CLEVELAND PLACE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND PLACE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00057987

Incorporation date

29/06/1898

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon13/09/2025
Final Gazette dissolved following liquidation
dot icon13/06/2025
Return of final meeting in a members' voluntary winding up
dot icon19/03/2025
Insolvency filing
dot icon06/02/2025
Removal of liquidator by court order
dot icon06/02/2025
Appointment of a voluntary liquidator
dot icon24/06/2024
Resolutions
dot icon20/06/2024
Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-06-20
dot icon20/06/2024
Appointment of a voluntary liquidator
dot icon20/06/2024
Declaration of solvency
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon20/12/2023
Withdrawal of a person with significant control statement on 2023-12-20
dot icon20/12/2023
Notification of Spirit Retail Bidco Limited as a person with significant control on 2023-11-17
dot icon28/11/2023
Resolutions
dot icon28/11/2023
Memorandum and Articles of Association
dot icon21/11/2023
Resolutions
dot icon21/11/2023
Solvency Statement dated 17/11/23
dot icon21/11/2023
Solvency Statement dated 17/11/23
dot icon21/11/2023
Statement of capital on 2023-11-21
dot icon05/10/2023
Consolidated accounts of parent company for subsidiary company period ending 01/01/23
dot icon18/08/2023
Filing exemption statement of guarantee by parent company for period ending 01/01/23
dot icon18/08/2023
Notice of agreement to exemption from filing of accounts for period ending 01/01/23
dot icon24/11/2022
Satisfaction of charge 36 in full
dot icon24/11/2022
Satisfaction of charge 35 in full
dot icon24/11/2022
Satisfaction of charge 34 in full
dot icon09/09/2022
Accounts for a dormant company made up to 2022-01-02
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon24/09/2021
Full accounts made up to 2021-01-03
dot icon11/03/2021
Full accounts made up to 2020-04-26
dot icon04/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon12/02/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon09/01/2020
Accounts for a dormant company made up to 2019-04-28
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-04-29
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon31/01/2018
Appointment of Mr Richard Smothers as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of Kirk Dyson Davis as a director on 2018-01-31
dot icon08/01/2018
Full accounts made up to 2017-04-30
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon03/02/2017
Full accounts made up to 2016-05-01
dot icon08/06/2016
Auditor's resignation
dot icon26/04/2016
Appointment of Lindsay Anne Keswick as a secretary on 2016-04-25
dot icon26/04/2016
Termination of appointment of Claire Susan Stewart as a secretary on 2016-04-25
dot icon09/03/2016
Full accounts made up to 2015-08-22
dot icon07/03/2016
Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 2016-03-07
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon27/01/2016
Termination of appointment of Jonathan Robert Langford as a director on 2016-01-26
dot icon27/01/2016
Termination of appointment of Daryl Antony Kelly as a director on 2016-01-26
dot icon27/01/2016
Termination of appointment of Lucy Jane Bell as a director on 2016-01-26
dot icon22/12/2015
Appointment of Kirk Dyson Davis as a director on 2015-12-21
dot icon14/12/2015
Termination of appointment of Henry Jones as a secretary on 2015-12-04
dot icon03/11/2015
Current accounting period shortened from 2016-08-24 to 2016-04-30
dot icon24/06/2015
Termination of appointment of Patrick James Gallagher as a director on 2015-06-23
dot icon02/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon11/12/2014
Full accounts made up to 2014-08-23
dot icon03/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon16/01/2014
Full accounts made up to 2013-08-17
dot icon16/01/2014
Amended full accounts made up to 2012-08-18
dot icon03/09/2013
Appointment of Claire Susan Stewart as a secretary
dot icon14/08/2013
Termination of appointment of Susan Rudd as a secretary
dot icon14/08/2013
Appointment of Henry Jones as a secretary
dot icon06/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon26/02/2013
Appointment of Mr Daryl Antony Kelly as a director
dot icon25/02/2013
Appointment of Mr Jonathan Robert Langford as a director
dot icon07/02/2013
Termination of appointment of Robert Godwin-Bratt as a director
dot icon14/01/2013
Accounts for a dormant company made up to 2012-08-18
dot icon28/09/2012
Appointment of Susan Clare Rudd as a secretary
dot icon28/09/2012
Termination of appointment of Claire Stewart as a secretary
dot icon27/06/2012
Appointment of Robert James Godwin-Bratt as a director
dot icon04/05/2012
Director's details changed for Patrick James Gallagher on 2012-05-04
dot icon30/04/2012
Termination of appointment of Stephen Stone as a director
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-08-20
dot icon22/11/2011
Termination of appointment of Russell Margerrison as a director
dot icon22/11/2011
Appointment of Patrick James Gallagher as a director
dot icon22/11/2011
Appointment of Lucy Jane Bell as a director
dot icon27/07/2011
Termination of appointment of Stephen Dando as a director
dot icon27/07/2011
Appointment of Russell John Margerrison as a director
dot icon27/07/2011
Termination of appointment of Edward Bashforth as a director
dot icon25/07/2011
Appointment of Stephen John Stone as a director
dot icon01/07/2011
Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 2011-07-01
dot icon01/07/2011
Secretary's details changed for Claire Susan Stewart on 2011-06-29
dot icon03/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon02/02/2011
Termination of appointment of Philip Dutton as a director
dot icon04/01/2011
Accounts for a dormant company made up to 2010-08-21
dot icon23/06/2010
Termination of appointment of Neil Preston as a director
dot icon23/06/2010
Appointment of Stephen Peter Dando as a director
dot icon31/03/2010
Auditor's resignation
dot icon11/03/2010
Auditor's resignation
dot icon05/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-08-28
dot icon14/11/2009
Secretary's details changed for Claire Susan Stewart on 2009-10-01
dot icon23/10/2009
Director's details changed for Mr Edward Michael Bashforth on 2009-10-01
dot icon23/10/2009
Director's details changed for Neil David Preston on 2009-10-01
dot icon21/10/2009
Director's details changed for Philip Dutton on 2009-10-01
dot icon21/04/2009
Secretary appointed claire susan stewart
dot icon20/04/2009
Appointment terminated secretary timothy kendall
dot icon05/04/2009
Accounts for a dormant company made up to 2008-08-23
dot icon27/03/2009
Return made up to 02/03/09; full list of members
dot icon02/07/2008
Appointment terminated director giles thorley
dot icon01/07/2008
Director appointed edward michael bashforth
dot icon28/03/2008
Return made up to 02/03/08; full list of members
dot icon08/03/2008
Accounts for a dormant company made up to 2007-08-18
dot icon29/10/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon10/05/2007
Secretary's particulars changed
dot icon26/03/2007
Return made up to 02/03/07; full list of members
dot icon07/02/2007
Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ
dot icon02/01/2007
Full accounts made up to 2006-08-19
dot icon08/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon20/10/2006
Secretary's particulars changed
dot icon21/07/2006
Particulars of mortgage/charge
dot icon17/05/2006
Full accounts made up to 2005-08-20
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
New secretary appointed
dot icon03/04/2006
Director's particulars changed
dot icon31/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Return made up to 02/03/06; no change of members
dot icon28/03/2006
Director's particulars changed
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of assistance for shares acquisition
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon18/11/2005
Full accounts made up to 2004-08-21
dot icon07/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/05/2005
New director appointed
dot icon21/03/2005
Return made up to 02/03/05; full list of members
dot icon28/02/2005
Director resigned
dot icon13/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Declaration of assistance for shares acquisition
dot icon09/12/2004
Declaration of assistance for shares acquisition
dot icon09/12/2004
Declaration of assistance for shares acquisition
dot icon09/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon04/11/2004
Declaration of assistance for shares acquisition
dot icon02/11/2004
Accounting reference date shortened from 03/11/04 to 24/08/04
dot icon28/10/2004
Declaration of assistance for shares acquisition
dot icon28/10/2004
Declaration of assistance for shares acquisition
dot icon28/10/2004
Declaration of assistance for shares acquisition
dot icon28/10/2004
Declaration of assistance for shares acquisition
dot icon08/09/2004
Group of companies' accounts made up to 2003-11-01
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Declaration of assistance for shares acquisition
dot icon29/07/2004
Declaration of assistance for shares acquisition
dot icon16/04/2004
Return made up to 02/03/04; full list of members
dot icon08/04/2004
Resolutions
dot icon01/04/2004
Declaration of assistance for shares acquisition
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon23/01/2004
Declaration of assistance for shares acquisition
dot icon23/01/2004
Resolutions
dot icon31/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Resolutions
dot icon24/12/2003
Resolutions
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon24/12/2003
Declaration of assistance for shares acquisition
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon16/12/2003
Group of companies' accounts made up to 2003-04-27
dot icon02/12/2003
New director appointed
dot icon19/11/2003
New secretary appointed
dot icon18/11/2003
Secretary resigned
dot icon17/11/2003
Accounting reference date shortened from 30/04/04 to 03/11/03
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon12/11/2003
Director resigned
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Registered office changed on 12/11/03 from: lakeside house the lakes northampton NN4 7SN
dot icon20/10/2003
Resolutions
dot icon09/10/2003
Ad 28/08/03--------- £ si [email protected]=849186 £ ic 95751351/96600537
dot icon03/10/2003
Ad 28/08/03--------- £ si [email protected]=849186 £ ic 94902165/95751351
dot icon24/09/2003
Certificate of re-registration from Public Limited Company to Private
dot icon24/09/2003
Re-registration of Memorandum and Articles
dot icon24/09/2003
Application for reregistration from PLC to private
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon07/03/2003
Return made up to 02/03/03; full list of members
dot icon29/10/2002
Group of companies' accounts made up to 2002-04-28
dot icon09/05/2002
Secretary resigned
dot icon02/05/2002
New secretary appointed
dot icon09/03/2002
Return made up to 02/03/02; full list of members
dot icon09/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon08/10/2001
Registered office changed on 08/10/01 from: riverside house riverside way bedford road northampton NN1 5NU
dot icon16/03/2001
Return made up to 02/03/01; full list of members
dot icon18/01/2001
Director resigned
dot icon08/12/2000
Full group accounts made up to 2000-04-30
dot icon19/04/2000
Return made up to 02/03/00; full list of members
dot icon01/11/1999
Full group accounts made up to 1999-05-02
dot icon22/06/1999
Location of register of members (non legible)
dot icon31/03/1999
Return made up to 02/03/99; no change of members
dot icon26/11/1998
Full group accounts made up to 1998-05-03
dot icon01/09/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon20/03/1998
Return made up to 02/03/98; full list of members
dot icon02/12/1997
Full group accounts made up to 1997-04-27
dot icon20/03/1997
Return made up to 02/03/97; no change of members
dot icon30/10/1996
Full group accounts made up to 1996-04-28
dot icon26/04/1996
Secretary resigned
dot icon26/04/1996
New secretary appointed
dot icon20/03/1996
Return made up to 02/03/96; no change of members
dot icon31/10/1995
Full group accounts made up to 1995-04-30
dot icon25/04/1995
Location of debenture register
dot icon27/03/1995
Return made up to 02/03/95; full list of members
dot icon27/03/1995
Location of register of members address changed
dot icon27/03/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full group accounts made up to 1994-05-01
dot icon02/06/1994
Full group accounts made up to 1993-09-30
dot icon06/05/1994
New director appointed
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Director resigned
dot icon20/04/1994
Return made up to 02/03/94; full list of members
dot icon31/03/1994
Accounting reference date shortened from 30/09 to 30/04
dot icon13/01/1994
Registered office changed on 13/01/94 from: 20,st.james's square london SW1Y 4RR
dot icon16/12/1993
New secretary appointed
dot icon16/12/1993
Secretary resigned
dot icon15/12/1993
New secretary appointed
dot icon15/12/1993
New director appointed
dot icon15/12/1993
New director appointed
dot icon15/12/1993
New director appointed
dot icon26/11/1993
Secretary resigned
dot icon26/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Auditor's resignation
dot icon24/11/1993
Director resigned
dot icon12/10/1993
New director appointed
dot icon06/10/1993
New director appointed
dot icon14/09/1993
Interim accounts made up to 1993-08-31
dot icon04/05/1993
Full group accounts made up to 1992-09-30
dot icon13/04/1993
Return made up to 02/03/93; full list of members
dot icon21/05/1992
Full group accounts made up to 1991-09-30
dot icon06/04/1992
Return made up to 02/03/92; full list of members
dot icon17/03/1992
Director resigned
dot icon01/08/1991
Certificate of change of name
dot icon13/05/1991
Full group accounts made up to 1990-09-30
dot icon11/05/1991
Return made up to 02/03/91; change of members
dot icon15/04/1991
Registered office changed on 15/04/91 from: 11-12 hanover square london W1A 1DP
dot icon12/06/1990
New director appointed
dot icon09/05/1990
Full group accounts made up to 1989-09-30
dot icon18/04/1990
Return made up to 02/03/90; full list of members
dot icon02/04/1990
Ad 12/03/90--------- £ si [email protected]=37300000 £ ic 60000000/97300000
dot icon02/04/1990
Nc inc already adjusted 12/03/90
dot icon02/04/1990
Resolutions
dot icon19/03/1990
Director resigned
dot icon07/03/1990
Director resigned
dot icon07/03/1990
New director appointed
dot icon08/12/1989
Director resigned
dot icon19/07/1989
Director's particulars changed
dot icon10/05/1989
Full group accounts made up to 1988-09-30
dot icon20/04/1989
Return made up to 22/03/89; full list of members
dot icon09/03/1989
Secretary resigned;new secretary appointed
dot icon21/02/1989
Director resigned;new director appointed
dot icon09/02/1989
Secretary resigned;new secretary appointed
dot icon24/06/1988
New director appointed
dot icon26/04/1988
Accounts made up to 1987-09-30
dot icon26/04/1988
Return made up to 22/03/88; full list of members
dot icon11/12/1987
Registered office changed on 11/12/87 from: the brewery 91 brick lane london E1 6QN
dot icon03/11/1987
Location of debenture register
dot icon26/10/1987
New director appointed
dot icon26/10/1987
New director appointed
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Memorandum and Articles of Association
dot icon21/10/1987
Resolutions
dot icon06/08/1987
Director resigned;new director appointed
dot icon13/07/1987
Director's particulars changed
dot icon24/04/1987
Group of companies' accounts made up to 1986-09-30
dot icon24/04/1987
Annual return made up to 18/03/87
dot icon02/12/1986
Director resigned
dot icon24/07/1986
Director resigned
dot icon18/06/1986
Director's particulars changed
dot icon13/05/1983
Certificate of change of name
dot icon02/09/1974
Certificate of change of name
dot icon31/03/1958
Certificate of change of name
dot icon01/01/1900
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2023
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
01/01/2023

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
01/01/2023
dot iconNext account date
01/01/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Kirk Dyson
Director
21/12/2015 - 31/01/2018
165
Dando, Stephen Peter
Director
18/06/2010 - 04/07/2011
340
Keswick, Lindsay Anne
Secretary
25/04/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND PLACE HOLDINGS LIMITED

CLEVELAND PLACE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 29/06/1898 with the registered office located at C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. There is currently 1 active director 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 PLACE HOLDINGS LIMITED?

toggle

CLEVELAND PLACE HOLDINGS LIMITED is currently Dissolved. It was registered on 29/06/1898 and dissolved on 13/09/2025.

Where is CLEVELAND PLACE HOLDINGS LIMITED located?

toggle

CLEVELAND PLACE HOLDINGS LIMITED is registered at C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does CLEVELAND PLACE HOLDINGS LIMITED do?

toggle

CLEVELAND PLACE HOLDINGS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CLEVELAND PLACE HOLDINGS LIMITED?

toggle

The latest filing was on 13/09/2025: Final Gazette dissolved following liquidation.