CLEVELAND PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04559852

Incorporation date

10/10/2002

Size

Dormant

Contacts

Registered address

Registered address

28 Cleveland Park, Northumberland Close, Stanwell, Surrey TW19 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Ahmed Mafuse as a director on 2025-11-30
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon26/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon17/03/2023
Appointment of Mr Lyndon Allan Williams as a director on 2023-03-16
dot icon16/03/2023
Appointment of Mr Anthony Arancon as a director on 2023-03-16
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon27/08/2022
Termination of appointment of Luke William Consiglio as a director on 2022-08-20
dot icon09/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon31/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon08/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon01/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Luke William Consiglio as a director on 2016-11-01
dot icon17/10/2016
Secretary's details changed for Iftaker Ahmed Mazumder on 2016-10-17
dot icon16/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon09/10/2016
Appointment of Mr Ahmed Mafuse as a director on 2016-09-30
dot icon16/08/2016
Registered office address changed from 26 Cleveland Park Northumberland Close Stanwell Surrey TW19 7LX to 28 Cleveland Park Northumberland Close Stanwell Surrey TW19 7LX on 2016-08-16
dot icon14/08/2016
Termination of appointment of Nasim Ghouri as a director on 2016-07-25
dot icon24/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/11/2015
Director's details changed for Susan Shiju on 2015-11-02
dot icon02/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon06/07/2015
Appointment of Susan Shiju as a director on 2015-06-15
dot icon06/07/2015
Appointment of Nasim Ghouri as a director on 2015-06-15
dot icon06/07/2015
Appointment of Ket Choy Chong as a director on 2015-06-15
dot icon06/07/2015
Appointment of Iftaker Ahmed Mazumder as a secretary on 2015-06-15
dot icon06/07/2015
Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to 26 Cleveland Park Northumberland Close Stanwell Surrey TW19 7LX on 2015-07-06
dot icon15/06/2015
Termination of appointment of Denis Newman Taylor as a director on 2015-06-15
dot icon15/06/2015
Termination of appointment of James Michael Kerr as a director on 2015-06-15
dot icon15/06/2015
Termination of appointment of James Michael Kerr as a secretary on 2015-06-15
dot icon16/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon08/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon21/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon29/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon14/10/2010
Director's details changed for James Michael Kerr on 2010-03-17
dot icon14/10/2010
Director's details changed for Denis Taylor on 2010-03-17
dot icon14/10/2010
Secretary's details changed for James Michael Kerr on 2010-03-17
dot icon04/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/03/2010
Registered office address changed from the Gate House 2 Park Street Windsor Berkshire SL4 1LU on 2010-03-16
dot icon13/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon13/10/2009
Director's details changed for James Michael Kerr on 2009-10-01
dot icon13/10/2009
Director's details changed for Denis Taylor on 2009-10-01
dot icon30/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/10/2008
Return made up to 10/10/08; full list of members
dot icon28/08/2008
S-div
dot icon28/08/2008
Resolutions
dot icon26/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/10/2007
Return made up to 10/10/07; no change of members
dot icon19/09/2007
Full accounts made up to 2007-03-31
dot icon01/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/10/2006
Return made up to 10/10/06; full list of members
dot icon29/08/2006
Ad 27/03/06--------- £ si 98@1=98 £ ic 2/100
dot icon14/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/10/2005
Return made up to 10/10/05; full list of members
dot icon14/10/2004
Return made up to 10/10/04; full list of members
dot icon16/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/10/2003
Return made up to 10/10/03; full list of members
dot icon29/07/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon18/10/2002
Secretary resigned
dot icon10/10/2002
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
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Lyndon Allan
Director
16/03/2023 - Present
1
Arancon, Anthony
Director
16/03/2023 - Present
-
Shiju, Susan
Director
15/06/2015 - Present
3
Mafuse, Ahmed
Director
30/09/2016 - 30/11/2025
-
Chong, Ket Choy
Director
15/06/2015 - 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 PARK MANAGEMENT COMPANY LIMITED

CLEVELAND PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/10/2002 with the registered office located at 28 Cleveland Park, Northumberland Close, Stanwell, Surrey TW19 7LX. 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 PARK MANAGEMENT COMPANY LIMITED?

toggle

CLEVELAND PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/10/2002 .

Where is CLEVELAND PARK MANAGEMENT COMPANY LIMITED located?

toggle

CLEVELAND PARK MANAGEMENT COMPANY LIMITED is registered at 28 Cleveland Park, Northumberland Close, Stanwell, Surrey TW19 7LX.

What does CLEVELAND PARK MANAGEMENT COMPANY LIMITED do?

toggle

CLEVELAND PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLEVELAND PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a dormant company made up to 2025-03-31.