Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEEVEWOOD PROPERTIES LIMITED
Company Information for

CLEEVEWOOD PROPERTIES LIMITED

THE COACH HOUSE FIELDS ROAD, CHEDWORTH, CHELTENHAM, GL54 4NQ,
Company Registration Number
02606043
Private Limited Company
Active

Company Overview

About Cleevewood Properties Ltd
CLEEVEWOOD PROPERTIES LIMITED was founded on 1991-04-29 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Cleevewood Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEEVEWOOD PROPERTIES LIMITED
 
Legal Registered Office
THE COACH HOUSE FIELDS ROAD
CHEDWORTH
CHELTENHAM
GL54 4NQ
Other companies in GL52
 
Filing Information
Company Number 02606043
Company ID Number 02606043
Date formed 1991-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB576198983  
Last Datalog update: 2024-01-09 05:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEEVEWOOD PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEEVEWOOD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAULINE ATKINSON
Company Secretary 2015-08-21
CHRISTOPHER MARTIN
Director 2016-09-05
ANTHONY MITCHELL
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD RAWLINGS
Director 1992-04-29 2016-08-10
MELANIE JANE ROSALYN ABRAM
Company Secretary 2015-03-01 2015-08-24
RICHARD GUTHRIE WOODWARD
Company Secretary 2008-07-19 2015-03-01
GEOFFERY IAN SANDERS
Company Secretary 2008-05-30 2008-07-09
ROBERT FRANCIS LOCK
Company Secretary 2007-08-08 2008-05-30
JEAN COLTMAN
Company Secretary 1996-09-09 2007-08-08
DAVID EDWARD RAWLINGS
Company Secretary 1995-01-31 1996-09-09
STEPHEN NICHOLAS TAYLOR
Company Secretary 1993-01-08 1996-04-29
EMMA JUSTINE SMITHSON
Company Secretary 1992-04-29 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARTIN SKYLINE SYSTEMS LIMITED Director 2016-08-25 CURRENT 1988-08-03 Active
CHRISTOPHER MARTIN CLEEVEWOOD AVIATION LIMITED Director 2016-08-10 CURRENT 2001-09-04 Active
ANTHONY MITCHELL SKYLINE SYSTEMS LIMITED Director 2016-08-25 CURRENT 1988-08-03 Active
ANTHONY MITCHELL MY PLACEBO LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-11CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-12PSC02Notification of Likeford Unlimited Company as a person with significant control on 2022-04-08
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-07-12PSC07CESSATION OF THE EXECUTORS OF THE ESTATE OF THE LATE DAVID EDWARD RAWLINGS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXECUTORS OF THE ESTATE OF THE LATE DAVID EDWARD RAWLINGS
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONAL RING
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-05-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM Cleevewood Cleeve Hill Cheltenham Gloucestershire GL52 3PW
2016-09-06AP01DIRECTOR APPOINTED MR CHROSTOPHER MARTIN
2016-09-06AP01DIRECTOR APPOINTED MR ANTHONY MITCHELL
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD RAWLINGS
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 2975100
2016-07-04AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21SH08Change of share class name or designation
2016-04-21RES01ADOPT ARTICLES 21/04/16
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2975100
2015-11-03AR0129/04/15 ANNUAL RETURN FULL LIST
2015-10-07AP03Appointment of Ms Pauline Atkinson as company secretary on 2015-08-21
2015-08-24TM02Termination of appointment of Melanie Jane Rosalyn Abram on 2015-08-24
2015-05-05AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AP03Appointment of Mrs Melanie Jane Rosalyn Abram as company secretary on 2015-03-01
2015-04-01TM02Termination of appointment of Richard Guthrie Woodward on 2015-03-01
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11SH02Statement of capital on 2014-08-01 GBP100
2014-07-15AR0129/04/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0129/04/13 FULL LIST
2013-05-02AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-23AR0129/04/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-05-09AR0129/04/11 FULL LIST
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-06-16AR0129/04/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD RAWLINGS / 29/04/2010
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-07-16363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-14363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-07-28288aSECRETARY APPOINTED RICHARD GUTHRIE WOODWARD
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY SANDERS
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-06-05288aSECRETARY APPOINTED GEOFFREY IAN SANDERS
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY ROBERT LOCK
2007-12-06123NC INC ALREADY ADJUSTED 01/06/07
2007-12-06ELRESS80A AUTH TO ALLOT SEC 02/05/91
2007-12-06ELRESS386 DISP APP AUDS 02/05/91
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-0688(2)RAD 01/06/07--------- £ SI 2975000@1=2975000 £ IC 100/2975100
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-07-23363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-01363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-06-06363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-18363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-20363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-05-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-02363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-07-06363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-26363(288)SECRETARY RESIGNED
2000-06-26363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-22363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-16363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-10-07395PARTICULARS OF MORTGAGE/CHARGE
1997-08-04363sRETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-11-19288aNEW SECRETARY APPOINTED
1996-09-10363(288)SECRETARY RESIGNED
1996-09-10363sRETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS
1996-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-07-11363sRETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1995-06-09288NEW SECRETARY APPOINTED
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-06-06363sRETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS
1994-03-31225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07
1993-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-21363xRETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS
1993-01-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CLEEVEWOOD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEEVEWOOD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-10-07 Outstanding BANK OF WALES PLC
DEED OF ASSIGNMENT OF RENT 1992-11-13 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1992-11-13 Outstanding ALLIED IRISH BANKS PLC
SINGLE DEBENTURE 1991-09-24 Outstanding MONEARDA LIMITED
SINGLE DEBENTURE 1991-09-24 Outstanding DONAL RING
SINGLE DEBENTURE 1991-09-13 Outstanding SKYLINE SYSTEMS LIMITED
SINGLE DEBENTURE 1991-09-13 Outstanding DAVID EDWARD ROWLINGS
Filed Financial Reports
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEEVEWOOD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CLEEVEWOOD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEEVEWOOD PROPERTIES LIMITED
Trademarks
We have not found any records of CLEEVEWOOD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEEVEWOOD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CLEEVEWOOD PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CLEEVEWOOD PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEEVEWOOD PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEEVEWOOD PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.