CLEVELAND GROVE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND GROVE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03299726

Incorporation date

08/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1997)
dot icon23/01/2026
Termination of appointment of Peter John Swattridge as a director on 2026-01-15
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon17/10/2025
Micro company accounts made up to 2024-12-31
dot icon08/07/2025
Termination of appointment of David Neil Osborne as a director on 2025-06-26
dot icon01/07/2025
Director's details changed for Mr Angus Baker on 2025-06-30
dot icon30/06/2025
Director's details changed for Ms Anita Crowe on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Peter John Swattridge on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr David Neil Osborne on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon23/12/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2024
Termination of appointment of David Patrick Ashmore as a director on 2024-12-03
dot icon15/08/2024
Appointment of Mr Peter John Swattridge as a director on 2024-08-15
dot icon31/01/2024
Termination of appointment of George Tadeusz Piwowarczyk as a director on 2024-01-11
dot icon31/01/2024
Termination of appointment of Julio Morgado Ferreira as a director on 2024-01-11
dot icon26/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon09/01/2024
Appointment of Mr David Neil Osborne as a director on 2023-12-20
dot icon08/12/2023
Appointment of Mr David Patrick Ashmore as a director on 2023-12-06
dot icon17/11/2023
Appointment of Ms Anita Crowe as a director on 2023-11-08
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/08/2023
Appointment of Mr Angus Baker as a director on 2023-08-07
dot icon01/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon02/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon30/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-30
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon17/03/2017
Appointment of Mr George Tadeusz Piwowarczyk as a director on 2017-03-16
dot icon16/03/2017
Termination of appointment of Michele Indira Abbott as a director on 2017-03-15
dot icon23/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon15/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Termination of appointment of Adrianne Baskin as a director on 2015-02-18
dot icon03/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon08/01/2014
Director's details changed for Julio Morgado Ferreira on 2014-01-08
dot icon08/01/2014
Director's details changed for Ms Adrianne Baskin on 2014-01-08
dot icon08/01/2014
Director's details changed for Michele Indira Abbott on 2014-01-08
dot icon18/07/2013
Appointment of United Company Secretaries as a secretary
dot icon18/07/2013
Termination of appointment of Defries & Associates Ltd as a secretary
dot icon09/07/2013
Registered office address changed from Lawford House Albert Place London N3 1QA on 2013-07-09
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon08/06/2012
Appointment of Ms Adrianne Baskin as a director
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon09/02/2011
Appointment of Defries & Associates Ltd as a secretary
dot icon08/02/2011
Termination of appointment of Penelope Gostyn as a secretary
dot icon08/02/2011
Termination of appointment of Laura Morris as a director
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2010
Termination of appointment of Peter Baskin as a director
dot icon05/05/2010
Termination of appointment of Stuart Abela as a director
dot icon26/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 08/01/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 08/01/08; full list of members
dot icon05/02/2008
Director resigned
dot icon10/10/2007
New director appointed
dot icon27/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 08/01/07; full list of members
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon25/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 08/01/06; full list of members
dot icon18/07/2005
New director appointed
dot icon02/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 08/01/05; full list of members
dot icon15/11/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon15/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon23/04/2004
New secretary appointed
dot icon16/04/2004
Secretary resigned;director resigned
dot icon13/04/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon01/04/2004
Return made up to 08/01/04; full list of members
dot icon12/11/2003
New director appointed
dot icon17/07/2003
Resolutions
dot icon05/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon04/07/2003
Director resigned
dot icon04/07/2003
New director appointed
dot icon14/04/2003
Return made up to 08/01/03; full list of members
dot icon04/04/2003
£ ic 51/50 07/01/03 £ sr 1@1=1
dot icon07/03/2003
Director resigned
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Secretary resigned
dot icon26/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon17/06/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon26/04/2002
Registered office changed on 26/04/02 from: lawford house albert place london N3 1QA
dot icon01/03/2002
Return made up to 08/01/02; no change of members
dot icon24/12/2001
Director resigned
dot icon06/12/2001
Registered office changed on 06/12/01 from: 5 underwood street london N1 7LY
dot icon23/08/2001
New director appointed
dot icon23/08/2001
Director resigned
dot icon22/06/2001
Full accounts made up to 2001-01-31
dot icon02/05/2001
Return made up to 08/01/01; full list of members
dot icon23/10/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon24/03/2000
Full accounts made up to 2000-01-31
dot icon03/03/2000
Return made up to 08/01/00; no change of members
dot icon03/03/2000
Secretary resigned
dot icon01/09/1999
Full accounts made up to 1999-01-31
dot icon19/07/1999
Registered office changed on 19/07/99 from: 5 underwood street london N1 7LY
dot icon01/07/1999
Registered office changed on 01/07/99 from: park house 29 mile end road london E1 4TP
dot icon01/07/1999
Return made up to 08/01/99; no change of members
dot icon26/02/1999
Full accounts made up to 1998-01-31
dot icon08/01/1999
Ad 21/10/98--------- £ si 33@1=33 £ ic 1/34
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New secretary appointed;new director appointed
dot icon21/10/1998
New director appointed
dot icon27/04/1998
Return made up to 08/01/98; full list of members
dot icon04/02/1997
New director appointed
dot icon14/01/1997
Secretary resigned
dot icon14/01/1997
Director resigned
dot icon14/01/1997
New secretary appointed
dot icon08/01/1997
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
31/12/2024
dot iconNext confirmation date
08/01/2027
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
54.02K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - Present
798
Baker, Angus
Director
07/08/2023 - Present
3
Osborne, David Neil
Director
20/12/2023 - 26/06/2025
6
Swattridge, Peter John
Director
15/08/2024 - 15/01/2026
8
Crowe, Anita
Director
08/11/2023 - Present
1

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 GROVE (FREEHOLD) LIMITED

CLEVELAND GROVE (FREEHOLD) LIMITED is an(a) Active company incorporated on 08/01/1997 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 GROVE (FREEHOLD) LIMITED?

toggle

CLEVELAND GROVE (FREEHOLD) LIMITED is currently Active. It was registered on 08/01/1997 .

Where is CLEVELAND GROVE (FREEHOLD) LIMITED located?

toggle

CLEVELAND GROVE (FREEHOLD) LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does CLEVELAND GROVE (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for CLEVELAND GROVE (FREEHOLD) LIMITED?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Peter John Swattridge as a director on 2026-01-15.