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

CLEVELAND PROPERTIES (UK) LIMITED

6TH FLOOR, MANFIELD HOUSE,, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR,
Company Registration Number
00534655
Private Limited Company
Active

Company Overview

About Cleveland Properties (uk) Ltd
CLEVELAND PROPERTIES (UK) LIMITED was founded on 1954-06-19 and has its registered office in London. The organisation's status is listed as "Active". Cleveland Properties (uk) 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
CLEVELAND PROPERTIES (UK) LIMITED
 
Legal Registered Office
6TH FLOOR, MANFIELD HOUSE,
1 SOUTHAMPTON STREET
LONDON
WC2R 0LR
Other companies in WC2B
 
Filing Information
Company Number 00534655
Company ID Number 00534655
Date formed 1954-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:25:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVELAND PROPERTIES (UK) 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 CLEVELAND PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
PHYLLIS TERESA SWANN
Company Secretary 1992-12-29
PHYLLIS TERESA SWANN
Director 2016-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FRANCIS SWANN
Director 1992-12-29 2016-01-09

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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM 4th Floor Imperial House,15 Kingsway London WC2B 6UN
2023-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/23 FROM 4th Floor Imperial House,15 Kingsway London WC2B 6UN
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-11CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS SWANN
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-03-22AP01DIRECTOR APPOINTED MRS PHYLLIS TERESA SWANN
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-10AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-22AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-15AR0129/12/13 ANNUAL RETURN FULL LIST
2013-08-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0129/12/12 ANNUAL RETURN FULL LIST
2012-09-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0129/12/11 ANNUAL RETURN FULL LIST
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/11 FROM Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
2011-09-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0129/12/10 ANNUAL RETURN FULL LIST
2010-08-27AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0129/12/09 ANNUAL RETURN FULL LIST
2009-09-24AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-06363aReturn made up to 29/12/08; full list of members
2008-08-07AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-07363aReturn made up to 29/12/07; full list of members
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-16363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-05190LOCATION OF DEBENTURE REGISTER
2007-01-05353LOCATION OF REGISTER OF MEMBERS
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1DN
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-17363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-07363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-15363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-01-15363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-01-04363aRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-18363aRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-20363aRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1998-12-24363aRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-11-04CERTNMCOMPANY NAME CHANGED CLEVELAND JOINERY & CABINET CO L IMITED CERTIFICATE ISSUED ON 05/11/98
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-08363aRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-06363aRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-15363xRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-04363xRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-21363xRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-02-12AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-13363xRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-07-08AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-02-25363xRETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
1991-07-31AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-07-31AAFULL ACCOUNTS MADE UP TO 30/06/89
1991-06-19363xRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-28AAFULL ACCOUNTS MADE UP TO 30/06/88
1990-03-28AAFULL ACCOUNTS MADE UP TO 30/06/87
1990-03-28363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1989-08-07363RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS
1989-04-19AAFULL ACCOUNTS MADE UP TO 30/06/86
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEVELAND PROPERTIES (UK) 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 CLEVELAND PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1959-09-14 Outstanding MIDLAND BANK LIMITED
MORTGAGE 1957-07-25 Satisfied THE EQUITY PERMANENT BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CLEVELAND PROPERTIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CLEVELAND PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVELAND PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of CLEVELAND PROPERTIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVELAND PROPERTIES (UK) 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 (96090 - Other service activities n.e.c.) as CLEVELAND PROPERTIES (UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLEVELAND PROPERTIES (UK) 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 CLEVELAND PROPERTIES (UK) 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 CLEVELAND PROPERTIES (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1