CLEVES MANAGEMENT COMPANY (SUTTON) LIMITED

Register to unlock more data on OkredoRegister

CLEVES MANAGEMENT COMPANY (SUTTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02155642

Incorporation date

19/08/1987

Size

Dormant

Contacts

Registered address

Registered address

Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1987)
dot icon20/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon19/11/2020
Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2020-11-19
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon22/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon19/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/12/2017
Appointment of Mr Anthony Charles Dyson as a director on 2017-12-01
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Appointment of Mr Mark Anthony Waters as a secretary on 2016-12-09
dot icon09/12/2016
Termination of appointment of Sheila Spoor as a secretary on 2016-12-09
dot icon08/11/2016
Appointment of Mr John David Maxwell Ward as a director on 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon25/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/12/2015
Appointment of Mr John Patrick Doyle as a director on 2015-10-14
dot icon29/09/2015
Annual return made up to 2015-09-23 no member list
dot icon13/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/08/2015
Termination of appointment of Charles Mcdonald Hibbert as a director on 2015-07-27
dot icon29/09/2014
Annual return made up to 2014-09-23 no member list
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-09-23 no member list
dot icon22/07/2013
Director's details changed for Mr Charles Mcdonald Hibbert on 2013-07-01
dot icon21/05/2013
Director's details changed for Mr Charles Mcdonald Hibbert on 2011-12-19
dot icon30/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/02/2013
Termination of appointment of Bernard Haunch as a director
dot icon03/10/2012
Annual return made up to 2012-09-23 no member list
dot icon06/06/2012
Appointment of Mrs Sheila Spoor as a secretary
dot icon06/06/2012
Termination of appointment of Lilian Waters as a secretary
dot icon29/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-23 no member list
dot icon05/10/2011
Director's details changed for Charles Mcdonald Hibbert on 2011-04-05
dot icon05/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-23 no member list
dot icon06/10/2010
Director's details changed for Charles Mcdonald Hibbert on 2010-09-22
dot icon06/10/2010
Secretary's details changed for Mrs Lilian Waters on 2010-09-22
dot icon06/10/2010
Director's details changed for Bernard Haunch on 2010-09-22
dot icon17/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/10/2009
Annual return made up to 23/09/09
dot icon19/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/09/2008
Annual return made up to 23/09/08
dot icon30/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/09/2007
Annual return made up to 23/09/07
dot icon24/09/2007
Secretary's particulars changed
dot icon17/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/10/2006
Annual return made up to 23/09/06
dot icon20/10/2006
Registered office changed on 20/10/06 from: 6 lind road suton surrey SM1 1PJ
dot icon14/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/04/2006
Registered office changed on 21/04/06 from: 4 clowser close the water gardens sutton surrey SM1 4TP
dot icon12/10/2005
Annual return made up to 23/09/05
dot icon12/10/2005
Director resigned
dot icon06/09/2005
New director appointed
dot icon21/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/10/2004
Annual return made up to 23/09/04
dot icon02/07/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon18/03/2004
Full accounts made up to 2003-12-31
dot icon26/02/2004
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Annual return made up to 23/09/03
dot icon18/06/2003
New director appointed
dot icon25/04/2003
Full accounts made up to 2002-12-31
dot icon03/10/2002
Annual return made up to 23/09/02
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon05/10/2001
Annual return made up to 25/09/01
dot icon21/09/2001
New director appointed
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon03/10/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon18/09/2000
Annual return made up to 25/09/00
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon30/09/1999
Annual return made up to 25/09/99
dot icon08/05/1999
Full accounts made up to 1998-12-31
dot icon29/09/1998
Annual return made up to 06/10/98
dot icon20/05/1998
Full accounts made up to 1997-12-31
dot icon09/10/1997
Annual return made up to 06/10/97
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
New director appointed
dot icon11/11/1996
Annual return made up to 06/10/96
dot icon22/08/1996
Full accounts made up to 1995-12-31
dot icon12/12/1995
Annual return made up to 06/10/95
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Annual return made up to 06/10/94
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon29/09/1993
Annual return made up to 06/10/93
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon02/11/1992
Director resigned;new director appointed
dot icon15/10/1992
Annual return made up to 06/10/92
dot icon02/04/1992
Full accounts made up to 1991-12-31
dot icon13/12/1991
Annual return made up to 06/10/91
dot icon21/06/1991
Annual return made up to 07/02/91
dot icon20/05/1991
Full accounts made up to 1989-12-31
dot icon01/05/1991
Registered office changed on 01/05/91 from: 1,marlins close sutton surrey SM1 4NU
dot icon04/04/1991
Full accounts made up to 1990-12-31
dot icon25/10/1990
Director resigned;new director appointed
dot icon06/06/1990
Full accounts made up to 1988-12-31
dot icon13/12/1989
Director resigned;new director appointed
dot icon26/10/1989
Annual return made up to 06/10/89
dot icon23/05/1989
Annual return made up to 21/12/88
dot icon07/12/1988
Miscellaneous
dot icon01/12/1988
Registered office changed on 01/12/88 from: 681 mitcham road croydon surrey CR9 3AP
dot icon01/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1988
New secretary appointed
dot icon26/10/1988
Director resigned;new director appointed
dot icon16/09/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Director resigned;new director appointed
dot icon07/12/1987
Secretary resigned;new secretary appointed
dot icon07/12/1987
Director resigned
dot icon28/09/1987
Accounting reference date notified as 31/12
dot icon19/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bisset, Arie Grainger
Director
18/09/2000 - Present
12
Doyle, John Patrick
Director
14/10/2015 - Present
2
Ward, John David Maxwell
Director
31/10/2016 - Present
-
Dyson, Anthony Charles
Director
01/12/2017 - 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 MANAGEMENT COMPANY (SUTTON) LIMITED

CLEVES MANAGEMENT COMPANY (SUTTON) LIMITED is an(a) Active company incorporated on 19/08/1987 with the registered office located at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP. 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 CLEVES MANAGEMENT COMPANY (SUTTON) LIMITED?

toggle

CLEVES MANAGEMENT COMPANY (SUTTON) LIMITED is currently Active. It was registered on 19/08/1987 .

Where is CLEVES MANAGEMENT COMPANY (SUTTON) LIMITED located?

toggle

CLEVES MANAGEMENT COMPANY (SUTTON) LIMITED is registered at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP.

What does CLEVES MANAGEMENT COMPANY (SUTTON) LIMITED do?

toggle

CLEVES MANAGEMENT COMPANY (SUTTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLEVES MANAGEMENT COMPANY (SUTTON) LIMITED?

toggle

The latest filing was on 20/04/2026: Accounts for a dormant company made up to 2025-12-31.