Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED
Company Information for

10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED

141 ENGLISHCOMBE LANE, BATH, BA2 2EL,
Company Registration Number
02970446
Private Limited Company
Active

Company Overview

About 10 Cleveland Place West (management) Ltd
10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED was founded on 1994-09-22 and has its registered office in Bath. The organisation's status is listed as "Active". 10 Cleveland Place West (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED
 
Legal Registered Office
141 ENGLISHCOMBE LANE
BATH
BA2 2EL
Other companies in BA2
 
Filing Information
Company Number 02970446
Company ID Number 02970446
Date formed 1994-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-02 18:00:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED
The accountancy firm based at this address is ORPHEUS CORPORATION 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 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
ALEX BOWATER
Company Secretary 2017-05-17
ROSS ATHERTON
Director 1999-06-14
ALEX BOWATER
Director 2016-01-29
RICHARD JOHN GILLBERT HORTON
Director 1995-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN GILLBERT HORTON
Company Secretary 1995-02-20 2017-05-17
JAMES ECKHORD TUCKER
Director 2007-06-28 2016-01-29
ANNABEL PARMENTER
Director 1999-06-16 2007-06-28
CHARLES ANTHONY GEORGE KIDD
Director 1995-03-01 1999-05-01
MICHAEL GAVIN MATHER
Director 1995-04-17 1999-01-10
NICHOLAS LEONARD GUDGE
Company Secretary 1994-09-22 1995-04-17
PATRICK JOSEPH MCCLOY
Director 1994-09-22 1995-04-17
IRENE LESLEY HARRISON
Nominated Secretary 1994-09-22 1994-09-22
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1994-09-22 1994-09-22

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
2023-09-25CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2022-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2020-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2019-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-10-18AP01DIRECTOR APPOINTED MISS CASSANDRA SERAFIN
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ATHERTON
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 5
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-07-06AP03SECRETARY APPOINTED MR ALEX BOWATER
2017-07-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HORTON
2017-07-06AP03SECRETARY APPOINTED MR ALEX BOWATER
2017-07-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HORTON
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN GILLBERT HORTON on 2016-09-01
2016-09-01CH01Director's details changed for Mr Richard John Gillbert Horton on 2016-09-01
2016-04-25AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ECKHORD TUCKER
2016-04-25AP01DIRECTOR APPOINTED MR ALEX BOWATER
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-28AR0122/09/15 ANNUAL RETURN FULL LIST
2015-04-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-01AR0122/09/14 ANNUAL RETURN FULL LIST
2014-06-09AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 29 JAMES STREET WEST BATH BA1 2BT
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-04AR0122/09/13 ANNUAL RETURN FULL LIST
2013-05-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0122/09/12 ANNUAL RETURN FULL LIST
2012-04-18AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0122/09/11 ANNUAL RETURN FULL LIST
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 16 ABBEY CHURCHYARD BATH BRISTOL AND NORTH EAST SOMERSET BA1 1LY
2011-03-21AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AR0122/09/10 ANNUAL RETURN FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ECKHORD TUCKER / 22/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GILLBERT HORTON / 22/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS ATHERTON / 22/09/2010
2010-04-01AA28/02/10 TOTAL EXEMPTION SMALL
2009-11-27AR0122/09/09 FULL LIST
2009-05-06AA28/02/09 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-06-12AA29/02/08 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-08288aNEW DIRECTOR APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-10-03363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-10-04363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-09-28363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2003-09-23363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-10-03363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-10-08363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
1999-09-21363sRETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-02288bDIRECTOR RESIGNED
1999-05-10287REGISTERED OFFICE CHANGED ON 10/05/99 FROM:
1999-05-10288bDIRECTOR RESIGNED
1999-05-10287REGISTERED OFFICE CHANGED ON 10/05/99 FROM: C/O MCCLOY & CO 4A THE SHAMBLES BRADFORD ON AVON WILTSHIRE BA15 1JS
1998-09-25363sRETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1998-05-26AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-09-26363sRETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS
1997-07-06AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-04-16123£ NC 4/5
1997-04-16363sRETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS
1997-04-16ORES04NC INC ALREADY ADJUSTED 10/01/97
1997-04-16363(288)SECRETARY'S PARTICULARS CHANGED
1997-04-16123£ NC 4/5 10/01/97
1997-01-24AAFULL ACCOUNTS MADE UP TO 28/02/96
1997-01-21288aNEW DIRECTOR APPOINTED
1996-01-16288NEW DIRECTOR APPOINTED
1996-01-16363sRETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS
1996-01-04287REGISTERED OFFICE CHANGED ON 04/01/96 FROM:
1996-01-04287REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 4A THE SHAMBLES BRADFORD ON AVON WILTSHIRE BA15 1JS
1995-06-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-06-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 10 CLEVELAND PLACE WEST (MANAGEMENT) 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 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-02-29 £ 1,411

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 5
Current Assets 2012-02-29 £ 1,416
Debtors 2012-02-29 £ 1,416
Shareholder Funds 2012-02-29 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 CLEVELAND PLACE WEST (MANAGEMENT) 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 (98000 - Residents property management) as 10 CLEVELAND PLACE WEST (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 10 CLEVELAND PLACE WEST (MANAGEMENT) 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 10 CLEVELAND PLACE WEST (MANAGEMENT) 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 10 CLEVELAND PLACE WEST (MANAGEMENT) 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
    Lookup VAT numbers for UK companies S4