CLEVELAND HOMES (NO.5) LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND HOMES (NO.5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02864606

Incorporation date

21/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

21 Yarm Road, Stockton-On-Tees TS18 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1993)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon18/08/2025
Micro company accounts made up to 2025-04-05
dot icon22/01/2025
Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 2025-01-22
dot icon22/01/2025
Director's details changed for Mrs Jo Tracy Ferard on 2025-01-22
dot icon11/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-04-05
dot icon30/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon13/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon01/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon19/07/2022
Registered office address changed from 80 Hartington Road Stockton-on-Tees Cleveland TS18 1HE to 21 Yarm Road Stockton-on-Tees TS18 3NJ on 2022-07-19
dot icon22/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon11/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon23/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-04-05
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon19/07/2018
Notification of a person with significant control statement
dot icon27/06/2018
Cessation of Dominic George Collinge Ferard as a person with significant control on 2018-06-05
dot icon27/06/2018
Cessation of Rupert Charles Hawkesworth Ferard as a person with significant control on 2018-04-06
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon23/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon28/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon01/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon15/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon05/12/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon30/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon04/11/2011
Appointment of Mrs Jo Ferard as a director
dot icon04/11/2011
Appointment of Mrs Sally Clare Ferard as a director
dot icon03/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon05/03/2010
Termination of appointment of Derek Crossan as a director
dot icon28/01/2010
Director's details changed for Dominic George Collinge Ferard on 2010-01-01
dot icon28/01/2010
Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 2010-01-01
dot icon28/01/2010
Secretary's details changed for Dominic George Collinge Ferard on 2010-01-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon12/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon12/11/2009
Director's details changed for Dominic George Collinge Ferard on 2009-10-01
dot icon12/11/2009
Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 2009-10-01
dot icon12/11/2009
Director's details changed for Derek James Crossan on 2009-10-01
dot icon07/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon02/12/2008
Return made up to 21/10/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon03/12/2007
Return made up to 21/10/07; full list of members
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon20/12/2006
Return made up to 21/10/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon28/11/2005
Return made up to 21/10/05; full list of members
dot icon09/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon13/12/2004
Return made up to 21/10/04; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-04-05
dot icon08/01/2004
Return made up to 21/10/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon20/01/2003
Return made up to 21/10/02; full list of members
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New secretary appointed;new director appointed
dot icon07/02/2002
Full accounts made up to 2001-04-05
dot icon01/02/2002
Return made up to 21/10/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-04-05
dot icon03/01/2001
Return made up to 21/10/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-04-05
dot icon10/12/1999
Return made up to 21/10/99; full list of members
dot icon30/12/1998
Return made up to 21/10/98; full list of members
dot icon19/11/1998
Full accounts made up to 1998-04-05
dot icon01/12/1997
Return made up to 21/10/97; full list of members
dot icon06/11/1997
Full accounts made up to 1997-04-05
dot icon27/10/1996
Return made up to 21/10/96; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1996-04-05
dot icon30/10/1995
Return made up to 21/10/95; no change of members
dot icon16/08/1995
Accounts for a small company made up to 1995-04-05
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 21/10/94; full list of members
dot icon07/10/1994
Particulars of mortgage/charge
dot icon08/12/1993
Ad 25/11/93--------- £ si 550000@1=550000 £ ic 1/550001
dot icon09/11/1993
Accounting reference date notified as 05/04
dot icon21/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.14M
-
0.00
-
-
2022
5
3.56M
-
0.00
-
-
2023
5
3.59M
-
0.00
-
-
2023
5
3.59M
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

3.59M £Ascended0.97 % *

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
Ferard, Dominic George Collinge
Director
06/03/2002 - Present
18
Ferard, Rupert Charles Hawkesworth
Director
06/03/2002 - Present
16
Ferard, Sally Clare
Director
04/11/2011 - Present
10
Ferard, Tracy Jo
Director
04/11/2011 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEVELAND HOMES (NO.5) LIMITED

CLEVELAND HOMES (NO.5) LIMITED is an(a) Active company incorporated on 21/10/1993 with the registered office located at 21 Yarm Road, Stockton-On-Tees TS18 3NJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND HOMES (NO.5) LIMITED?

toggle

CLEVELAND HOMES (NO.5) LIMITED is currently Active. It was registered on 21/10/1993 .

Where is CLEVELAND HOMES (NO.5) LIMITED located?

toggle

CLEVELAND HOMES (NO.5) LIMITED is registered at 21 Yarm Road, Stockton-On-Tees TS18 3NJ.

What does CLEVELAND HOMES (NO.5) LIMITED do?

toggle

CLEVELAND HOMES (NO.5) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLEVELAND HOMES (NO.5) LIMITED have?

toggle

CLEVELAND HOMES (NO.5) LIMITED had 5 employees in 2023.

What is the latest filing for CLEVELAND HOMES (NO.5) LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with updates.