CLEVE HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CLEVE HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03516148

Incorporation date

24/02/1998

Size

Dormant

Contacts

Registered address

Registered address

Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon11/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon19/11/2024
Appointment of Springfield Secretaries Limited as a secretary on 2024-11-07
dot icon19/11/2024
Termination of appointment of Sandrove Brahams & Associates Limited as a secretary on 2024-11-07
dot icon18/11/2024
Registered office address changed from 308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-11-18
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon27/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/03/2022
Termination of appointment of Sabine Gobert as a director on 2022-03-14
dot icon14/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon09/12/2021
Appointment of Sandrove Brahams & Associates Limited as a secretary on 2021-12-01
dot icon09/12/2021
Termination of appointment of Fortune Block Management Limited as a secretary on 2021-12-08
dot icon08/12/2021
Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX on 2021-12-08
dot icon15/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon03/03/2021
Micro company accounts made up to 2020-12-31
dot icon07/01/2021
Termination of appointment of Michael Simmons as a director on 2021-01-07
dot icon04/01/2021
Appointment of Ms Michelle Mossadegh as a director on 2021-01-04
dot icon19/12/2020
Appointment of Ms Sabine Gobert as a director on 2020-12-19
dot icon14/05/2020
Termination of appointment of Sarah Louise Cole as a director on 2020-05-13
dot icon12/05/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Registered office address changed from Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 2020-04-27
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-12-31
dot icon22/06/2018
Appointment of Fortune Block Management Limited as a secretary on 2018-06-22
dot icon22/06/2018
Termination of appointment of Sheila Ruth Benson as a secretary on 2018-06-22
dot icon29/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon13/02/2018
Registered office address changed from Station House 2 Station Road Radlett Hertfordshire WD7 8JX to Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2018-02-13
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon17/01/2017
Appointment of Ms Sarah Louise Cole as a director on 2017-01-17
dot icon01/12/2016
Termination of appointment of Judy Christine Lane as a director on 2016-11-01
dot icon01/12/2016
Termination of appointment of Estelle Danesh-Panah as a director on 2016-10-01
dot icon30/06/2016
Secretary's details changed for Sheila Ruth Benson on 2016-05-01
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon08/02/2016
Termination of appointment of Nandita Atitfa Quaderi as a director on 2016-02-08
dot icon20/08/2015
Appointment of Mr Michael Simmons as a director on 2015-08-19
dot icon19/08/2015
Termination of appointment of Ah-Choo Simmons as a director on 2015-08-18
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon24/10/2014
Appointment of Mrs Ah-Choo Simmons as a director on 2014-10-24
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon15/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon24/01/2013
Appointment of Dr Nandita Atitfa Quaderi as a director
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon06/09/2011
Termination of appointment of Judy Lane as a secretary
dot icon06/09/2011
Termination of appointment of Nicole Kaufman as a director
dot icon06/09/2011
Termination of appointment of Lucy Kershberg as a director
dot icon25/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/06/2011
Appointment of Sheila Ruth Benson as a secretary
dot icon29/03/2011
Termination of appointment of Juliet Brilliant as a director
dot icon28/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon28/02/2011
Director's details changed for Estelle Danesh Panah on 2011-02-24
dot icon28/02/2011
Director's details changed for Ms Lucy Kershberg on 2011-02-24
dot icon28/02/2011
Secretary's details changed for Ms Judy Christine Lane on 2011-02-24
dot icon28/02/2011
Director's details changed for Ms Judy Christine Lane on 2011-02-24
dot icon28/02/2011
Director's details changed for Miss Linda Rothman on 2011-02-24
dot icon25/02/2011
Director's details changed for Ms Nicole Kaufman on 2011-02-24
dot icon25/02/2011
Director's details changed for Ms Juliet Brilliant on 2011-02-24
dot icon20/09/2010
Appointment of Estelle Danesh Panah as a director
dot icon14/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon16/03/2010
Director's details changed for Ms Judy Christine Lane on 2010-03-16
dot icon16/03/2010
Director's details changed for Nicole Kaufman on 2010-03-16
dot icon16/03/2010
Director's details changed for Linda Rothman on 2010-03-16
dot icon16/03/2010
Secretary's details changed for Judy Christine Lane on 2010-03-16
dot icon16/03/2010
Director's details changed for Lucy Kershberg on 2010-03-16
dot icon16/03/2010
Director's details changed for Juliet Brilliant on 2010-03-16
dot icon09/03/2010
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2010-03-09
dot icon24/11/2009
Termination of appointment of Barbara Honar-Bakhsh as a director
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 24/02/09; full list of members
dot icon06/04/2009
Director's change of particulars / barbara honar bakaksh / 31/12/2008
dot icon30/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 24/02/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 24/02/07; full list of members
dot icon18/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/05/2006
New secretary appointed;new director appointed
dot icon04/05/2006
Secretary resigned;director resigned
dot icon10/03/2006
Return made up to 24/02/06; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 24/02/05; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 24/02/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/03/2003
Return made up to 24/02/03; change of members
dot icon30/10/2002
New director appointed
dot icon25/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/03/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon01/03/2002
Return made up to 24/02/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon23/08/2001
Registered office changed on 23/08/01 from: 27 cleve house 7-9 cleve road london NW6 3RN
dot icon03/04/2001
Miscellaneous
dot icon29/03/2001
Return made up to 24/02/01; full list of members
dot icon27/12/2000
Accounts for a dormant company made up to 2000-02-29
dot icon21/11/2000
Ad 31/08/00--------- £ si 5@1=5 £ ic 23/28
dot icon18/09/2000
Registered office changed on 18/09/00 from: 1346 high road whetstone london N20 9HJ
dot icon26/04/2000
Return made up to 24/02/00; change of members
dot icon23/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon12/11/1999
Ad 18/10/99--------- £ si 21@1=21 £ ic 2/23
dot icon20/04/1999
Return made up to 24/02/99; full list of members
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New secretary appointed;new director appointed
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Secretary resigned
dot icon24/02/1998
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
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SANDROVE BRAHAMS & ASSOCIATES LIMITED
Corporate Secretary
01/12/2021 - 07/11/2024
4
Rothman, Linda
Director
24/02/1998 - Present
-
SPRINGFIELD SECRETARIES LIMITED
Corporate Secretary
07/11/2024 - Present
29
Mossadegh, Michelle
Director
04/01/2021 - Present
-

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 HOUSE FREEHOLD LIMITED

CLEVE HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 24/02/1998 with the registered office located at Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ. 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 HOUSE FREEHOLD LIMITED?

toggle

CLEVE HOUSE FREEHOLD LIMITED is currently Active. It was registered on 24/02/1998 .

Where is CLEVE HOUSE FREEHOLD LIMITED located?

toggle

CLEVE HOUSE FREEHOLD LIMITED is registered at Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ.

What does CLEVE HOUSE FREEHOLD LIMITED do?

toggle

CLEVE HOUSE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEVE HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-24 with updates.