CLEVELAND HOUSE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND HOUSE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02732589

Incorporation date

20/07/1992

Size

Dormant

Contacts

Registered address

Registered address

10 Clevelands St. Michaels Road, Minehead TA24 5RZCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1992)
dot icon29/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon18/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon17/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon09/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon04/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon12/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon28/07/2018
Termination of appointment of David James Chant as a director on 2018-07-28
dot icon28/07/2018
Termination of appointment of Paula Mary Ashley as a director on 2018-07-28
dot icon25/06/2018
Registered office address changed from C/O Dave Chant 4 Thorncliffe Close Callow Hill Redditch Worcestershire B97 5YW to 10 Clevelands St. Michaels Road Minehead TA24 5RZ on 2018-06-25
dot icon09/02/2018
Appointment of Mr Martin Morris as a director on 2018-01-31
dot icon14/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon29/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon01/04/2017
Termination of appointment of Sally Elizabeth London as a director on 2017-04-01
dot icon13/03/2017
Appointment of Mrs Paula Mary Ashley as a director on 2017-03-13
dot icon11/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon05/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon28/07/2015
Termination of appointment of Paula Mary Ashley as a director on 2015-07-20
dot icon15/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon20/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon01/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon16/06/2011
Registered office address changed from the Cottage Clevelands St Michael S Road Minehead Somerset TA24 5RZ on 2011-06-16
dot icon18/05/2011
Accounts for a dormant company made up to 2010-06-30
dot icon17/02/2011
Termination of appointment of Paula Ashley as a secretary
dot icon17/02/2011
Termination of appointment of Brian Ashley as a director
dot icon17/02/2011
Appointment of Mrs Paula Mary Ashley as a director
dot icon24/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon24/07/2010
Director's details changed for Brian Victor Ashley on 2010-07-20
dot icon24/07/2010
Director's details changed for Vanessa June Clegg on 2010-07-20
dot icon24/07/2010
Director's details changed for David James Chant on 2010-07-20
dot icon24/07/2010
Director's details changed for Paul David Boobier on 2010-07-20
dot icon01/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/07/2009
Return made up to 20/07/09; full list of members
dot icon13/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon26/08/2008
Director appointed paul david boobier
dot icon26/08/2008
Director appointed sally elizabeth london
dot icon26/08/2008
Director appointed sally patricia downey
dot icon18/08/2008
Return made up to 20/07/08; full list of members
dot icon18/08/2008
Appointment terminated director kenneth humphreys
dot icon25/06/2008
Appointment terminated director patricia renbourn
dot icon12/06/2008
Accounts for a dormant company made up to 2007-06-30
dot icon03/06/2008
Director appointed patricia mary renbourn
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
New secretary appointed
dot icon03/08/2007
Return made up to 20/07/07; full list of members
dot icon03/08/2007
Registered office changed on 03/08/07 from: 17 lawnswood, walmley, sutton coldfield, west midlands B76 1TW
dot icon03/08/2007
Location of debenture register
dot icon03/08/2007
Location of register of members
dot icon02/08/2007
Director's particulars changed
dot icon02/08/2007
Secretary's particulars changed;director's particulars changed
dot icon02/08/2007
Secretary's particulars changed;director's particulars changed
dot icon23/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon04/01/2007
Director resigned
dot icon09/08/2006
Return made up to 20/07/06; full list of members
dot icon09/08/2006
Director resigned
dot icon18/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon04/08/2005
Return made up to 20/07/05; full list of members
dot icon15/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon13/08/2004
Return made up to 20/07/04; full list of members
dot icon17/06/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon06/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon04/08/2003
Return made up to 20/07/03; full list of members
dot icon16/07/2003
New director appointed
dot icon18/04/2003
New secretary appointed
dot icon18/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon21/08/2002
Return made up to 20/07/02; full list of members
dot icon20/08/2002
Secretary resigned;director resigned
dot icon29/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon19/02/2002
Registered office changed on 19/02/02 from: 2 clockhouse road, farnborough, hampshire GU14 7QY
dot icon21/08/2001
Return made up to 20/07/01; full list of members
dot icon20/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon03/08/2000
Return made up to 20/07/00; full list of members
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon19/08/1999
Return made up to 20/07/99; no change of members
dot icon22/07/1999
Registered office changed on 22/07/99 from: lydeard farm cothelstone road, bishops lydeard, taunton, somerset TA4 3AZ
dot icon22/07/1999
New secretary appointed
dot icon23/03/1999
Registered office changed on 23/03/99 from: lydeard house, bishops lydeard, taunton, somerset TA4 3AU
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon19/08/1998
Return made up to 20/07/98; no change of members
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon25/09/1997
Return made up to 20/07/97; full list of members
dot icon06/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon06/04/1997
Resolutions
dot icon29/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon19/07/1996
Return made up to 20/07/96; no change of members
dot icon18/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon18/04/1996
Resolutions
dot icon11/07/1995
Return made up to 20/07/95; no change of members
dot icon04/02/1995
Accounts for a small company made up to 1994-04-30
dot icon22/01/1995
Ad 23/12/92-04/01/94 £ si 11@1
dot icon22/01/1995
Accounting reference date extended from 30/04 to 30/06
dot icon09/11/1994
New secretary appointed
dot icon21/10/1994
Return made up to 20/07/94; full list of members
dot icon24/05/1994
Auditor's resignation
dot icon21/04/1994
New director appointed
dot icon21/04/1994
Director resigned
dot icon21/04/1994
Secretary resigned;director resigned
dot icon21/04/1994
Registered office changed on 21/04/94 from: matrix house, 5A wick lane, christchurch, dorset
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon25/08/1993
Return made up to 20/07/93; full list of members
dot icon15/02/1993
Accounting reference date notified as 30/04
dot icon11/09/1992
Registered office changed on 11/09/92 from: matrix house, 5A wick lane, christchurch, dorset
dot icon21/08/1992
Registered office changed on 21/08/92 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon21/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boobier, Paul David
Director
02/08/2008 - Present
1
Downey, Sally Patricia
Director
21/08/2008 - Present
1
Clegg, Vanessa June
Director
18/11/1996 - Present
-
Morris, Martin
Director
31/01/2018 - 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 HOUSE MANAGEMENT CO. LIMITED

CLEVELAND HOUSE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 20/07/1992 with the registered office located at 10 Clevelands St. Michaels Road, Minehead TA24 5RZ. 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 HOUSE MANAGEMENT CO. LIMITED?

toggle

CLEVELAND HOUSE MANAGEMENT CO. LIMITED is currently Active. It was registered on 20/07/1992 .

Where is CLEVELAND HOUSE MANAGEMENT CO. LIMITED located?

toggle

CLEVELAND HOUSE MANAGEMENT CO. LIMITED is registered at 10 Clevelands St. Michaels Road, Minehead TA24 5RZ.

What does CLEVELAND HOUSE MANAGEMENT CO. LIMITED do?

toggle

CLEVELAND HOUSE MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEVELAND HOUSE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 29/10/2025: Accounts for a dormant company made up to 2025-06-30.