CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01015769

Incorporation date

28/06/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leofric House, Binley Road, Coventry CV3 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1971)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon02/10/2025
Appointment of Mr Jonathan Charles Wanless as a director on 2025-08-18
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon04/02/2025
Director's details changed for Mr James Scott Dunlop on 2025-02-01
dot icon04/02/2025
Director's details changed for Mrs Sally Phelps on 2025-02-01
dot icon04/11/2024
Appointment of Loveitts Ltd as a secretary on 2024-11-04
dot icon03/07/2024
Termination of appointment of Peter Bayley Robinson as a secretary on 2024-06-12
dot icon03/07/2024
Termination of appointment of Peter Bayley Robinson as a director on 2024-06-12
dot icon13/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Appointment of Mr Peter Bayley Robinson as a director on 2022-04-19
dot icon20/04/2022
Appointment of Mrs Sally Phelps as a director on 2022-04-19
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2017
Registered office address changed from 16 Cleveland Court Kenilworth Road Leamington Spa Warwickshire CV32 6JA to Leofric House Binley Road Coventry CV3 1JN on 2017-05-30
dot icon22/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-02-01 no member list
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-01 no member list
dot icon07/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-02-01 no member list
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/02/2013
Annual return made up to 2013-02-01 no member list
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/02/2012
Annual return made up to 2012-02-01 no member list
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-01 no member list
dot icon01/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-02-01
dot icon10/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Annual return made up to 01/02/09
dot icon10/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Annual return made up to 01/02/08
dot icon18/10/2007
Memorandum and Articles of Association
dot icon18/10/2007
Resolutions
dot icon21/04/2007
Accounts for a small company made up to 2006-12-31
dot icon01/03/2007
Annual return made up to 01/02/07
dot icon24/08/2006
Accounts for a small company made up to 2005-12-31
dot icon17/05/2006
Director resigned
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Registered office changed on 17/05/06 from: FLAT13 cleveland court 41 kenilworth road leamington spa warwickshire CV32 6JA
dot icon15/03/2006
Annual return made up to 01/02/06
dot icon19/04/2005
Accounts for a small company made up to 2004-12-31
dot icon08/02/2005
Annual return made up to 01/02/05
dot icon04/05/2004
Accounts for a small company made up to 2003-12-31
dot icon17/02/2004
Annual return made up to 01/02/04
dot icon25/09/2003
Secretary resigned
dot icon25/09/2003
New secretary appointed
dot icon31/08/2003
Accounts for a small company made up to 2002-12-31
dot icon18/02/2003
Annual return made up to 01/02/03
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon25/04/2002
Accounts for a small company made up to 2001-12-31
dot icon13/02/2002
Annual return made up to 01/02/02
dot icon13/02/2002
New secretary appointed
dot icon13/08/2001
Director resigned
dot icon20/06/2001
Accounts for a small company made up to 2000-12-31
dot icon15/03/2001
Annual return made up to 01/02/01
dot icon20/10/2000
Secretary resigned
dot icon27/09/2000
New director appointed
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon03/04/2000
Annual return made up to 01/02/00
dot icon18/05/1999
Accounts for a small company made up to 1998-12-31
dot icon05/02/1999
Secretary resigned
dot icon03/02/1999
Annual return made up to 01/02/99
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New secretary appointed
dot icon23/06/1998
Director resigned
dot icon23/06/1998
Director resigned
dot icon12/06/1998
Accounts for a small company made up to 1997-12-31
dot icon30/05/1998
Miscellaneous
dot icon03/03/1998
Annual return made up to 01/02/98
dot icon08/04/1997
Accounts for a small company made up to 1996-12-31
dot icon03/03/1997
New director appointed
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Annual return made up to 01/02/97
dot icon18/04/1996
Accounts for a small company made up to 1995-12-31
dot icon21/02/1996
New secretary appointed;new director appointed
dot icon21/02/1996
Annual return made up to 01/02/96
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon23/01/1995
New secretary appointed;new director appointed
dot icon23/01/1995
Annual return made up to 01/02/95
dot icon23/06/1994
Accounts for a small company made up to 1993-12-31
dot icon25/03/1994
New director appointed
dot icon25/03/1994
New secretary appointed;new director appointed
dot icon11/03/1994
Annual return made up to 01/02/94
dot icon30/08/1993
Accounts for a small company made up to 1992-12-31
dot icon28/01/1993
Secretary resigned;new secretary appointed
dot icon28/01/1993
Annual return made up to 01/02/93
dot icon02/06/1992
Accounts for a small company made up to 1991-12-31
dot icon31/01/1992
Annual return made up to 01/02/92
dot icon09/12/1991
Accounts for a small company made up to 1990-12-31
dot icon13/02/1991
Annual return made up to 01/02/91
dot icon04/12/1990
Accounts for a small company made up to 1989-12-31
dot icon23/05/1990
Director resigned;new director appointed
dot icon31/01/1990
Registered office changed on 31/01/90 from: 12 cleveland court, kenilworth road, leamington spa CV32 6JA
dot icon31/01/1990
Director resigned;new director appointed
dot icon22/01/1990
Full accounts made up to 1988-12-31
dot icon22/01/1990
Annual return made up to 01/01/90
dot icon22/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1989
Annual return made up to 10/03/88
dot icon14/10/1988
Full accounts made up to 1987-12-31
dot icon18/11/1987
Annual return made up to 02/04/87
dot icon18/11/1987
Accounts for a small company made up to 1986-12-31
dot icon23/08/1986
Accounts for a small company made up to 1985-12-31
dot icon23/08/1986
Return made up to 18/03/86; full list of members
dot icon28/06/1971
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
31.53K
-
0.00
32.63K
-
2022
2
52.47K
-
0.00
53.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunlop, James Scott
Director
08/05/2006 - Present
5
Robinson, Peter Bayley
Director
19/04/2022 - 12/06/2024
2
LOVEITTS LTD
Corporate Secretary
04/11/2024 - Present
6
Robinson, Peter Bayley
Secretary
10/09/2003 - 12/06/2024
-
Phelps, Sally
Director
19/04/2022 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED

CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED is an(a) Active company incorporated on 28/06/1971 with the registered office located at Leofric House, Binley Road, Coventry CV3 1JN. There are currently 4 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 MANAGEMENT (LEAMINGTON SPA) LIMITED?

toggle

CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED is currently Active. It was registered on 28/06/1971 .

Where is CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED located?

toggle

CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED is registered at Leofric House, Binley Road, Coventry CV3 1JN.

What does CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED do?

toggle

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

What is the latest filing for CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with no updates.