CLEVELAND FM SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND FM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05317790

Incorporation date

21/12/2004

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2004)
dot icon09/03/2026
Termination of appointment of Marcelino Hermanus Bernardus Grote Gansey as a director on 2026-02-18
dot icon09/03/2026
Appointment of Mr Andreas Kokkinos as a director on 2026-02-18
dot icon20/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon28/08/2025
Termination of appointment of Kevin Alistair Cunningham as a director on 2025-08-25
dot icon22/05/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon14/08/2024
Full accounts made up to 2023-12-31
dot icon14/02/2024
Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as a director on 2024-01-31
dot icon06/02/2024
Termination of appointment of Terence Ryan as a director on 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon14/07/2023
Accounts for a small company made up to 2022-12-31
dot icon30/05/2023
Appointment of Mr Kevin Alistair Cunningham as a director on 2023-05-25
dot icon30/05/2023
Termination of appointment of Richard William Francis Burge as a director on 2023-05-25
dot icon23/05/2023
Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23
dot icon23/05/2023
Change of details for Cleveland Fm Services (Holdings) Limited as a person with significant control on 2023-05-23
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon09/12/2022
Change of details for Cleveland Fm Services (Holdings) Limited as a person with significant control on 2022-12-09
dot icon14/07/2022
Accounts for a small company made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon01/10/2021
Appointment of Resolis Limited as a secretary on 2021-10-01
dot icon01/10/2021
Termination of appointment of Imagile Secretariat Services Limited as a secretary on 2021-10-01
dot icon01/10/2021
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 2021-10-01
dot icon15/06/2021
Appointment of Mr Terence Ryan as a director on 2021-06-07
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Termination of appointment of Karen Marie Hill as a director on 2021-02-10
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon22/06/2020
Accounts for a small company made up to 2019-12-31
dot icon05/06/2020
Director's details changed for Mr Michael Andrew Donn on 2020-06-01
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon02/07/2019
Director's details changed for Mr John Stephen Gordon on 2019-07-02
dot icon02/07/2019
Director's details changed for Mr Richard William Francis Burge on 2019-07-02
dot icon10/06/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Director's details changed for Mr Richard William Francis Burge on 2019-05-01
dot icon03/05/2019
Appointment of Richard William Francis Burge as a director on 2019-05-01
dot icon03/05/2019
Appointment of Mr John Stephen Gordon as a director on 2019-05-01
dot icon03/05/2019
Termination of appointment of Neil Woodburn as a director on 2019-04-30
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Director's details changed for Miss Karen Marie Hill on 2018-01-10
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon07/11/2017
Change of details for Cleveland Fm Services (Holdings) Limited as a person with significant control on 2017-11-06
dot icon07/11/2017
Registered office address changed from Victoria House Victoria Road Chelmsford Essex England CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 2017-11-07
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon03/08/2017
Secretary's details changed for Imagile Secretariat Services Limited on 2017-04-01
dot icon18/04/2017
Secretary's details changed for Mamg Company Secretarial Services Limited on 2017-04-04
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon19/12/2016
Director's details changed for Miss Karen Marie Hill on 2016-05-07
dot icon14/12/2016
Director's details changed for Mr Michael Andrew Donn on 2016-12-14
dot icon05/12/2016
Appointment of Mr Neil Woodburn as a director on 2016-11-30
dot icon05/12/2016
Termination of appointment of Steven Taylor as a director on 2016-11-30
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Termination of appointment of Joseph Mark Linney as a director on 2015-07-22
dot icon12/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Secretary's details changed for Mamg Company Secretarial Services Limited on 2015-04-01
dot icon01/04/2015
Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England CM1 1JR on 2015-04-01
dot icon12/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Director's details changed for Steven Taylor on 2014-01-30
dot icon03/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon02/12/2013
Secretary's details changed for Mamg Company Secretarial Services Limited on 2013-09-02
dot icon30/09/2013
Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2013-09-30
dot icon02/09/2013
Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2013-09-02
dot icon14/08/2013
Appointment of Mr Michael Andrew Donn as a director
dot icon13/08/2013
Termination of appointment of Alexander Bremner as a director
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Auditor's resignation
dot icon01/02/2013
Director's details changed for Mr Alexander George Bremner on 2013-01-30
dot icon16/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon10/01/2013
Termination of appointment of Jeremy Simon as a director
dot icon09/01/2013
Termination of appointment of Neil French as a director
dot icon06/09/2012
Appointment of Dr Neil Peter Donaldson French as a director
dot icon05/09/2012
Appointment of Mr Jeremy Paul Simon as a director
dot icon05/09/2012
Termination of appointment of Philip Townsend as a director
dot icon05/07/2012
Termination of appointment of Graham Hutt as a secretary
dot icon05/07/2012
Appointment of Mamg Company Secretarial Services Limited as a secretary
dot icon05/07/2012
Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2012-07-05
dot icon05/07/2012
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 2012-07-05
dot icon23/05/2012
Director's details changed for Miss Karen Marie Hill on 2012-05-23
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon18/01/2012
Director's details changed for Mr Philip Andrew Townsend on 2012-01-18
dot icon18/01/2012
Director's details changed for Miss Karen Marie Hill on 2012-01-18
dot icon18/01/2012
Director's details changed for Steven Taylor on 2012-01-18
dot icon18/01/2012
Director's details changed for Mr Joseph Mark Linney on 2012-01-18
dot icon18/01/2012
Director's details changed for Mr Alexander George Bremner on 2012-01-18
dot icon18/01/2012
Secretary's details changed for Mr Graham John Hutt on 2012-01-18
dot icon28/10/2011
Appointment of Miss Karen Marie Hill as a director
dot icon28/10/2011
Termination of appointment of Ivan Wong as a director
dot icon20/06/2011
Termination of appointment of Matrin Woolley as a director
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 2011-04-08
dot icon14/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon07/10/2010
Termination of appointment of Karen Hill as a director
dot icon24/08/2010
Appointment of Steven Taylor as a director
dot icon30/07/2010
Appointment of Mr Alexander George Bremner as a director
dot icon30/07/2010
Appointment of Philip Andrew Townsend as a director
dot icon12/07/2010
Termination of appointment of Alexander Boddy as a director
dot icon24/06/2010
Termination of appointment of Michael White as a director
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Director's details changed for Mr Alexander William Boddy on 2010-04-27
dot icon08/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon21/11/2009
Appointment of Ms Karen Marie Hill as a director
dot icon12/10/2009
Termination of appointment of Martin Smith as a director
dot icon08/08/2009
Director appointed matrin john treemoon woolley
dot icon03/07/2009
Appointment terminated director mark harrison
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 21/12/08; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Registered office changed on 25/09/2008 from 11-14 hanover place london WC2E 9JP
dot icon24/09/2008
Director appointed mark andrew john harrison
dot icon24/09/2008
Appointment terminated director simon marshall
dot icon27/12/2007
Return made up to 21/12/07; full list of members
dot icon19/12/2007
Director resigned
dot icon19/12/2007
New director appointed
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon10/04/2007
Return made up to 21/12/06; full list of members
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon28/07/2006
Secretary resigned
dot icon13/02/2006
New director appointed
dot icon27/01/2006
Return made up to 21/12/05; full list of members
dot icon27/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon01/11/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon13/06/2005
Registered office changed on 13/06/05 from: 35 colston avenue bristol avon BS1 4TT
dot icon08/04/2005
Ad 31/03/05--------- £ si 9999@1=9999 £ ic 1/10000
dot icon08/04/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon08/04/2005
New director appointed
dot icon08/04/2005
Director resigned
dot icon02/04/2005
Particulars of mortgage/charge
dot icon21/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, John Stephen
Director
01/05/2019 - Present
318
Mr Simon Philip Marshall
Director
14/12/2005 - 16/07/2008
28
Donn, Michael Andrew
Director
31/07/2013 - Present
83
Ryan, Terence
Director
07/06/2021 - 31/01/2024
49
Woodburn, Neil Andrew
Director
30/11/2016 - 30/04/2019
73

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 FM SERVICES LIMITED

CLEVELAND FM SERVICES LIMITED is an(a) Active company incorporated on 21/12/2004 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 FM SERVICES LIMITED?

toggle

CLEVELAND FM SERVICES LIMITED is currently Active. It was registered on 21/12/2004 .

Where is CLEVELAND FM SERVICES LIMITED located?

toggle

CLEVELAND FM SERVICES LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does CLEVELAND FM SERVICES LIMITED do?

toggle

CLEVELAND FM SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEVELAND FM SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Marcelino Hermanus Bernardus Grote Gansey as a director on 2026-02-18.