Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEEVE LAKE COURT (FREEHOLD) LIMITED
Company Information for

CLEEVE LAKE COURT (FREEHOLD) LIMITED

FIRST FLOOR SUITE, 1 ROYAL CRESCENT, CHELTENHAM, GLOUCESTERSHIRE, GL50 3DA,
Company Registration Number
02844355
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cleeve Lake Court (freehold) Ltd
CLEEVE LAKE COURT (FREEHOLD) LIMITED was founded on 1993-08-12 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Cleeve Lake Court (freehold) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEEVE LAKE COURT (FREEHOLD) LIMITED
 
Legal Registered Office
FIRST FLOOR SUITE
1 ROYAL CRESCENT
CHELTENHAM
GLOUCESTERSHIRE
GL50 3DA
Other companies in GL50
 
Filing Information
Company Number 02844355
Company ID Number 02844355
Date formed 1993-08-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 03:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEEVE LAKE COURT (FREEHOLD) 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 CLEEVE LAKE COURT (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES TURNER
Company Secretary 2014-05-30
CLIVE WALTER JOHN LAWRENCE
Director 2014-11-04
CAROLYN ANN MORTIMER-WHITE
Director 2017-12-15
BRIAN KENNETH PYM
Director 2017-12-15
RICHARD MAXWELL RANDS
Director 2006-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MUIRHEAD KEANE
Director 2006-11-29 2017-12-21
JOHN EDWIN HART
Director 2000-07-27 2015-11-02
AUDREY DOREEN CONDON
Director 2006-11-29 2014-10-16
MICHAEL JOHN TEMS
Company Secretary 1999-05-27 2014-05-30
DOUGLAS FRANK CORDING
Director 2005-11-09 2008-08-08
ALLAN TURNER
Director 2000-07-27 2006-12-13
CHARLES ANTHONY NIGHTINGALE
Director 2000-07-27 2006-11-21
JOAN MARY LOUISE BORROUGH
Director 2000-07-27 2004-03-01
SIDNEY EDWARD CONDON
Director 2000-07-27 2002-09-01
DOUGLAS FRANK CORDING
Director 1996-05-21 2000-11-24
MAURICE EDWARD DRAKE
Director 1996-05-21 2000-04-19
MALCOLM DESMOND DYER
Company Secretary 1996-09-21 1998-10-24
MALCOLM DESMOND DYER
Director 1994-02-04 1998-10-24
WALTER EDWARD WILLIS
Director 1996-05-21 1998-02-10
CATHERINE SHELLEY
Company Secretary 1994-02-04 1996-05-21
TIMOTHY JAMES DAVIDSON
Director 1994-02-04 1996-05-21
JOHN PATRICK HICKS
Director 1994-02-04 1996-05-21
JOHN PAUL BARNSLEY HARDMAN
Company Secretary 1993-08-12 1994-02-04
JUWARIAH DELIA DARLINGTON
Director 1993-08-12 1994-02-04

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
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-07-25Director's details changed for Mr Melvyn Hammel on 2023-07-25
2023-07-25Director's details changed for Mrs Carolyn Ann Mortimer-White on 2023-07-25
2023-07-25Director's details changed for Mr Brian Kenneth Pym on 2023-07-25
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES TURNER on 2021-11-03
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE
2021-09-20AP01DIRECTOR APPOINTED MR MELVYN HAMMEL
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAXWELL RANDS
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WALTER JOHN LAWRENCE
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MUIRHEAD KEANE
2017-12-19AP01DIRECTOR APPOINTED MRS CAROLYN ANN MORTIMER-WHITE
2017-12-19AP01DIRECTOR APPOINTED MR BRIAN KENNETH PYM
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-10-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-03CH01Director's details changed for Mr Clive Walter John Lawrence on 2016-07-28
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWIN HART
2015-09-14AR0112/08/15 ANNUAL RETURN FULL LIST
2015-07-13TM01Termination of appointment of a director
2015-07-13AP01DIRECTOR APPOINTED MR CLIVE WALTER JOHN LAWRENCE
2015-07-13Annotation
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22CH01Director's details changed for Mr Richard Maxwell Rand on 2015-06-22
2014-11-04AP01DIRECTOR APPOINTED MR CLIVE WALTER JOHN LAWRENCE
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY DOREEN CONDON
2014-08-29AR0112/08/14 ANNUAL RETURN FULL LIST
2014-06-02AP03Appointment of Mr David James Turner as company secretary
2014-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL TEMS
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/14 FROM 41 Bath Road Cheltenham Gloucestershire GL53 7HQ England
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-02AR0112/08/13 ANNUAL RETURN FULL LIST
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-29AR0112/08/12 NO MEMBER LIST
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 99 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-19AR0112/08/11 NO MEMBER LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY DOREEN CONDON / 12/08/2011
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-06AR0112/08/10 NO MEMBER LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAXWELL RAND / 12/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MUIRHEAD KEANE / 12/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN HART / 12/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY DOREEN CONDON / 12/08/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-08363aANNUAL RETURN MADE UP TO 12/08/09
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD RANDS / 12/08/2009
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-05363aANNUAL RETURN MADE UP TO 12/08/08
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS CORDING
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363aANNUAL RETURN MADE UP TO 12/08/07
2006-12-14288bDIRECTOR RESIGNED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28288bDIRECTOR RESIGNED
2006-09-04363aANNUAL RETURN MADE UP TO 12/08/06
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-18288aNEW DIRECTOR APPOINTED
2005-08-22363aANNUAL RETURN MADE UP TO 12/08/05
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-19363sANNUAL RETURN MADE UP TO 12/08/04
2004-03-23288bDIRECTOR RESIGNED
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-28363sANNUAL RETURN MADE UP TO 12/08/03
2003-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 3 CRESCENT TERRACE CHELTENHAM GLOUCESTERSHIRE GL50 3PE
2002-09-11288bDIRECTOR RESIGNED
2002-09-04363sANNUAL RETURN MADE UP TO 12/08/02
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-04363sANNUAL RETURN MADE UP TO 12/08/01
2001-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-18288bDIRECTOR RESIGNED
2000-08-29363sANNUAL RETURN MADE UP TO 12/08/00
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09288aNEW DIRECTOR APPOINTED
2000-05-16288bDIRECTOR RESIGNED
1999-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-06363sANNUAL RETURN MADE UP TO 12/08/99
1999-06-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLEEVE LAKE COURT (FREEHOLD) 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 CLEEVE LAKE COURT (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEEVE LAKE COURT (FREEHOLD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CLEEVE LAKE COURT (FREEHOLD) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEEVE LAKE COURT (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEEVE LAKE COURT (FREEHOLD) LIMITED
Trademarks
We have not found any records of CLEEVE LAKE COURT (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEEVE LAKE COURT (FREEHOLD) 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 (70100 - Activities of head offices) as CLEEVE LAKE COURT (FREEHOLD) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLEEVE LAKE COURT (FREEHOLD) 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 CLEEVE LAKE COURT (FREEHOLD) 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 CLEEVE LAKE COURT (FREEHOLD) 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3