Cleveland Properties (UK) Limited

General information

Name:

Cleveland Properties (UK) Ltd

Office Address:

6th Floor, Manfield House, 1 Southampton Street WC2R 0LR London

Number: 00534655

Incorporation date: 1954-06-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1954 signifies the founding of Cleveland Properties (UK) Limited, the firm which is located at 6th Floor, Manfield House,, 1 Southampton Street in London. This means it's been seventy years Cleveland Properties (UK) has existed on the British market, as the company was established on 19th June 1954. The firm Companies House Registration Number is 00534655 and the post code is WC2R 0LR. It has been already twenty six years since Cleveland Properties (UK) Limited is no longer identified under the name Cleveland Joinery & Cabinet. This enterprise's declared SIC number is 96090 - Other service activities not elsewhere classified. 2022-06-30 is the last time the accounts were reported.

At the moment, the firm is led by just one managing director: Phyllis S., who was designated to this position on 9th January 2016. Peter S. had fulfilled assigned duties for this specific firm till the resignation in 2016. In order to support the directors in their duties, the firm has been utilizing the skills of Phyllis S. as a secretary for the last thirty two years.

  • Previous company's names
  • Cleveland Properties (UK) Limited 1998-11-05
  • Cleveland Joinery & Cabinet Co Limited 1954-06-19

Financial data based on annual reports

Company staff

Phyllis S.

Role: Director

Appointed: 09 January 2016

Latest update: 21 March 2024

Phyllis S.

Role: Secretary

Appointed: 29 December 1992

Latest update: 21 March 2024

People with significant control

Phyllis S. is the individual who controls this firm, owns over 3/4 of company shares.

Phyllis S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 11 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts
End Date For Period Covered By Report 2017-06-30
Annual Accounts 16 February 2017
Date Approval Accounts 16 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers
Free Download
Micro company accounts made up to 30th June 2022 (AA)
filed on: 16th, February 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
69
Company Age

Closest Companies - by postcode