CLEEVE LAKE COURT (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CLEEVE LAKE COURT (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02844355

Incorporation date

12/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1993)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon11/08/2025
Termination of appointment of David James Turner as a secretary on 2025-07-30
dot icon11/08/2025
Appointment of Young & Gilling Ltd as a secretary on 2025-07-30
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon25/07/2023
Director's details changed for Mr Melvyn Hammel on 2023-07-25
dot icon25/07/2023
Director's details changed for Mrs Carolyn Ann Mortimer-White on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr Brian Kenneth Pym on 2023-07-25
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon02/12/2021
Secretary's details changed for Mr David James Turner on 2021-11-03
dot icon01/10/2021
Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2021-10-01
dot icon20/09/2021
Appointment of Mr Melvyn Hammel as a director on 2021-08-31
dot icon31/08/2021
Micro company accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon08/04/2021
Termination of appointment of Richard Maxwell Rands as a director on 2021-04-07
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon26/06/2019
Termination of appointment of Clive Walter John Lawrence as a director on 2019-05-15
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon04/01/2018
Termination of appointment of Elizabeth Muirhead Keane as a director on 2017-12-21
dot icon19/12/2017
Appointment of Mrs Carolyn Ann Mortimer-White as a director on 2017-12-15
dot icon19/12/2017
Appointment of Mr Brian Kenneth Pym as a director on 2017-12-15
dot icon24/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon21/06/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon03/08/2016
Director's details changed for Mr Clive Walter John Lawrence on 2016-07-28
dot icon03/11/2015
Termination of appointment of John Edwin Hart as a director on 2015-11-02
dot icon14/09/2015
Annual return made up to 2015-08-12 no member list
dot icon13/07/2015
Termination of appointment of a director
dot icon13/07/2015
Rectified form AP01 was removed from the public register on 19/11/2015 as it is invalid or ineffective
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Director's details changed for Mr Richard Maxwell Rand on 2015-06-22
dot icon04/11/2014
Appointment of Mr Clive Walter John Lawrence as a director on 2014-11-04
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Termination of appointment of Audrey Doreen Condon as a director on 2014-10-16
dot icon29/08/2014
Annual return made up to 2014-08-12 no member list
dot icon02/06/2014
Appointment of Mr David James Turner as a secretary
dot icon30/05/2014
Termination of appointment of Michael Tems as a secretary
dot icon30/05/2014
Registered office address changed from 41 Bath Road Cheltenham Gloucestershire GL53 7HQ England on 2014-05-30
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-12 no member list
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-12 no member list
dot icon29/03/2012
Registered office address changed from 99 Promenade Cheltenham Gloucestershire GL50 1NW on 2012-03-29
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-08-12 no member list
dot icon19/08/2011
Director's details changed for Audrey Doreen Condon on 2011-08-12
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-12 no member list
dot icon06/09/2010
Director's details changed for Elizabeth Muirhead Keane on 2010-08-12
dot icon06/09/2010
Director's details changed for Audrey Doreen Condon on 2010-08-12
dot icon06/09/2010
Director's details changed for Richard Maxwell Rand on 2010-08-12
dot icon06/09/2010
Director's details changed for John Edwin Hart on 2010-08-12
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2009
Annual return made up to 12/08/09
dot icon08/09/2009
Director's change of particulars / richard rands / 12/08/2009
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2008
Annual return made up to 12/08/08
dot icon05/09/2008
Appointment terminated director douglas cording
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Annual return made up to 12/08/07
dot icon14/12/2006
Director resigned
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Director resigned
dot icon04/09/2006
Annual return made up to 12/08/06
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2005
Resolutions
dot icon18/11/2005
New director appointed
dot icon22/08/2005
Annual return made up to 12/08/05
dot icon02/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/08/2004
Annual return made up to 12/08/04
dot icon23/03/2004
Director resigned
dot icon17/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/08/2003
Annual return made up to 12/08/03
dot icon28/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon09/01/2003
Registered office changed on 09/01/03 from: 3 crescent terrace cheltenham gloucestershire GL50 3PE
dot icon11/09/2002
Director resigned
dot icon04/09/2002
Annual return made up to 12/08/02
dot icon30/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon04/09/2001
Annual return made up to 12/08/01
dot icon03/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon18/12/2000
Director resigned
dot icon29/08/2000
Annual return made up to 12/08/00
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon21/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon06/09/1999
Annual return made up to 12/08/99
dot icon29/06/1999
New secretary appointed
dot icon08/06/1999
Registered office changed on 08/06/99 from: staverton court staverton cheltenham glocestershire GL51 0UX
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
Director resigned
dot icon16/10/1998
Annual return made up to 12/08/98
dot icon08/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon19/03/1998
Director resigned
dot icon11/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon21/08/1997
Annual return made up to 12/08/97
dot icon27/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon02/01/1997
Annual return made up to 12/08/96
dot icon16/12/1996
Director's particulars changed
dot icon16/12/1996
Director's particulars changed
dot icon16/12/1996
Director's particulars changed
dot icon04/11/1996
Registered office changed on 04/11/96 from: 16 & 17 montpellier arcade montpellier street cheltenham gloucestershire
dot icon22/10/1996
New secretary appointed
dot icon30/05/1996
Registered office changed on 30/05/96 from: 5TH floor,bridge house 48-52 baldwin street bristol, avon. BS1 1QD.
dot icon30/05/1996
Secretary resigned
dot icon30/05/1996
Director resigned
dot icon30/05/1996
Director resigned
dot icon30/05/1996
New director appointed
dot icon30/05/1996
New director appointed
dot icon30/05/1996
New director appointed
dot icon15/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon18/08/1995
Annual return made up to 12/08/95
dot icon15/08/1994
Annual return made up to 12/08/94
dot icon07/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon17/04/1994
Accounting reference date notified as 31/03
dot icon20/02/1994
New director appointed
dot icon20/02/1994
Director resigned;new director appointed
dot icon20/02/1994
New director appointed
dot icon20/02/1994
Secretary resigned;new secretary appointed
dot icon28/01/1994
Resolutions
dot icon28/01/1994
Resolutions
dot icon28/01/1994
Resolutions
dot icon12/08/1993
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
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Hammel, Melvyn
Director
31/08/2021 - Present
-
Mortimer-White, Carolyn Ann
Director
15/12/2017 - Present
-
Pym, Brian Kenneth
Director
15/12/2017 - Present
-
YOUNG & GILLING LTD
Corporate Secretary
30/07/2025 - Present
67
Turner, David James
Secretary
30/05/2014 - 30/07/2025
-

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 LAKE COURT (FREEHOLD) LIMITED

CLEEVE LAKE COURT (FREEHOLD) LIMITED is an(a) Active company incorporated on 12/08/1993 with the registered office located at First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA. 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 LAKE COURT (FREEHOLD) LIMITED?

toggle

CLEEVE LAKE COURT (FREEHOLD) LIMITED is currently Active. It was registered on 12/08/1993 .

Where is CLEEVE LAKE COURT (FREEHOLD) LIMITED located?

toggle

CLEEVE LAKE COURT (FREEHOLD) LIMITED is registered at First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA.

What does CLEEVE LAKE COURT (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for CLEEVE LAKE COURT (FREEHOLD) LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.