CLEEVEWOOD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLEEVEWOOD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02606043

Incorporation date

29/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House Fields Road, Chedworth, Cheltenham GL54 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1991)
dot icon14/04/2026
Micro company accounts made up to 2025-07-31
dot icon05/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon15/01/2025
Micro company accounts made up to 2024-07-31
dot icon27/09/2024
Notification of Donal Ring as a person with significant control on 2016-04-06
dot icon27/09/2024
Cessation of Likeford Ventures Limited as a person with significant control on 2023-06-01
dot icon27/09/2024
Notification of Aglish Holdings as a person with significant control on 2023-06-23
dot icon20/09/2024
Cessation of Likeford Unlimited Company as a person with significant control on 2023-06-01
dot icon20/09/2024
Notification of Donal Ring as a person with significant control on 2016-04-29
dot icon20/09/2024
Notification of Likeford Ventures Limited as a person with significant control on 2023-06-01
dot icon20/09/2024
Cessation of Donal Ring as a person with significant control on 2024-08-20
dot icon20/09/2024
Cessation of Donal Ring as a person with significant control on 2024-09-20
dot icon09/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-07-31
dot icon11/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-07-31
dot icon12/07/2022
Notification of Likeford Unlimited Company as a person with significant control on 2022-04-08
dot icon12/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon12/07/2022
Cessation of The Executors of the Estate of the Late David Edward Rawlings as a person with significant control on 2022-04-08
dot icon23/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-07-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon22/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon09/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon27/07/2018
Micro company accounts made up to 2017-07-31
dot icon15/06/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon22/03/2018
Notification of The Executors of the Estate of the Late David Edward Rawlings as a person with significant control on 2016-08-31
dot icon22/03/2018
Notification of Donal Ring as a person with significant control on 2016-08-31
dot icon07/07/2017
Confirmation statement made on 2017-04-29 with updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/09/2016
Registered office address changed from , Cleevewood, Cleeve Hill, Cheltenham, Gloucestershire, GL52 3PW to The Coach House Fields Road Chedworth Cheltenham GL54 4NQ on 2016-09-06
dot icon06/09/2016
Appointment of Mr Chrostopher Martin as a director on 2016-09-05
dot icon06/09/2016
Appointment of Mr Anthony Mitchell as a director on 2016-09-05
dot icon06/09/2016
Termination of appointment of David Edward Rawlings as a director on 2016-08-10
dot icon04/07/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/04/2016
Change of share class name or designation
dot icon21/04/2016
Resolutions
dot icon03/11/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon07/10/2015
Appointment of Ms Pauline Atkinson as a secretary on 2015-08-21
dot icon24/08/2015
Termination of appointment of Melanie Jane Rosalyn Abram as a secretary on 2015-08-24
dot icon05/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/04/2015
Appointment of Mrs Melanie Jane Rosalyn Abram as a secretary on 2015-03-01
dot icon01/04/2015
Termination of appointment of Richard Guthrie Woodward as a secretary on 2015-03-01
dot icon11/09/2014
Statement of capital on 2014-08-01
dot icon15/07/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-07-31
dot icon09/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon16/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon16/06/2010
Director's details changed for David Edward Rawlings on 2010-04-29
dot icon27/04/2010
Accounts for a small company made up to 2009-07-31
dot icon16/07/2009
Return made up to 29/04/09; full list of members
dot icon29/05/2009
Accounts for a small company made up to 2008-07-31
dot icon14/08/2008
Return made up to 29/04/08; full list of members
dot icon28/07/2008
Secretary appointed richard guthrie woodward
dot icon28/07/2008
Appointment terminated secretary geoffrey sanders
dot icon11/06/2008
Accounts for a small company made up to 2007-07-31
dot icon05/06/2008
Secretary appointed geoffrey ian sanders
dot icon05/06/2008
Appointment terminated secretary robert lock
dot icon06/12/2007
Ad 01/06/07--------- £ si 2975000@1=2975000 £ ic 100/2975100
dot icon06/12/2007
Nc inc already adjusted 01/06/07
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
Secretary resigned
dot icon23/07/2007
Return made up to 29/04/07; full list of members
dot icon11/06/2007
Accounts for a small company made up to 2006-07-31
dot icon01/08/2006
Return made up to 29/04/06; full list of members
dot icon05/06/2006
Accounts for a small company made up to 2005-07-31
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon06/06/2005
Return made up to 29/04/05; full list of members
dot icon18/08/2004
Return made up to 29/04/04; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2003-07-31
dot icon20/07/2003
Return made up to 29/04/03; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon05/06/2002
Accounts for a small company made up to 2001-07-31
dot icon02/05/2002
Return made up to 29/04/02; full list of members
dot icon06/07/2001
Return made up to 29/04/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon26/06/2000
Return made up to 29/04/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-07-31
dot icon22/06/1999
Return made up to 29/04/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon16/06/1998
Return made up to 29/04/98; no change of members
dot icon02/06/1998
Accounts for a small company made up to 1997-07-31
dot icon07/10/1997
Particulars of mortgage/charge
dot icon04/08/1997
Return made up to 29/04/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon19/11/1996
New secretary appointed
dot icon10/09/1996
Return made up to 29/04/96; full list of members
dot icon28/05/1996
Accounts for a small company made up to 1995-07-31
dot icon11/07/1995
Return made up to 29/04/95; no change of members
dot icon09/06/1995
New secretary appointed
dot icon05/04/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 29/04/94; no change of members
dot icon31/03/1994
Accounting reference date extended from 31/03 to 31/07
dot icon21/09/1993
Accounts for a small company made up to 1993-03-31
dot icon21/06/1993
Return made up to 29/04/93; full list of members
dot icon26/01/1993
Secretary resigned;new secretary appointed
dot icon13/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/11/1992
Particulars of mortgage/charge
dot icon13/11/1992
Particulars of mortgage/charge
dot icon18/08/1992
Return made up to 29/04/92; full list of members
dot icon24/09/1991
Particulars of mortgage/charge
dot icon24/09/1991
Particulars of mortgage/charge
dot icon13/09/1991
Particulars of mortgage/charge
dot icon13/09/1991
Particulars of mortgage/charge
dot icon14/08/1991
Secretary resigned;new secretary appointed
dot icon14/08/1991
Director resigned;new director appointed
dot icon13/08/1991
Registered office changed on 13/08/91 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW
dot icon13/08/1991
Ad 02/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Accounting reference date notified as 31/03
dot icon08/08/1991
Certificate of change of name
dot icon08/08/1991
Certificate of change of name
dot icon21/05/1991
Resolutions
dot icon21/05/1991
Resolutions
dot icon21/05/1991
Resolutions
dot icon21/05/1991
Resolutions
dot icon29/04/1991
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
31/07/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.14M
-
0.00
-
-
2023
0
3.59M
-
0.00
-
-
2023
0
3.59M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.59M £Descended-13.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Anthony
Director
05/09/2016 - Present
3
Martin, Christopher
Director
05/09/2016 - Present
3

Persons with Significant Control

9
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 CLEEVEWOOD PROPERTIES LIMITED

CLEEVEWOOD PROPERTIES LIMITED is an(a) Active company incorporated on 29/04/1991 with the registered office located at The Coach House Fields Road, Chedworth, Cheltenham GL54 4NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEEVEWOOD PROPERTIES LIMITED?

toggle

CLEEVEWOOD PROPERTIES LIMITED is currently Active. It was registered on 29/04/1991 .

Where is CLEEVEWOOD PROPERTIES LIMITED located?

toggle

CLEEVEWOOD PROPERTIES LIMITED is registered at The Coach House Fields Road, Chedworth, Cheltenham GL54 4NQ.

What does CLEEVEWOOD PROPERTIES LIMITED do?

toggle

CLEEVEWOOD PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLEEVEWOOD PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-07-31.