CLEEVE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEEVE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02450533

Incorporation date

07/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O LOUISE WILLIAMS, 65 Long Beach Road, Longwell Green, Bristol BS30 9XDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1989)
dot icon08/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon05/03/2026
Termination of appointment of Christina Vinieratos as a director on 2026-02-28
dot icon17/02/2026
Termination of appointment of Jayne Blake as a director on 2026-02-11
dot icon23/07/2025
Micro company accounts made up to 2024-10-31
dot icon26/03/2024
Micro company accounts made up to 2023-10-31
dot icon10/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon12/07/2023
Micro company accounts made up to 2022-10-31
dot icon02/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-10-31
dot icon12/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-10-31
dot icon13/07/2021
Termination of appointment of Martin Reynolds as a director on 2021-07-13
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon09/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon13/12/2020
Appointment of Mr Andrew Marshall Campbell as a director on 2020-12-13
dot icon16/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon02/12/2019
Termination of appointment of Emily Lois Hayes as a director on 2019-12-02
dot icon31/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon07/12/2018
Termination of appointment of Emily Lois Hayes as a secretary on 2018-12-05
dot icon26/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon29/06/2017
Termination of appointment of Andrew William Kirk as a director on 2017-06-29
dot icon19/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon09/12/2016
Termination of appointment of Susan Ollerenshaw as a director on 2016-12-09
dot icon05/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/12/2015
Annual return made up to 2015-12-04 no member list
dot icon08/12/2015
Termination of appointment of Janet Harrison as a director on 2015-12-08
dot icon08/12/2015
Termination of appointment of Janet Harrison as a director on 2015-12-08
dot icon27/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/12/2014
Annual return made up to 2014-12-04 no member list
dot icon12/12/2014
Termination of appointment of Laurie Helen Hartrey as a director on 2014-04-01
dot icon12/12/2014
Registered office address changed from C/O Andrew Kirk Flat 1 390-392 Wells Road Bristol BS4 2QP to C/O Louise Williams 65 Long Beach Road Longwell Green Bristol BS30 9XD on 2014-12-12
dot icon12/12/2014
Termination of appointment of Laurie Helen Hartrey as a director on 2014-04-01
dot icon03/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/12/2013
Annual return made up to 2013-12-04 no member list
dot icon11/12/2013
Director's details changed for Mrs Christina Vinieratos on 2013-12-11
dot icon20/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/06/2013
Appointment of Mrs Susan Ollerenshaw as a director
dot icon04/06/2013
Appointment of Miss Emily Lois Hayes as a secretary
dot icon04/06/2013
Termination of appointment of Jayne Blake as a secretary
dot icon08/02/2013
Appointment of Mrs Christina Vinieratos as a director
dot icon08/12/2012
Annual return made up to 2012-12-04 no member list
dot icon08/12/2012
Termination of appointment of James Poole as a director
dot icon23/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/12/2011
Annual return made up to 2011-12-04 no member list
dot icon08/12/2011
Registered office address changed from Cleeve Court 390/392 Wells Road Bristol Avon BS4 2QP on 2011-12-08
dot icon20/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/12/2010
Annual return made up to 2010-12-04 no member list
dot icon08/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/01/2010
Annual return made up to 2009-12-07 no member list
dot icon10/01/2010
Director's details changed for Mrs Jayne Blake on 2010-01-09
dot icon10/01/2010
Director's details changed for Andrew William Kirk on 2010-01-09
dot icon10/01/2010
Director's details changed for Mr Martin Reynolds on 2010-01-09
dot icon10/01/2010
Director's details changed for Janet Harrison on 2009-12-05
dot icon10/01/2010
Director's details changed for Miss Laurie Helen Hartrey on 2010-01-09
dot icon10/01/2010
Director's details changed for Miss Emily Lois Hayes on 2010-01-09
dot icon10/01/2010
Secretary's details changed for Jayne Blake on 2010-01-09
dot icon03/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/02/2009
Annual return made up to 07/12/08
dot icon30/07/2008
Director appointed mr james russell poole
dot icon26/06/2008
Director appointed mr martin reynolds
dot icon23/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/06/2008
Director appointed miss emily lois hayes
dot icon03/03/2008
Director appointed miss laurie helen hartrey
dot icon11/12/2007
Annual return made up to 07/12/07
dot icon11/12/2007
Director resigned
dot icon22/08/2007
Annual return made up to 07/12/06
dot icon22/08/2007
Director resigned
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
Director resigned
dot icon29/11/2006
Annual return made up to 07/12/05
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New director appointed
dot icon05/01/2005
Annual return made up to 07/12/04
dot icon29/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon24/12/2003
New director appointed
dot icon24/12/2003
Annual return made up to 07/12/03
dot icon08/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon13/12/2002
Annual return made up to 07/12/02
dot icon26/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon12/12/2001
Annual return made up to 07/12/01
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon30/05/2001
Full accounts made up to 2000-10-31
dot icon04/01/2001
New secretary appointed
dot icon04/01/2001
Annual return made up to 07/12/00
dot icon04/01/2001
Secretary resigned
dot icon07/08/2000
Full accounts made up to 1999-10-31
dot icon17/12/1999
Annual return made up to 07/12/99
dot icon17/09/1999
Full accounts made up to 1998-10-31
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Director resigned
dot icon16/12/1998
Annual return made up to 07/12/98
dot icon31/03/1998
Full accounts made up to 1997-10-31
dot icon04/02/1998
Annual return made up to 07/12/97
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
Full accounts made up to 1996-10-31
dot icon31/01/1997
Annual return made up to 07/12/96
dot icon23/05/1996
Full accounts made up to 1995-10-31
dot icon11/02/1996
Annual return made up to 07/12/95
dot icon23/08/1995
New secretary appointed
dot icon23/08/1995
Secretary resigned
dot icon11/08/1995
Full accounts made up to 1994-10-31
dot icon09/12/1994
Annual return made up to 07/12/94
dot icon26/08/1994
Full accounts made up to 1993-10-31
dot icon16/06/1994
Annual return made up to 07/12/93
dot icon16/06/1994
Registered office changed on 16/06/94
dot icon06/06/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon23/05/1994
New secretary appointed;new director appointed
dot icon23/05/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon16/05/1994
Registered office changed on 16/05/94 from: meadow view, northwick road, northwick, avon BS12 3HB
dot icon08/10/1993
Secretary resigned
dot icon02/03/1993
Full accounts made up to 1992-10-31
dot icon02/03/1993
Annual return made up to 07/12/92
dot icon11/05/1992
Full accounts made up to 1991-10-31
dot icon16/03/1992
Accounts for a dormant company made up to 1990-10-31
dot icon16/03/1992
Accounting reference date shortened from 31/03 to 31/10
dot icon03/03/1992
Resolutions
dot icon10/02/1992
Annual return made up to 07/12/91
dot icon23/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon23/12/1991
Director resigned;new director appointed
dot icon23/12/1991
Registered office changed on 23/12/91 from: 163 bishop road, bishopston, bristol, avon BS7 8NA
dot icon07/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.22K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
534.00
-
0.00
-
-
2023
0
534.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

534.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Andrew Marshall
Director
13/12/2020 - Present
-
Blake, Jayne
Director
01/06/2007 - 11/02/2026
-
Vinieratos, Christina
Director
07/02/2013 - 28/02/2026
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEEVE COURT MANAGEMENT COMPANY LIMITED

CLEEVE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/1989 with the registered office located at C/O LOUISE WILLIAMS, 65 Long Beach Road, Longwell Green, Bristol BS30 9XD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEEVE COURT MANAGEMENT COMPANY LIMITED?

toggle

CLEEVE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/1989 .

Where is CLEEVE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CLEEVE COURT MANAGEMENT COMPANY LIMITED is registered at C/O LOUISE WILLIAMS, 65 Long Beach Road, Longwell Green, Bristol BS30 9XD.

What does CLEEVE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLEEVE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/03/2026: Confirmation statement made on 2026-03-01 with no updates.