CLEVE COURT (EALING) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLEVE COURT (EALING) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00911229

Incorporation date

21/07/1967

Size

Micro Entity

Contacts

Registered address

Registered address

19 Sunnyside Road, Ealing, London, Select W5 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1986)
dot icon18/04/2026
Amended micro company accounts made up to 2025-06-24
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon17/03/2026
Micro company accounts made up to 2025-06-24
dot icon04/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon21/03/2025
Micro company accounts made up to 2024-06-24
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon11/04/2024
Micro company accounts made up to 2023-06-24
dot icon13/10/2023
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 19 19 Sunnyside Road Ealing London United Kingdom W5 5HT on 2023-10-13
dot icon13/10/2023
Appointment of Green Estate Management as a secretary on 2023-06-25
dot icon13/10/2023
Registered office address changed from 19 19 Sunnyside Road Ealing London United Kingdom W5 5HT United Kingdom to 19 Sunnyside Road Ealing London Select W5 5HT on 2023-10-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon07/09/2023
Termination of appointment of Crabtree Pm Limited as a secretary on 2023-06-02
dot icon20/06/2023
Total exemption full accounts made up to 2022-06-24
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon21/03/2023
Termination of appointment of Elizabeth Mary Sunley as a director on 2022-10-05
dot icon04/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-06-24
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon29/09/2021
Memorandum and Articles of Association
dot icon29/09/2021
Resolutions
dot icon21/09/2021
Termination of appointment of Oliver James Townley as a director on 2021-09-08
dot icon21/09/2021
Termination of appointment of Sheelagh Theresa Kerr as a director on 2021-09-08
dot icon22/06/2021
Appointment of Mr Stephen Gareth Makinson as a director on 2021-06-18
dot icon31/03/2021
Termination of appointment of Kate Mcgreevy as a director on 2021-03-30
dot icon31/03/2021
Termination of appointment of Richard John Tysall as a director on 2021-03-30
dot icon31/03/2021
Termination of appointment of Bozena Leitgeber as a director on 2021-03-30
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon04/10/2020
Total exemption full accounts made up to 2020-06-24
dot icon24/02/2020
Total exemption full accounts made up to 2019-06-24
dot icon06/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon05/12/2019
Appointment of Mr Oliver James Townley as a director on 2019-11-25
dot icon29/08/2019
Termination of appointment of Andrea Wu as a director on 2019-08-29
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-24
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-06-24
dot icon11/01/2018
Director's details changed for Miss Elizabeth Mary Sunley on 2018-01-11
dot icon11/01/2018
Director's details changed for Kate Mcgreevy on 2018-01-11
dot icon05/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon04/01/2018
Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to Marlborough House 298 Regents Park Road London N3 2UU on 2018-01-04
dot icon03/01/2018
Appointment of Crabtree Pm Limited as a secretary on 2018-01-03
dot icon03/01/2018
Termination of appointment of Andreas Demetriou as a secretary on 2018-01-03
dot icon31/10/2017
Appointment of Mr Andreas Demetriou as a secretary on 2017-10-17
dot icon30/10/2017
Termination of appointment of Sarah Jane Wood as a secretary on 2017-10-17
dot icon03/07/2017
Registered office address changed from C/O Efm Office 225 Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD England to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 2017-07-03
dot icon22/02/2017
Total exemption full accounts made up to 2016-06-24
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon16/12/2016
Appointment of Ms Andrea Wu as a director on 2016-12-03
dot icon09/12/2016
Appointment of Mr Richard John Tysall as a director on 2016-11-30
dot icon08/12/2016
Appointment of Ms Sheelagh Theresa Kerr as a director on 2016-11-30
dot icon08/12/2016
Appointment of Ms Bozena Leitgeber as a director on 2016-11-30
dot icon08/12/2016
Appointment of Mr David Ian Taylor as a director on 2016-11-30
dot icon08/12/2016
Appointment of Miss Elizabeth Mary Sunley as a director on 2016-11-30
dot icon04/11/2016
Termination of appointment of John Philip Garner as a director on 2016-11-01
dot icon04/11/2016
Termination of appointment of Anne Hope Chapman as a director on 2016-11-01
dot icon04/11/2016
Termination of appointment of Paul Stephen Cook as a director on 2016-11-01
dot icon08/10/2016
Auditor's resignation
dot icon15/03/2016
Accounts for a small company made up to 2015-06-24
dot icon26/02/2016
Registered office address changed from C/O Efm PO Box Office 225 Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD England to C/O Efm Office 225 Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD on 2016-02-26
dot icon25/02/2016
Registered office address changed from Abercorn House 15 Springfield Road Harrow Middlesex HA1 1QF to C/O Efm PO Box Office 225 Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD on 2016-02-25
dot icon30/12/2015
Annual return made up to 2015-12-30 with full list of shareholders
dot icon30/12/2015
Director's details changed for Kate Mcgreevy on 2015-10-19
dot icon30/12/2015
Director's details changed for Miss Anne Hope Chapman on 2015-09-21
dot icon05/10/2015
Termination of appointment of Aban Archer as a director on 2015-10-01
dot icon31/12/2014
Annual return made up to 2014-12-30 with full list of shareholders
dot icon18/12/2014
Accounts for a small company made up to 2014-06-24
dot icon30/12/2013
Annual return made up to 2013-12-30 with full list of shareholders
dot icon22/11/2013
Accounts for a small company made up to 2013-06-24
dot icon08/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-06-24
dot icon28/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Bozena Leitgeber as a director
dot icon06/12/2011
Accounts for a small company made up to 2011-06-24
dot icon18/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon17/11/2010
Accounts for a small company made up to 2010-06-24
dot icon21/10/2010
Appointment of Miss Bozena Leitgeber as a director
dot icon28/04/2010
Appointment of Mrs Aban Mark Archer as a director
dot icon18/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon22/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon22/12/2009
Director's details changed for John Philip Garner on 2009-10-05
dot icon22/12/2009
Director's details changed for Paul Stephen Cook on 2009-10-05
dot icon22/12/2009
Director's details changed for Kate Mcgreevy on 2009-10-05
dot icon28/11/2009
Accounts for a small company made up to 2009-06-24
dot icon02/10/2009
Appointment terminated director olive smith
dot icon15/04/2009
Appointment terminated director elaine cole
dot icon06/01/2009
Return made up to 28/11/08; full list of members
dot icon06/01/2009
Location of register of members
dot icon03/12/2008
Accounts for a small company made up to 2008-06-24
dot icon15/01/2008
Return made up to 28/11/07; change of members
dot icon14/11/2007
Accounts for a small company made up to 2007-06-24
dot icon19/09/2007
New director appointed
dot icon09/01/2007
Return made up to 28/11/06; full list of members
dot icon09/12/2006
Director resigned
dot icon24/11/2006
Accounts for a small company made up to 2006-06-24
dot icon16/02/2006
Return made up to 28/11/05; change of members
dot icon03/02/2006
New director appointed
dot icon07/12/2005
Accounts for a small company made up to 2005-06-24
dot icon16/06/2005
New director appointed
dot icon11/01/2005
Return made up to 28/11/04; change of members
dot icon22/12/2004
Accounts for a small company made up to 2004-06-24
dot icon20/02/2004
Director resigned
dot icon20/02/2004
New director appointed
dot icon09/01/2004
Return made up to 28/11/03; full list of members
dot icon27/11/2003
Accounts for a small company made up to 2003-06-24
dot icon19/03/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon24/12/2002
Return made up to 28/11/02; change of members
dot icon19/12/2002
Director resigned
dot icon30/11/2002
Accounts for a small company made up to 2002-06-24
dot icon29/05/2002
Accounts made up to 2001-06-24
dot icon29/01/2002
Return made up to 28/11/01; full list of members
dot icon06/03/2001
Director resigned
dot icon14/02/2001
Accounts made up to 2000-06-24
dot icon29/01/2001
Return made up to 28/11/00; full list of members
dot icon03/02/2000
New director appointed
dot icon07/01/2000
Return made up to 28/11/99; change of members
dot icon22/12/1999
Accounts made up to 1999-06-24
dot icon14/12/1999
New director appointed
dot icon08/11/1999
Registered office changed on 08/11/99 from: c/o darlington and parkinson 78 pitshanger la. Ealing. London W5 1QX.
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
New secretary appointed
dot icon22/04/1999
Accounts made up to 1998-06-24
dot icon26/01/1999
Return made up to 28/11/98; full list of members
dot icon09/01/1998
Accounts made up to 1997-06-24
dot icon09/01/1998
Return made up to 28/11/97; change of members
dot icon12/03/1997
Director resigned
dot icon09/01/1997
New director appointed
dot icon09/01/1997
Return made up to 28/11/96; change of members
dot icon09/01/1997
Accounts made up to 1996-06-24
dot icon23/01/1996
Accounts made up to 1995-06-24
dot icon23/01/1996
Return made up to 28/11/95; full list of members
dot icon17/02/1995
Accounts made up to 1994-06-24
dot icon03/02/1995
Director resigned;new director appointed
dot icon03/02/1995
Return made up to 28/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/02/1994
New director appointed
dot icon17/01/1994
Accounts made up to 1993-06-24
dot icon17/01/1994
Return made up to 28/11/93; change of members
dot icon03/02/1993
Accounts made up to 1992-06-24
dot icon03/02/1993
Return made up to 28/11/92; full list of members
dot icon10/02/1992
Accounts made up to 1991-06-24
dot icon10/02/1992
Return made up to 28/11/91; full list of members
dot icon28/02/1991
Return made up to 27/11/90; full list of members
dot icon28/02/1991
Director resigned
dot icon10/02/1991
Accounts made up to 1990-06-24
dot icon24/04/1990
Accounts made up to 1989-06-24
dot icon24/04/1990
Return made up to 28/11/89; full list of members
dot icon12/01/1990
New director appointed
dot icon29/06/1989
Accounts made up to 1988-06-24
dot icon16/03/1989
Director resigned
dot icon16/03/1989
Return made up to 29/11/88; full list of members
dot icon22/03/1988
Accounts made up to 1987-06-24
dot icon03/03/1988
Return made up to 01/12/87; full list of members
dot icon03/03/1988
Director resigned;new director appointed
dot icon28/04/1987
Accounts made up to 1986-06-24
dot icon30/03/1987
Return made up to 02/12/86; full list of members
dot icon13/12/1986
Director resigned;new director appointed
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.08K
-
0.00
-
-
2022
0
1.08K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
03/01/2018 - 02/06/2023
292
Taylor, David Ian
Director
30/11/2016 - Present
2
Cook, Paul Stephen
Director
09/01/1995 - 01/11/2016
4
GREEN ESTATE MANAGEMENT
Corporate Secretary
25/06/2023 - Present
23
Kerr, Sheelagh Theresa
Director
30/11/2016 - 08/09/2021
2

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 CLEVE COURT (EALING) MANAGEMENT LIMITED

CLEVE COURT (EALING) MANAGEMENT LIMITED is an(a) Active company incorporated on 21/07/1967 with the registered office located at 19 Sunnyside Road, Ealing, London, Select W5 5HT. There are currently 3 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 CLEVE COURT (EALING) MANAGEMENT LIMITED?

toggle

CLEVE COURT (EALING) MANAGEMENT LIMITED is currently Active. It was registered on 21/07/1967 .

Where is CLEVE COURT (EALING) MANAGEMENT LIMITED located?

toggle

CLEVE COURT (EALING) MANAGEMENT LIMITED is registered at 19 Sunnyside Road, Ealing, London, Select W5 5HT.

What does CLEVE COURT (EALING) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLEVE COURT (EALING) MANAGEMENT LIMITED?

toggle

The latest filing was on 18/04/2026: Amended micro company accounts made up to 2025-06-24.