CLEVEDALE COURT LIMITED

Register to unlock more data on OkredoRegister

CLEVEDALE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00892901

Incorporation date

28/11/1966

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1966)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon05/06/2024
Appointment of Mr James Williams as a director on 2024-06-03
dot icon05/06/2024
Termination of appointment of Melanie Jane Dorinda Hodder as a director on 2024-06-04
dot icon05/06/2024
Termination of appointment of Thomas James Wells as a director on 2024-06-04
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon15/09/2022
Termination of appointment of Daniel Paul Boulton as a director on 2022-09-13
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-04-05
dot icon21/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon29/04/2020
Appointment of Mr Dan Boulton as a director on 2020-04-28
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon14/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Termination of appointment of David John Jones as a director on 2018-08-10
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon07/11/2017
Appointment of Bns Services Limited as a secretary on 2017-11-01
dot icon07/11/2017
Termination of appointment of Melanie Jane Dorinda Hodder as a secretary on 2017-11-01
dot icon07/11/2017
Registered office address changed from 36 Stradbrook Avenue St George Bristol Avon BS5 8PH to 18 Badminton Road Downend Bristol BS16 6BQ on 2017-11-07
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon03/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon10/01/2013
Appointment of Miss Melanie Jane Dorinda Hodder as a secretary
dot icon10/01/2013
Accounts for a small company made up to 2012-03-31
dot icon17/02/2012
Registered office address changed from 23 Clevedale Court Downend Bristol BS16 2SG on 2012-02-17
dot icon16/02/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon14/02/2012
Appointment of Mr David John Jones as a director
dot icon11/01/2012
Accounts for a small company made up to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/08/2010
Termination of appointment of Brenda Wilmot as a secretary
dot icon16/08/2010
Termination of appointment of Brenda Wilmot as a director
dot icon08/02/2010
Accounts for a small company made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon04/01/2010
Director's details changed for Brenda Margaret Wilmot on 2010-01-04
dot icon04/01/2010
Director's details changed for Thomas James Wells on 2010-01-04
dot icon04/01/2010
Director's details changed for Melanie Jane Dorinda Hodder on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Brenda Margaret Wilmot on 2010-01-04
dot icon12/05/2009
Director appointed thomas james wells
dot icon12/05/2009
Director and secretary's change of particulars / brenda wilmot / 20/04/2009
dot icon24/02/2009
Return made up to 29/11/08; full list of members
dot icon24/02/2009
Director and secretary's change of particulars / brenda wilmot / 28/11/2008
dot icon12/01/2009
Accounts for a small company made up to 2008-03-31
dot icon29/08/2008
Appointment terminated director robert green
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon19/12/2007
Return made up to 29/11/07; full list of members
dot icon31/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Director resigned
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon05/01/2007
Return made up to 29/11/06; full list of members
dot icon18/09/2006
New director appointed
dot icon08/05/2006
Director resigned
dot icon06/01/2006
Accounts for a small company made up to 2005-03-31
dot icon23/12/2005
Return made up to 29/11/05; full list of members
dot icon19/12/2005
Director resigned
dot icon16/12/2005
New director appointed
dot icon20/07/2005
Registered office changed on 20/07/05 from: 5 clevedale court downend bristol BS16 2SG
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon01/03/2005
Accounting reference date shortened from 05/04/05 to 31/03/05
dot icon30/12/2004
Return made up to 29/11/04; full list of members
dot icon25/11/2004
Accounts for a small company made up to 2004-04-05
dot icon10/12/2003
Return made up to 29/11/03; full list of members
dot icon10/12/2003
Secretary resigned;director resigned
dot icon10/12/2003
New secretary appointed;new director appointed
dot icon26/10/2003
Full accounts made up to 2003-04-05
dot icon22/05/2003
Director resigned
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Return made up to 29/11/02; change of members
dot icon22/11/2002
Full accounts made up to 2002-04-05
dot icon07/12/2001
Return made up to 29/11/01; full list of members
dot icon20/09/2001
Full accounts made up to 2001-04-05
dot icon08/12/2000
Return made up to 29/11/00; no change of members
dot icon11/07/2000
Full accounts made up to 2000-04-05
dot icon10/12/1999
Return made up to 29/11/99; change of members
dot icon10/12/1999
Director resigned
dot icon18/08/1999
New secretary appointed;new director appointed
dot icon18/08/1999
New director appointed
dot icon18/08/1999
Secretary resigned;director resigned
dot icon10/08/1999
Full accounts made up to 1999-04-05
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Return made up to 29/11/98; full list of members
dot icon08/09/1998
Full accounts made up to 1998-04-05
dot icon09/12/1997
Return made up to 29/11/97; change of members
dot icon29/07/1997
Full accounts made up to 1997-04-05
dot icon29/11/1996
New secretary appointed;new director appointed
dot icon29/11/1996
Return made up to 29/11/96; change of members
dot icon29/08/1996
Full accounts made up to 1996-04-05
dot icon14/12/1995
Return made up to 29/11/95; full list of members
dot icon22/08/1995
Full accounts made up to 1995-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 29/11/94; full list of members
dot icon25/07/1994
Full accounts made up to 1994-04-05
dot icon23/12/1993
Return made up to 29/11/93; change of members
dot icon25/07/1993
Registered office changed on 25/07/93 from: 18 clevedale court downend bristol BS162SG BS16 2SG
dot icon20/07/1993
Full accounts made up to 1993-04-05
dot icon15/07/1993
Return made up to 29/11/92; no change of members
dot icon26/06/1992
Full accounts made up to 1992-04-05
dot icon08/01/1992
Return made up to 29/11/91; full list of members
dot icon15/08/1991
Full accounts made up to 1991-04-05
dot icon25/01/1991
Return made up to 13/12/90; full list of members
dot icon16/08/1990
Full accounts made up to 1990-04-05
dot icon14/12/1989
Return made up to 29/11/89; full list of members
dot icon17/07/1989
Full accounts made up to 1989-04-05
dot icon24/05/1989
Director resigned
dot icon25/11/1988
Full accounts made up to 1988-04-05
dot icon25/11/1988
Return made up to 18/09/88; full list of members
dot icon14/12/1987
Full accounts made up to 1987-04-05
dot icon14/12/1987
Return made up to 11/11/87; full list of members
dot icon20/08/1986
Return made up to 20/07/86; full list of members
dot icon23/07/1986
Full accounts made up to 1986-04-05
dot icon28/11/1966
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
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
62.02K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, James
Director
03/06/2024 - Present
-
Hodder, Melanie Jane Dorinda
Director
01/03/2007 - 04/06/2024
-
Wells, Thomas James
Director
20/04/2009 - 04/06/2024
-

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 CLEVEDALE COURT LIMITED

CLEVEDALE COURT LIMITED is an(a) Active company incorporated on 28/11/1966 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 CLEVEDALE COURT LIMITED?

toggle

CLEVEDALE COURT LIMITED is currently Active. It was registered on 28/11/1966 .

Where is CLEVEDALE COURT LIMITED located?

toggle

CLEVEDALE COURT LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does CLEVEDALE COURT LIMITED do?

toggle

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

What is the latest filing for CLEVEDALE COURT LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.