CLEVES CLOSE(MANAGEMENTS)LIMITED

Register to unlock more data on OkredoRegister

CLEVES CLOSE(MANAGEMENTS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00859474

Incorporation date

21/09/1965

Size

Micro Entity

Contacts

Registered address

Registered address

3 Cleves Close, Cobham KT11 2LECopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon03/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-06-30
dot icon25/02/2025
Confirmation statement made on 2024-11-19 with no updates
dot icon11/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon09/10/2024
Appointment of Karen Louise Mahoney as a director on 2024-10-02
dot icon09/10/2024
Appointment of Mr Joseph William Reynolds as a director on 2024-10-08
dot icon09/10/2024
Termination of appointment of Brenda Joan Capell Deceased as a director on 2024-10-07
dot icon07/10/2024
Director's details changed for Valerie Deal on 2024-09-30
dot icon07/10/2024
Director's details changed for Mrs Brenda Joan Capell on 2024-09-25
dot icon07/10/2024
Termination of appointment of Georgina Elizabeth Holmes as a director on 2024-09-24
dot icon19/01/2024
Micro company accounts made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-06-30
dot icon04/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon04/10/2022
Appointment of Mrs Doris Eileen Reid as a director on 2022-06-28
dot icon04/10/2022
Termination of appointment of Ian Kenneth Reid as a director on 2022-05-06
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon12/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon05/07/2021
Termination of appointment of Jovan Djurovic as a director on 2021-06-30
dot icon05/07/2021
Appointment of Mr Alex Purssey as a director on 2021-07-01
dot icon07/12/2020
Micro company accounts made up to 2020-06-30
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon28/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon09/07/2020
Appointment of Mrs Mary Hayes as a director on 2020-06-29
dot icon17/06/2020
Termination of appointment of Albert Edward Hayes as a director on 2020-06-08
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon08/02/2019
Micro company accounts made up to 2018-06-30
dot icon06/09/2018
Registered office address changed from C/O Ted Hayes 7 Cleves Close Cobham Surrey KT11 2LE to 3 Cleves Close Cobham KT11 2LE on 2018-09-06
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon21/02/2018
Appointment of Mrs Lesley Patricia Bladon as a director on 2015-03-25
dot icon19/02/2018
Termination of appointment of Lesley Patricia Bladon as a director on 2018-02-17
dot icon18/02/2018
Termination of appointment of Albert Edward Hayes as a secretary on 2018-02-17
dot icon17/02/2018
Appointment of Mrs Lesley Patricia Bladon as a secretary on 2017-12-04
dot icon12/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon12/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon30/08/2016
Appointment of Mrs Brenda Joan Capell as a director on 2016-06-08
dot icon30/08/2016
Termination of appointment of Edward Cecil Capell as a director on 2016-06-08
dot icon19/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon15/12/2015
Termination of appointment of Peter George Moyer as a director on 2015-11-19
dot icon15/12/2015
Appointment of Mrs Cynthia Ann Moyer as a director on 2015-12-07
dot icon28/10/2015
Appointment of Ms Yvonne Alice Murray as a director on 2015-10-06
dot icon27/10/2015
Termination of appointment of Nicola Diane Tyson as a director on 2015-10-06
dot icon02/10/2015
Appointment of Mr Albert Edward Hayes as a secretary on 2011-10-17
dot icon02/10/2015
Termination of appointment of Nicola Diane Tyson as a secretary on 2011-10-17
dot icon25/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon25/09/2015
Secretary's details changed for Nicola Diane Tyson on 2011-10-17
dot icon09/05/2015
Appointment of Mrs Lesley Patricia Bladon as a director on 2015-03-25
dot icon15/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon17/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon08/09/2014
Secretary's details changed for Mr Ted Hayes on 2011-10-17
dot icon08/09/2014
Termination of appointment of Elisabethe Alodie Evans as a director on 2014-07-23
dot icon08/09/2014
Secretary's details changed for Nicola Diane Tyson on 2011-10-17
dot icon04/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/12/2013
Secretary's details changed for Nicola Diane Tyson on 2011-10-17
dot icon08/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon08/09/2013
Secretary's details changed for Nicola Diane Tyson on 2011-10-17
dot icon20/08/2013
Appointment of Dr Jovan Djurovic as a director
dot icon20/08/2013
Secretary's details changed for Nicola Diane Tyson on 2011-10-17
dot icon15/08/2013
Termination of appointment of Penelope Male as a director
dot icon17/07/2013
Secretary's details changed for Nicola Diane Tyson on 2011-10-17
dot icon20/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon12/09/2012
Secretary's details changed for Albert Edward Hayes on 2011-10-17
dot icon12/09/2012
Secretary's details changed for Nicola Diane Tyson on 2011-10-17
dot icon02/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon26/11/2011
Registered office address changed from , 13 Cleves Close, Cobham, Surrey, KT11 2LE on 2011-11-26
dot icon11/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon10/09/2011
Termination of appointment of Stanley Belton as a director
dot icon30/04/2011
Appointment of Mr Edward Cecil Capell as a director
dot icon10/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Krashnalal Gandhi on 2010-09-01
dot icon12/09/2010
Director's details changed for Peter George Moyer on 2010-09-01
dot icon12/09/2010
Director's details changed for Mr Ian Kenneth Reid on 2010-09-01
dot icon12/09/2010
Director's details changed for Mr Richard James Stone on 2010-09-01
dot icon12/09/2010
Director's details changed for Miss Penelope Male on 2010-09-01
dot icon12/09/2010
Termination of appointment of Paul Mitchell as a director
dot icon12/09/2010
Director's details changed for Sheila Ann Mara on 2010-09-01
dot icon12/09/2010
Director's details changed for Miss Sally Caroline Amanda Keene on 2010-09-01
dot icon12/09/2010
Director's details changed for Stanley Louis Belton on 2010-09-01
dot icon12/09/2010
Director's details changed for Mr Albert Edward Hayes on 2010-09-01
dot icon12/09/2010
Director's details changed for Mrs Elisabethe Alodie Evans on 2010-09-01
dot icon12/09/2010
Director's details changed for Valerie Deal on 2010-09-01
dot icon12/09/2010
Director's details changed for Nicola Diane Tyson on 2010-09-01
dot icon12/09/2010
Termination of appointment of Mary Tunney as a director
dot icon12/09/2010
Appointment of Mrs Georgina Elizabeth Holmes as a director
dot icon06/06/2010
Appointment of Mr Krashnalal Gandhi as a director
dot icon04/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/09/2009
Return made up to 05/09/09; full list of members
dot icon09/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon15/09/2008
Return made up to 05/09/08; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon24/09/2007
Return made up to 05/09/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/09/2006
Return made up to 05/09/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon12/09/2005
Return made up to 05/09/05; full list of members
dot icon12/09/2005
Location of debenture register
dot icon12/09/2005
Location of register of members
dot icon12/09/2005
Registered office changed on 12/09/05 from: 2 cleves close, cobham, surrey, KT11 2LE
dot icon20/01/2005
New secretary appointed
dot icon20/01/2005
Secretary resigned
dot icon16/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon13/09/2004
Return made up to 05/09/04; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon14/09/2003
Return made up to 05/09/03; full list of members
dot icon27/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon13/09/2002
Return made up to 05/09/02; full list of members
dot icon03/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon10/09/2001
Return made up to 05/09/01; full list of members
dot icon01/06/2001
Director resigned
dot icon01/06/2001
New director appointed
dot icon27/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon18/10/2000
Full accounts made up to 2000-06-30
dot icon08/09/2000
Return made up to 05/09/00; full list of members
dot icon11/02/2000
Director resigned
dot icon11/02/2000
New director appointed
dot icon12/11/1999
Full accounts made up to 1999-06-30
dot icon11/10/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon16/09/1999
Return made up to 05/09/99; no change of members
dot icon23/11/1998
Full accounts made up to 1998-06-30
dot icon03/09/1998
Return made up to 05/09/98; no change of members
dot icon03/10/1997
Full accounts made up to 1997-06-30
dot icon08/09/1997
Return made up to 05/09/97; full list of members
dot icon20/06/1997
New director appointed
dot icon20/06/1997
Director resigned
dot icon22/11/1996
Full accounts made up to 1996-06-30
dot icon27/08/1996
Return made up to 05/09/96; no change of members
dot icon15/11/1995
Full accounts made up to 1995-06-30
dot icon25/08/1995
Return made up to 05/09/95; full list of members
dot icon19/05/1995
Director resigned;new director appointed
dot icon21/03/1995
Full accounts made up to 1994-06-30
dot icon14/03/1995
Registered office changed on 14/03/95 from: wellden, legg & co., 19A high st, cobham, surrey KT11 3DH
dot icon25/08/1994
Return made up to 05/09/94; change of members
dot icon19/12/1993
Director resigned;new director appointed
dot icon19/12/1993
Full accounts made up to 1993-06-30
dot icon27/09/1993
Return made up to 05/09/93; full list of members
dot icon22/06/1993
Director resigned;new director appointed
dot icon04/12/1992
Full accounts made up to 1992-06-30
dot icon24/09/1992
Return made up to 05/09/92; no change of members
dot icon09/12/1991
Return made up to 05/09/91; full list of members
dot icon07/11/1991
Full accounts made up to 1991-06-30
dot icon07/11/1991
Return made up to 24/09/91; full list of members
dot icon14/03/1991
Director resigned;new director appointed
dot icon16/02/1991
Full accounts made up to 1990-06-30
dot icon16/02/1991
Return made up to 04/09/90; full list of members
dot icon18/04/1990
Full accounts made up to 1989-06-30
dot icon28/03/1990
Return made up to 05/09/89; full list of members
dot icon04/08/1989
Full accounts made up to 1988-06-30
dot icon04/08/1989
Return made up to 02/09/88; full list of members
dot icon16/12/1988
Full accounts made up to 1987-06-30
dot icon16/12/1988
Return made up to 04/09/87; full list of members
dot icon22/07/1987
Return made up to 05/09/86; full list of members
dot icon22/07/1987
Director resigned;new director appointed
dot icon22/07/1987
Director resigned;new director appointed
dot icon12/06/1987
Full accounts made up to 1986-06-30
dot icon02/07/1986
Full accounts made up to 1985-06-30
dot icon02/07/1986
Return made up to 03/09/85; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.22K
-
0.00
-
-
2022
0
7.33K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph William Reynolds
Director
08/10/2024 - Present
3
Deal Deceased, Valerie
Director
25/04/1995 - Present
-
Capell Deceased, Brenda Joan
Director
08/06/2016 - 07/10/2024
-
Holmes, Georgina Elizabeth
Director
17/07/2010 - 24/09/2024
-
Mahoney, Karen Louise
Director
02/10/2024 - 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 CLEVES CLOSE(MANAGEMENTS)LIMITED

CLEVES CLOSE(MANAGEMENTS)LIMITED is an(a) Active company incorporated on 21/09/1965 with the registered office located at 3 Cleves Close, Cobham KT11 2LE. There are currently 11 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 CLEVES CLOSE(MANAGEMENTS)LIMITED?

toggle

CLEVES CLOSE(MANAGEMENTS)LIMITED is currently Active. It was registered on 21/09/1965 .

Where is CLEVES CLOSE(MANAGEMENTS)LIMITED located?

toggle

CLEVES CLOSE(MANAGEMENTS)LIMITED is registered at 3 Cleves Close, Cobham KT11 2LE.

What does CLEVES CLOSE(MANAGEMENTS)LIMITED do?

toggle

CLEVES CLOSE(MANAGEMENTS)LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CLEVES CLOSE(MANAGEMENTS)LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-06-30.