dot icon23/09/2009
Ad 10/09/09\gbp si [email protected]=2125\gbp ic 17492375/17494500\
dot icon23/09/2009
Ad 10/09/09\gbp si [email protected]=375\gbp ic 17492000/17492375\
dot icon23/09/2009
Ad 10/09/09\gbp si [email protected]=17491000\gbp ic 1000/17492000\
dot icon23/09/2009
Director appointed phil green
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2009
Resolutions
dot icon16/09/2009
Director appointed graham coles
dot icon16/09/2009
Director appointed geoff brady
dot icon16/09/2009
Nc inc already adjusted 10/09/09
dot icon16/09/2009
S-div
dot icon16/09/2009
Resolutions
dot icon16/09/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon22/05/2009
Secretary appointed mr charles graham coles
dot icon21/05/2009
Appointment terminated secretary mitre secretaries LIMITED
dot icon15/04/2009
Appointment terminated director mitre secretaries LIMITED
dot icon15/04/2009
Resolutions
dot icon14/04/2009
Director appointed steven robert round
dot icon14/04/2009
Director appointed ian archie gray
dot icon14/04/2009
Ad 07/04/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon14/04/2009
Nc inc already adjusted 07/04/09
dot icon14/04/2009
Resolutions
dot icon14/04/2009
Registered office changed on 14/04/2009 from, mitre house 160 aldersgate street, london, EC1A 4DD
dot icon14/04/2009
Appointment terminated director william yuill
dot icon14/04/2009
Appointment terminated director mitre directors LIMITED
dot icon07/04/2009
Certificate of change of name
dot icon10/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emerson, Matthew Charles
Director
01/12/2012 - 29/03/2013
24
Paphitis, Theodoros
Director
10/07/2012 - Present
89
Childs, Ian Michael
Director
13/07/2018 - Present
22
Kyprianou, Kypros
Director
10/07/2012 - Present
35
Lawton, Kirsten
Secretary
06/04/2018 - Present
-

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 CLEEVE COURT HOLDINGS LIMITED

CLEEVE COURT HOLDINGS LIMITED is an(a) Active company incorporated on 10/02/2009 with the registered office located at Kindred House, 17 Hartfield Road, London SW19 3SE. 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 CLEEVE COURT HOLDINGS LIMITED?

toggle

CLEEVE COURT HOLDINGS LIMITED is currently Active. It was registered on 10/02/2009 .

Where is CLEEVE COURT HOLDINGS LIMITED located?

toggle

CLEEVE COURT HOLDINGS LIMITED is registered at Kindred House, 17 Hartfield Road, London SW19 3SE.

What does CLEEVE COURT HOLDINGS LIMITED do?

toggle

CLEEVE COURT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLEEVE COURT HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2026: Full accounts made up to 2025-03-29.