CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00693103

Incorporation date

18/05/1961

Size

Micro Entity

Contacts

Registered address

Registered address

Acara Management Ltd, Kew Road, Richmond TW9 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1961)
dot icon07/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon09/12/2025
Micro company accounts made up to 2025-09-30
dot icon03/06/2025
Micro company accounts made up to 2024-09-30
dot icon24/03/2025
Appointment of Mr Thomas James Mullins as a director on 2024-05-21
dot icon24/03/2025
Termination of appointment of Aneliya Dimitrova Davcheva as a director on 2024-05-21
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon13/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon18/10/2021
Appointment of Ms Eileen Means as a director on 2021-10-18
dot icon18/10/2021
Registered office address changed from Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH to Acara Management Ltd Kew Road Richmond TW9 2AZ on 2021-10-18
dot icon18/10/2021
Appointment of Ms Aneliya Dimitrova Davcheva as a director on 2021-10-18
dot icon13/10/2021
Compulsory strike-off action has been discontinued
dot icon12/10/2021
Micro company accounts made up to 2020-09-30
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon20/08/2021
Termination of appointment of Felicity Jane Campbell as a secretary on 2018-07-24
dot icon13/08/2021
Termination of appointment of Adam James Demetriou as a director on 2020-05-15
dot icon23/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon27/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon16/03/2018
Termination of appointment of Tone Ward as a director on 2017-11-07
dot icon16/03/2018
Appointment of Mrs Felicity Jane Campbell as a secretary on 2017-04-24
dot icon16/03/2018
Termination of appointment of Tone Ward as a secretary on 2017-04-24
dot icon14/08/2017
Appointment of Mr Adam James Demetriou as a director on 2017-08-01
dot icon26/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/06/2017
Termination of appointment of Adam James Demetriou as a director on 2017-05-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon21/06/2016
Termination of appointment of Felicity Jane Campbell as a director on 2016-06-10
dot icon20/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/04/2016
Appointment of Mr Adam James Demetriou as a director on 2016-01-22
dot icon29/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Christopher Sefton Jenkins as a director
dot icon19/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
dot icon07/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Registered office address changed from , Nightingale Chancellors 132 Sheen Road, Richmond, Surrey, TW9 1UR on 2010-09-22
dot icon21/09/2010
Termination of appointment of Nancy Noel as a director
dot icon21/09/2010
Termination of appointment of Nora O'neill as a director
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/05/2010
Director's details changed for Miss Nora Oneill on 2010-03-31
dot icon26/05/2010
Director's details changed for Nancy Vivienne Noel on 2010-03-31
dot icon26/05/2010
Director's details changed for Mrs Felicity Jane Campbell on 2010-03-31
dot icon26/05/2010
Director's details changed for Christopher James Sefton Jenkins on 2010-03-31
dot icon26/05/2010
Director's details changed for Mrs Tone Ward on 2010-03-31
dot icon26/05/2010
Secretary's details changed for Tone Ward on 2010-03-31
dot icon17/02/2010
Annual return made up to 2009-03-31
dot icon29/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/04/2009
Director appointed mr. Ward tone
dot icon28/04/2009
Registered office changed on 28/04/2009 from, c/o nightingale chancellors, 132 sheen road, richmond, surrey, TW9 1UR
dot icon28/04/2009
Appointment terminated
dot icon22/12/2008
Registered office changed on 22/12/2008 from, bathurst house, 50 bathhurst walk, iver, buckinghamshire, SL0 9BH
dot icon09/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2008
Director and secretary appointed tone ward
dot icon01/11/2008
Appointment terminated director justin ward
dot icon01/11/2008
Appointment terminated secretary nancy noel
dot icon29/04/2008
Return made up to 31/03/08; no change of members
dot icon07/06/2007
Return made up to 31/03/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/03/2007
New director appointed
dot icon24/03/2007
Director resigned
dot icon15/05/2006
Return made up to 31/03/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/07/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon21/04/2005
Return made up to 31/03/05; full list of members
dot icon19/04/2005
Director's particulars changed
dot icon19/04/2005
Director's particulars changed
dot icon11/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/01/2005
New director appointed
dot icon29/06/2004
New secretary appointed
dot icon21/06/2004
Secretary resigned;director resigned
dot icon22/04/2004
Return made up to 31/03/04; full list of members
dot icon20/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon20/11/2003
Resolutions
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon28/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon16/10/2002
Registered office changed on 16/10/02 from: 38 church street, twickenham, TW1 3NR
dot icon11/10/2002
Secretary resigned
dot icon02/10/2002
New secretary appointed
dot icon06/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/04/2002
Return made up to 31/03/02; full list of members
dot icon27/11/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon31/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-09-30
dot icon15/05/2000
Return made up to 31/03/00; full list of members
dot icon27/05/1999
Full accounts made up to 1998-09-30
dot icon27/05/1999
Return made up to 31/03/99; no change of members
dot icon24/08/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon24/08/1998
Accounts for a small company made up to 1997-09-30
dot icon24/08/1998
Return made up to 31/03/98; full list of members
dot icon04/08/1997
Full accounts made up to 1996-09-30
dot icon12/11/1996
Full accounts made up to 1995-09-30
dot icon15/10/1996
New director appointed
dot icon26/09/1996
Return made up to 31/03/96; full list of members
dot icon15/02/1996
New secretary appointed
dot icon06/04/1995
Return made up to 31/03/95; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-09-30
dot icon05/05/1994
Return made up to 31/03/94; no change of members
dot icon26/01/1994
Accounts for a small company made up to 1993-09-30
dot icon15/04/1993
Return made up to 31/03/93; full list of members
dot icon22/02/1993
Accounts for a small company made up to 1992-09-30
dot icon27/04/1992
Return made up to 31/03/92; no change of members
dot icon19/11/1991
Accounts for a small company made up to 1991-09-30
dot icon12/04/1991
Accounts for a small company made up to 1990-09-30
dot icon12/04/1991
Return made up to 31/03/91; no change of members
dot icon11/04/1990
Full accounts made up to 1989-09-30
dot icon11/04/1990
Return made up to 01/04/90; full list of members
dot icon06/04/1989
Accounts for a small company made up to 1988-09-30
dot icon06/04/1989
Return made up to 26/03/89; full list of members
dot icon23/02/1989
Director resigned;new director appointed
dot icon26/04/1988
Accounts for a small company made up to 1987-09-30
dot icon26/04/1988
Return made up to 04/04/88; full list of members
dot icon02/04/1987
Accounts for a small company made up to 1986-09-30
dot icon02/04/1987
Return made up to 31/03/87; full list of members
dot icon18/05/1961
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
286.00
-
0.00
-
-
2022
0
286.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Waring, Steve Thomas
Director
08/02/2007 - Present
2
Davcheva, Aneliya Dimitrova
Director
18/10/2021 - 21/05/2024
2
Mullins, Thomas James
Director
21/05/2024 - Present
-
Means, Eileen
Director
18/10/2021 - 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 CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED

CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED is an(a) Active company incorporated on 18/05/1961 with the registered office located at Acara Management Ltd, Kew Road, Richmond TW9 2AZ. 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 CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED?

toggle

CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED is currently Active. It was registered on 18/05/1961 .

Where is CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED located?

toggle

CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED is registered at Acara Management Ltd, Kew Road, Richmond TW9 2AZ.

What does CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CLEVELAND COURT (KEW) TENANTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-31 with updates.