CLEVELAND COURT(BATH)LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND COURT(BATH)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00846226

Incorporation date

21/04/1965

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon31/10/2025
Termination of appointment of Nicholas Charles Wright as a director on 2025-10-31
dot icon28/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/08/2025
Termination of appointment of Ronald Barry Turner as a director on 2025-08-04
dot icon16/06/2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon03/12/2024
Appointment of Mrs Julie Dearing as a director on 2024-12-03
dot icon27/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon18/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Appointment of Mrs Lesley May Elboz as a director on 2024-02-26
dot icon18/02/2024
Termination of appointment of Eric Glyndyr Penney as a director on 2024-02-14
dot icon18/02/2024
Director's details changed for Timothy Arthur Snowden Greeves on 2024-02-16
dot icon15/02/2024
Registered office address changed from 4, Sion Place Bathwick Hill Bath BA2 6ES to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2024-02-15
dot icon15/02/2024
Appointment of Spg Property Ltd as a secretary on 2024-02-14
dot icon15/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon29/09/2022
Termination of appointment of Thelma Ann Paterson-Fox as a director on 2022-09-10
dot icon29/09/2022
Termination of appointment of Thelma Ann Paterson Fox as a secretary on 2022-09-10
dot icon09/08/2022
Appointment of Mr Nicholas Charles Wright as a director on 2022-08-05
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon27/06/2022
Termination of appointment of Philippa Jane Harvey as a director on 2022-05-25
dot icon26/04/2022
Micro company accounts made up to 2021-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon28/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon13/06/2018
Termination of appointment of Teresa Fleming as a director on 2018-04-06
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon12/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon17/07/2015
Appointment of Mr Ronald Barry Turner as a director
dot icon08/07/2015
Appointment of Ronald Barry Turner as a director on 2015-06-17
dot icon22/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/11/2014
Appointment of Timothy Arthur Snowden Greeves as a director on 2014-08-26
dot icon05/11/2014
Appointment of Teresa Fleming as a director on 2014-08-09
dot icon05/11/2014
Appointment of Philippa Jane Harvey as a director on 2014-08-09
dot icon19/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon19/07/2014
Director's details changed for Eric Glyndyr Penney on 2014-06-17
dot icon04/07/2014
Registered office address changed from 17 Cleveland Court Bathwick Hill Bath Bath and North East Somerset BA2 6JY on 2014-07-04
dot icon07/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon06/06/2013
Appointment of Thelma Ann Paterson-Fox as a director
dot icon15/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/06/2012
Annual return made up to 2012-06-14
dot icon11/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/06/2011
Annual return made up to 2011-06-07
dot icon04/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon08/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/05/2009
Return made up to 08/05/09; change of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/05/2008
Return made up to 08/05/08; change of members
dot icon08/05/2008
Appointment terminated secretary teresa fleming
dot icon24/04/2008
Registered office changed on 24/04/2008 from 3 cleveland court bathwick hill bath n e somerset BA2 6JY
dot icon10/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 08/05/07; full list of members
dot icon12/02/2007
Registered office changed on 12/02/07 from: 14 cleveland court bathwick hill bath BA2 6JY
dot icon20/11/2006
New secretary appointed
dot icon20/11/2006
Secretary resigned
dot icon25/10/2006
New secretary appointed
dot icon19/06/2006
Return made up to 08/05/06; change of members
dot icon17/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/06/2005
Return made up to 08/05/05; change of members
dot icon18/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon28/05/2004
Return made up to 08/05/04; full list of members
dot icon19/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/05/2003
Return made up to 08/05/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-12-31
dot icon02/06/2002
Return made up to 08/05/02; full list of members
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon16/05/2001
Return made up to 08/05/01; change of members
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon17/05/2000
Return made up to 08/05/00; change of members
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon16/05/1999
Return made up to 08/05/99; full list of members
dot icon16/05/1999
Full accounts made up to 1998-12-31
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Return made up to 08/05/98; change of members
dot icon13/05/1997
Return made up to 08/05/97; no change of members
dot icon12/05/1997
New director appointed
dot icon12/05/1997
Full accounts made up to 1996-12-31
dot icon14/05/1996
Full accounts made up to 1995-12-31
dot icon02/05/1996
Return made up to 08/05/96; full list of members
dot icon11/05/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Return made up to 08/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Director resigned;new director appointed
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Return made up to 08/05/94; change of members
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon14/05/1993
Return made up to 08/05/93; full list of members
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Return made up to 08/05/92; no change of members
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
Return made up to 08/05/91; change of members
dot icon23/05/1990
Full accounts made up to 1989-12-31
dot icon23/05/1990
Return made up to 08/05/90; full list of members
dot icon23/05/1989
Full accounts made up to 1988-12-31
dot icon23/05/1989
Return made up to 04/05/89; full list of members
dot icon06/06/1988
Full accounts made up to 1987-12-31
dot icon06/06/1988
Return made up to 10/05/88; full list of members
dot icon04/08/1987
Return made up to 12/05/87; full list of members
dot icon26/06/1987
Full accounts made up to 1986-12-31
dot icon12/05/1986
Full accounts made up to 1985-12-31
dot icon12/05/1986
Return made up to 01/05/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
64.28K
-
0.00
-
-
2021
0
64.28K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

64.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPG PROPERTY LTD
Corporate Secretary
14/02/2024 - Present
67
Wright, Nicholas Charles
Director
05/08/2022 - 31/10/2025
3
Elboz, Lesley May
Director
26/02/2024 - Present
1
Penney, Eric Glyndyr
Director
17/06/2004 - 14/02/2024
-
Greeves, Timothy Arthur Snowden
Director
26/08/2014 - 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 CLEVELAND COURT(BATH)LIMITED

CLEVELAND COURT(BATH)LIMITED is an(a) Active company incorporated on 21/04/1965 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 4 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 CLEVELAND COURT(BATH)LIMITED?

toggle

CLEVELAND COURT(BATH)LIMITED is currently Active. It was registered on 21/04/1965 .

Where is CLEVELAND COURT(BATH)LIMITED located?

toggle

CLEVELAND COURT(BATH)LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does CLEVELAND COURT(BATH)LIMITED do?

toggle

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

What is the latest filing for CLEVELAND COURT(BATH)LIMITED?

toggle

The latest filing was on 31/10/2025: Termination of appointment of Nicholas Charles Wright as a director on 2025-10-31.