CLEVELAND PROPERTIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND PROPERTIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10433522

Incorporation date

18/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 St. Dunstans Mews, London E1 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2016)
dot icon04/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon03/02/2026
Registered office address changed from 5 London House Aldersgate Street London EC1A 4HU United Kingdom to 6 st. Dunstans Mews London E1 0EN on 2026-02-03
dot icon18/08/2025
Director's details changed for Mrs Harriet Bateman on 2025-08-14
dot icon17/08/2025
Director's details changed for Miss Grace Malden on 2025-08-04
dot icon17/08/2025
Director's details changed for Miss Harriet Malden on 2025-08-14
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/07/2021
Registered office address changed from 5 London House Aldersgate Street London EC1A 4HU England to 5 London House Aldersgate Street London EC1A 4HU on 2021-07-23
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/06/2020
Director's details changed for Miss Harriet Malden on 2020-06-09
dot icon09/06/2020
Director's details changed for Miss Grace Malden on 2020-06-09
dot icon09/06/2020
Director's details changed for Mr Edward John Malden on 2020-06-09
dot icon09/06/2020
Director's details changed for Miss Clare Malden on 2020-06-09
dot icon09/06/2020
Secretary's details changed for Mr Edward John Malden on 2020-06-09
dot icon30/04/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon16/04/2020
Registered office address changed from 6 Harrow Road Tring Hertfordshire HP23 6DF United Kingdom to 5 London House Aldersgate Street London EC1A 4HU on 2020-04-16
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon18/01/2019
Secretary's details changed for Mr Edward John Malden on 2019-01-18
dot icon18/01/2019
Director's details changed for Mr Edward John Malden on 2019-01-18
dot icon18/01/2019
Director's details changed for Miss Harriet Malden on 2019-01-18
dot icon18/01/2019
Director's details changed for Miss Grace Malden on 2019-01-18
dot icon18/01/2019
Director's details changed for Miss Clare Malden on 2019-01-18
dot icon18/01/2019
Director's details changed for Mr Edward John Malden on 2019-01-18
dot icon18/01/2019
Registered office address changed from Doveleat Ellesborough Road Wendover Aylesbury HP22 6ES England to 6 Harrow Road Tring Hertfordshire HP23 6DF on 2019-01-18
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/03/2018
Registration of charge 104335220003, created on 2018-03-16
dot icon30/01/2018
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to Doveleat Ellesborough Road Wendover Aylesbury HP22 6ES on 2018-01-30
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon21/04/2017
Registration of charge 104335220001, created on 2017-04-21
dot icon21/04/2017
Registration of charge 104335220002, created on 2017-04-21
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon26/01/2017
Statement of capital following an allotment of shares on 2017-01-24
dot icon16/12/2016
Termination of appointment of Emily Malden as a director on 2016-12-16
dot icon18/10/2016
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
31/10/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.28K
-
0.00
6.15K
-
2022
4
12.49K
-
0.00
7.76K
-
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
Bateman, Harriet
Director
18/10/2016 - Present
-
Malden, Edward John
Director
18/10/2016 - Present
3
Scanlon, Grace
Director
18/10/2016 - Present
-
Malden, Clare
Director
18/10/2016 - Present
-
Malden, Edward John
Secretary
18/10/2016 - 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 PROPERTIES HOLDINGS LIMITED

CLEVELAND PROPERTIES HOLDINGS LIMITED is an(a) Active company incorporated on 18/10/2016 with the registered office located at 6 St. Dunstans Mews, London E1 0EN. There are currently 5 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 PROPERTIES HOLDINGS LIMITED?

toggle

CLEVELAND PROPERTIES HOLDINGS LIMITED is currently Active. It was registered on 18/10/2016 .

Where is CLEVELAND PROPERTIES HOLDINGS LIMITED located?

toggle

CLEVELAND PROPERTIES HOLDINGS LIMITED is registered at 6 St. Dunstans Mews, London E1 0EN.

What does CLEVELAND PROPERTIES HOLDINGS LIMITED do?

toggle

CLEVELAND PROPERTIES HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLEVELAND PROPERTIES HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-26 with no updates.