CLEVELAND HOUSE (WEYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND HOUSE (WEYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00591632

Incorporation date

08/10/1957

Size

Micro Entity

Contacts

Registered address

Registered address

2, Massandra Court, 9 Greenhill, Weymouth, Dorset DT4 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1957)
dot icon13/03/2026
Director's details changed for Mr Lewis Mills on 2026-03-13
dot icon13/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon04/03/2026
Appointment of Mr Shabaz Ali as a director on 2026-03-04
dot icon22/02/2026
Appointment of Mrs Mariannick Ross as a director on 2026-02-22
dot icon16/02/2026
Termination of appointment of Doris Ali as a director on 2026-02-15
dot icon16/02/2026
Termination of appointment of Walter Munro Macandie Ross as a director on 2026-02-15
dot icon20/11/2025
Information not on the register a notification of change of director details was removed on 20/11/2025 as it is no longer considered to form part of the register.
dot icon03/11/2025
Director's details changed for Mrs Doris Ali on 2025-11-02
dot icon12/05/2025
Micro company accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-02-27 with updates
dot icon20/02/2025
Termination of appointment of Wesley James Clarke as a director on 2025-02-09
dot icon20/02/2025
Appointment of Mrs Ilham Christina Beresford as a director on 2025-02-10
dot icon25/09/2024
Micro company accounts made up to 2024-03-31
dot icon10/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Director's details changed for Marcus Barrett on 2019-07-01
dot icon24/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/08/2022
Registered office address changed from 6 Hamslade Street Poundbury Dorchester DT1 3ET England to 2, Massandra Court 9 Greenhill Weymouth Dorset DT4 7FN on 2022-08-16
dot icon07/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/12/2021
Appointment of Ms Rachel Ellen Garrard as a director on 2021-12-16
dot icon27/12/2021
Termination of appointment of Matthew Michael Croucher as a director on 2021-12-15
dot icon10/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon10/03/2021
Registered office address changed from C/O Mrs Dee Ali the Waterfront 13 Greenhill Weymouth Dorset DT4 7SW to 6 Hamslade Street Poundbury Dorchester DT1 3ET on 2021-03-10
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-02-27 with updates
dot icon27/02/2020
Appointment of Mr Walter Munro Macandie Ross as a director on 2020-02-20
dot icon10/02/2020
Termination of appointment of Margaret Maclennon Inglis as a director on 2020-02-05
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon12/12/2018
Appointment of Mr Matthew Michael Croucher as a director on 2018-04-09
dot icon12/12/2018
Appointment of Ms Margaret Maclennon Inglis as a director on 2017-03-03
dot icon12/12/2018
Termination of appointment of Michelle Mary Maclennan Hind as a director on 2017-03-03
dot icon12/12/2018
Termination of appointment of Paul David James as a director on 2018-08-01
dot icon12/12/2018
Appointment of Mr Lewis Mills as a director on 2018-08-01
dot icon12/12/2018
Appointment of Mr Wesley James Clarke as a director on 2016-11-11
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/11/2018
Appointment of Mrs Doris Ali as a director on 2018-11-12
dot icon09/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon28/07/2017
Termination of appointment of Amy Williams as a director on 2017-07-19
dot icon11/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon10/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon26/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon14/08/2014
Appointment of Ms Michelle Mary Hind as a director
dot icon14/08/2014
Secretary's details changed for Doris Ali on 2014-08-08
dot icon14/08/2014
Termination of appointment of Tessa Pashen as a director on 2014-08-08
dot icon14/08/2014
Termination of appointment of Alison Karen Cocks as a director on 2014-08-05
dot icon14/08/2014
Appointment of Ms Michelle Mary Maclennan Hind as a director on 2014-08-08
dot icon14/08/2014
Termination of appointment of Tessa Pashen as a director on 2014-08-08
dot icon08/08/2014
Registered office address changed from C/O Alison Cocks 66 Mount Pleasant Avenue South Weymouth Dorset DT3 5JF United Kingdom to C/O Mrs Dee Ali the Waterfront 13 Greenhill Weymouth Dorset DT4 7SW on 2014-08-08
dot icon08/08/2014
Termination of appointment of Alison Karen Cocks as a director on 2014-08-05
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon08/08/2013
Appointment of Miss Tessa Pashen as a director on 2013-05-03
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Gary Steven Johnson as a director on 2012-03-22
dot icon23/08/2012
Director's details changed for Gary Steven Johnson on 2012-06-29
dot icon30/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon02/08/2011
Director's details changed for Mr Paul David James on 2011-05-04
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon01/08/2010
Director's details changed for Mr Paul David James on 2010-03-09
dot icon01/08/2010
Director's details changed for Miss Amy Williams on 2010-07-27
dot icon01/08/2010
Director's details changed for Gary Steven Johnson on 2010-07-27
dot icon01/08/2010
Director's details changed for Mark Paul Wickham on 2010-07-01
dot icon01/08/2010
Director's details changed for Mrs Alison Karen Cocks on 2009-11-12
dot icon01/08/2010
Director's details changed for Marcus Barrett on 2009-11-10
dot icon01/08/2010
Termination of appointment of Doris Ali as a director
dot icon10/05/2010
Secretary's details changed for Doris Ali on 2009-10-28
dot icon10/05/2010
Director's details changed for Doris Ali on 2009-10-28
dot icon10/05/2010
Registered office address changed from 1 Cleveland House 118 Dorcester Road Weymouth Dorset DT4 7LG on 2010-05-10
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-07-29 with full list of shareholders
dot icon16/09/2008
Return made up to 29/07/08; full list of members
dot icon16/09/2008
Appointment terminated director cheryl glorney
dot icon22/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/07/2008
Director appointed mr paul david james
dot icon09/07/2008
Director and secretary's change of particulars / doris ali / 08/07/2008
dot icon09/07/2008
Director appointed miss amy williams
dot icon09/07/2008
Director's change of particulars / alison cocks / 08/07/2008
dot icon09/07/2008
Director's change of particulars / alison cocks / 08/07/2008
dot icon09/07/2008
Director and secretary's change of particulars / doris ali / 08/07/2008
dot icon07/05/2008
Amended accounts made up to 2007-03-31
dot icon08/03/2008
Certificate of change of name
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/10/2007
Return made up to 29/07/07; full list of members
dot icon10/10/2007
Director resigned
dot icon07/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 29/07/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 29/07/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 29/07/04; full list of members
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon12/08/2004
Registered office changed on 12/08/04 from: 4 cleveland house 118 dorchester road weymouth dorset DT4 7LG
dot icon15/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/08/2003
Return made up to 29/07/03; full list of members
dot icon06/02/2003
Registered office changed on 06/02/03 from: 48 high west street dorchester dorset DT1 1UT
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 29/07/02; full list of members
dot icon07/06/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/02/2002
Director resigned
dot icon01/02/2002
Accounting reference date shortened from 05/04/01 to 31/03/01
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon07/08/2001
Return made up to 29/07/01; full list of members
dot icon07/08/2001
Registered office changed on 07/08/01 from: lupins business centre 1/3 greenhill weymouth dorset DT4 7SP
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon13/10/2000
Return made up to 29/07/00; full list of members
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Director resigned
dot icon13/10/2000
New director appointed
dot icon13/10/2000
New director appointed
dot icon30/09/1999
Secretary resigned
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon20/09/1999
New secretary appointed
dot icon13/08/1999
Return made up to 29/07/99; full list of members
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
New director appointed
dot icon04/11/1998
Return made up to 29/07/96; full list of members
dot icon04/11/1998
Return made up to 29/07/97; full list of members
dot icon04/11/1998
Return made up to 29/07/98; full list of members
dot icon04/11/1998
Director's particulars changed
dot icon04/11/1998
Director resigned
dot icon12/10/1998
New director appointed
dot icon02/10/1998
Director resigned
dot icon02/10/1998
Secretary resigned
dot icon26/07/1998
New director appointed
dot icon21/07/1998
Compulsory strike-off action has been discontinued
dot icon21/07/1998
Full accounts made up to 1997-03-31
dot icon07/07/1998
First Gazette notice for compulsory strike-off
dot icon06/07/1998
Secretary resigned
dot icon06/07/1998
New secretary appointed
dot icon27/06/1997
Director resigned
dot icon27/06/1997
Secretary resigned;director resigned
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New secretary appointed
dot icon27/06/1997
New secretary appointed;new director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
Registered office changed on 27/06/97 from: flat 2 14 belle vue road weymouth dorset DT4 8RX
dot icon02/05/1997
Full accounts made up to 1996-03-31
dot icon14/12/1995
New director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon22/08/1995
Return made up to 29/07/95; no change of members
dot icon24/08/1994
Full accounts made up to 1994-03-31
dot icon24/08/1994
Return made up to 29/07/94; no change of members
dot icon24/09/1993
Full accounts made up to 1993-03-31
dot icon24/09/1993
Director resigned;new director appointed
dot icon16/08/1993
Return made up to 29/07/93; full list of members
dot icon10/09/1992
Full accounts made up to 1992-03-31
dot icon10/09/1992
New director appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon26/08/1992
Return made up to 29/07/92; change of members
dot icon25/10/1991
Full accounts made up to 1991-03-31
dot icon28/08/1991
Return made up to 29/07/91; full list of members
dot icon23/08/1990
Return made up to 29/07/90; full list of members
dot icon16/08/1990
Full accounts made up to 1990-03-31
dot icon30/11/1989
Return made up to 17/10/89; full list of members
dot icon10/11/1989
Full accounts made up to 1989-03-31
dot icon29/09/1988
Full accounts made up to 1988-03-31
dot icon18/08/1988
Return made up to 22/07/88; full list of members
dot icon24/09/1987
Accounts for a small company made up to 1987-03-31
dot icon24/09/1987
Return made up to 24/08/87; full list of members
dot icon26/01/1987
Return made up to 27/11/86; full list of members
dot icon01/12/1986
Accounts for a small company made up to 1986-04-05
dot icon08/10/1957
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.17K
-
0.00
-
-
2022
0
2.79K
-
0.00
-
-
2023
0
1.23K
-
0.00
-
-
2023
0
1.23K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.23K £Descended-56.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Doris
Director
12/11/2018 - 15/02/2026
-
Barrett, Marcus Morton
Director
20/01/2001 - Present
5
Wickham, Mark Paul
Director
20/09/1995 - Present
1
Ali, Shabaz
Director
04/03/2026 - Present
1
Clarke, Wesley James
Director
11/11/2016 - 09/02/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND HOUSE (WEYMOUTH) LIMITED

CLEVELAND HOUSE (WEYMOUTH) LIMITED is an(a) Active company incorporated on 08/10/1957 with the registered office located at 2, Massandra Court, 9 Greenhill, Weymouth, Dorset DT4 7FN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND HOUSE (WEYMOUTH) LIMITED?

toggle

CLEVELAND HOUSE (WEYMOUTH) LIMITED is currently Active. It was registered on 08/10/1957 .

Where is CLEVELAND HOUSE (WEYMOUTH) LIMITED located?

toggle

CLEVELAND HOUSE (WEYMOUTH) LIMITED is registered at 2, Massandra Court, 9 Greenhill, Weymouth, Dorset DT4 7FN.

What does CLEVELAND HOUSE (WEYMOUTH) LIMITED do?

toggle

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

What is the latest filing for CLEVELAND HOUSE (WEYMOUTH) LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Lewis Mills on 2026-03-13.