CLELAND PROPERTIES (BATHEASTON) LLP

Register to unlock more data on OkredoRegister

CLELAND PROPERTIES (BATHEASTON) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC309807

Incorporation date

28/10/2004

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

5 Seaforth Place, London SW1E 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon10/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon06/08/2024
Accounts for a dormant company made up to 2024-04-05
dot icon15/11/2023
Accounts for a dormant company made up to 2023-04-05
dot icon14/11/2023
Registered office address changed from 22 Westminster Palace Gardens, Artillery Row London SW1P 1RR England to 5 Seaforth Place London SW1E 6AB on 2023-11-14
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2022-04-05
dot icon22/04/2022
Member's details changed for David Cleland Maxwell on 2022-04-22
dot icon02/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon21/07/2021
Accounts for a dormant company made up to 2021-04-05
dot icon16/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon03/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon07/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon30/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon07/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon23/08/2017
Registered office address changed from 30 Percy Street London W1T 2DB to 22 Westminster Palace Gardens, Artillery Row London SW1P 1RR on 2017-08-23
dot icon23/08/2017
Termination of appointment of William Astor as a member on 2017-08-22
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon18/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon26/01/2016
Annual return made up to 2015-10-28
dot icon22/01/2016
Termination of appointment of Michael Edmond Maxwell as a member on 2012-01-01
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon31/12/2014
Previous accounting period extended from 2014-03-31 to 2014-04-05
dot icon12/11/2014
Annual return made up to 2014-10-28
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-28
dot icon06/09/2013
Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom on 2013-09-06
dot icon06/09/2013
Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom on 2013-09-06
dot icon06/09/2013
Registered office address changed from 31 Harley Street London W1G 9QS on 2013-09-06
dot icon10/07/2013
Registration of charge 3098070008
dot icon10/07/2013
Registration of charge 3098070009
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-28
dot icon01/03/2012
Annual return made up to 2011-10-28
dot icon07/02/2012
Termination of appointment of Michael Maxwell as a member
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-10-28
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon16/04/2010
Appointment of Michael Edmond Maxwell as a member
dot icon13/04/2010
Annual return made up to 2009-10-28
dot icon09/04/2010
Member's details changed for Michael Edmond Maxwell on 2010-03-16
dot icon08/03/2010
Termination of appointment of Robert Elkington as a member
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Annual return made up to 28/10/08
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/08/2008
Registered office changed on 15/08/2008 from 5 audley square london W1K 1DS
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Particulars of mortgage/charge
dot icon10/12/2007
Annual return made up to 28/10/07
dot icon23/09/2007
Member resigned
dot icon28/08/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon11/08/2007
New member appointed
dot icon10/07/2007
Total exemption small company accounts made up to 2005-10-31
dot icon20/06/2007
Annual return made up to 28/10/06
dot icon15/06/2007
New member appointed
dot icon15/06/2007
Registered office changed on 15/06/07 from: 7 endell street londin WC2H 9AJ
dot icon15/03/2006
Annual return made up to 28/10/05
dot icon13/06/2005
Particulars of mortgage/charge
dot icon24/12/2004
New member appointed
dot icon24/12/2004
New member appointed
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon28/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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
Stuart, John Blaney
LLP Designated Member
07/12/2004 - 18/09/2007
-
Astor, William, The Honourable
LLP Designated Member
28/10/2004 - 22/08/2017
-
Maxwell, Michael Edmond
LLP Designated Member
07/12/2004 - 01/01/2012
-
Elkington, Robert John
LLP Designated Member
31/01/2005 - 01/01/2010
-
Maxwell, David Cleland
LLP Designated Member
28/10/2004 - Present
7

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 CLELAND PROPERTIES (BATHEASTON) LLP

CLELAND PROPERTIES (BATHEASTON) LLP is an(a) Active company incorporated on 28/10/2004 with the registered office located at 5 Seaforth Place, London SW1E 6AB. 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 CLELAND PROPERTIES (BATHEASTON) LLP?

toggle

CLELAND PROPERTIES (BATHEASTON) LLP is currently Active. It was registered on 28/10/2004 .

Where is CLELAND PROPERTIES (BATHEASTON) LLP located?

toggle

CLELAND PROPERTIES (BATHEASTON) LLP is registered at 5 Seaforth Place, London SW1E 6AB.

What is the latest filing for CLELAND PROPERTIES (BATHEASTON) LLP?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-04-05.