CLEEVE LODGE LIMITED

Register to unlock more data on OkredoRegister

CLEEVE LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03511969

Incorporation date

17/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 London Street, Reading RG1 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1998)
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon03/07/2025
Termination of appointment of Danielle Capie as a director on 2025-07-02
dot icon03/07/2025
Termination of appointment of Nachhatter Gill as a director on 2025-07-02
dot icon03/07/2025
Termination of appointment of Anita White as a director on 2025-07-02
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Director's details changed for Mrs Satwant Gill on 2024-10-23
dot icon05/09/2024
Confirmation statement made on 2024-07-10 with updates
dot icon09/07/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon11/09/2023
Registered office address changed from Cleeve Lodge Elmhurst Road Goring on Thames Reading RG8 9BN to 63 London Street Reading RG1 4PS on 2023-09-11
dot icon11/09/2023
Termination of appointment of Satwant Gill as a director on 2023-06-29
dot icon11/09/2023
Appointment of Mr Satwant Gill as a director on 2023-06-29
dot icon14/07/2023
Appointment of Mrs Satwant Gill as a director on 2023-06-29
dot icon14/07/2023
Appointment of Ms Anita White as a director on 2023-06-29
dot icon14/07/2023
Termination of appointment of Rex Lee Woolf as a director on 2023-06-29
dot icon14/07/2023
Appointment of Ms Danielle Capie as a director on 2023-06-29
dot icon14/07/2023
Appointment of Mr Nachhatter Gill as a director on 2023-06-29
dot icon14/07/2023
Termination of appointment of Vanessa Alexandra Woolf as a director on 2023-06-29
dot icon14/07/2023
Satisfaction of charge 035119690003 in full
dot icon14/07/2023
Satisfaction of charge 035119690002 in full
dot icon14/07/2023
Notification of Be Tender Limited as a person with significant control on 2023-06-29
dot icon14/07/2023
Cessation of Aspengrove Limited as a person with significant control on 2023-06-29
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Registration of charge 035119690004, created on 2023-06-29
dot icon13/06/2023
Cancellation of shares. Statement of capital on 2023-06-08
dot icon13/06/2023
Purchase of own shares.
dot icon02/06/2023
Notification of Aspengrove Limited as a person with significant control on 2016-04-06
dot icon02/06/2023
Cessation of Vanessa Alexandra Woolf as a person with significant control on 2023-06-02
dot icon02/06/2023
Cessation of Rex Lee Woolf as a person with significant control on 2023-06-02
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon02/05/2023
Cancellation of shares. Statement of capital on 2022-12-23
dot icon27/04/2023
Change of details for Dr Rex Lee Woolf as a person with significant control on 2022-12-23
dot icon27/04/2023
Change of details for Mrs Vanessa Alexandra Woolf as a person with significant control on 2022-12-23
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon11/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Termination of appointment of Donna Arkell as a director on 2022-01-01
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon22/12/2021
Appointment of Ms Donna Arkell as a director on 2021-12-01
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon28/01/2016
Registered office address changed from Cleeve Lodge Elmhurst Road Goring Reading RG8 9BN England to Cleeve Lodge Elmhurst Road Goring on Thames Reading RG8 9BN on 2016-01-28
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/02/2015
Registration of charge 035119690003, created on 2015-02-17
dot icon24/02/2015
Satisfaction of charge 1 in full
dot icon19/02/2015
Appointment of Mrs Vanessa Alexandra Woolf as a director on 2015-02-09
dot icon19/02/2015
Registered office address changed from 10 Station Road Henley on Thames Oxfordshire RG9 1AY to Cleeve Lodge Elmhurst Road Goring Reading RG8 9BN on 2015-02-19
dot icon19/02/2015
Appointment of Dr Rex Lee Woolf as a director on 2015-02-09
dot icon19/02/2015
Termination of appointment of Evelyn Joy Simmons as a director on 2015-02-09
dot icon19/02/2015
Termination of appointment of Serena Victoria Simmons as a secretary on 2015-02-09
dot icon19/02/2015
Termination of appointment of Charles Henry Simmons as a director on 2015-02-09
dot icon10/02/2015
Registration of charge 035119690002, created on 2015-02-09
dot icon30/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon04/02/2013
Director's details changed for Charles Henry Simmons on 2013-02-04
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon07/02/2011
Director's details changed for Evelyn Joy Simmons on 2010-05-25
dot icon07/02/2011
Secretary's details changed for Serena Victoria Simmons on 2010-05-25
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon29/01/2010
Director's details changed for Evelyn Joy Simmons on 2010-01-21
dot icon29/01/2010
Director's details changed for Charles Henry Simmons on 2010-01-21
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 21/01/09; full list of members
dot icon31/01/2008
Return made up to 21/01/08; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 21/01/07; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Director's particulars changed
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon01/06/2006
Registered office changed on 01/06/06 from: the white house mill road goring on thames oxon RG8 9DD
dot icon30/01/2006
Return made up to 21/01/06; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 21/01/05; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 21/01/04; full list of members
dot icon29/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/01/2003
Return made up to 21/01/03; full list of members
dot icon27/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/02/2002
Return made up to 30/01/02; full list of members
dot icon08/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/12/2001
Ad 27/11/01--------- £ si 998@1=998 £ ic 2/1000
dot icon16/03/2001
Full accounts made up to 2000-03-31
dot icon09/02/2001
Return made up to 30/01/01; full list of members
dot icon15/02/2000
Return made up to 09/02/00; full list of members
dot icon20/05/1999
Full accounts made up to 1999-03-31
dot icon19/05/1999
Particulars of mortgage/charge
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon16/02/1999
Return made up to 17/02/99; full list of members
dot icon05/03/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon17/02/1998
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
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
43
187.18K
-
0.00
143.58K
-
2023
39
83.76K
-
0.00
126.72K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Satwant
Director
29/06/2023 - Present
9
Mrs Vanessa Alexandra Woolf
Director
09/02/2015 - 29/06/2023
3
Dr Rex Lee Woolf
Director
09/02/2015 - 29/06/2023
4
Mrs Anita White
Director
29/06/2023 - 02/07/2025
10
Gill, Satwant
Director
29/06/2023 - 29/06/2023
-

Persons with Significant Control

7
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 LODGE LIMITED

CLEEVE LODGE LIMITED is an(a) Active company incorporated on 17/02/1998 with the registered office located at 63 London Street, Reading RG1 4PS. 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 CLEEVE LODGE LIMITED?

toggle

CLEEVE LODGE LIMITED is currently Active. It was registered on 17/02/1998 .

Where is CLEEVE LODGE LIMITED located?

toggle

CLEEVE LODGE LIMITED is registered at 63 London Street, Reading RG1 4PS.

What does CLEEVE LODGE LIMITED do?

toggle

CLEEVE LODGE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CLEEVE LODGE LIMITED?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2025-03-31.