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

CLEVE HOUSE FREEHOLD LIMITED

308 WHITCHURCH LANE, CANONS PARK, EDGWARE, MIDDLESEX, HA8 6QX,
Company Registration Number
03516148
Private Limited Company
Active

Company Overview

About Cleve House Freehold Ltd
CLEVE HOUSE FREEHOLD LIMITED was founded on 1998-02-24 and has its registered office in Edgware. The organisation's status is listed as "Active". Cleve House Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLEVE HOUSE FREEHOLD LIMITED
 
Legal Registered Office
308 WHITCHURCH LANE
CANONS PARK
EDGWARE
MIDDLESEX
HA8 6QX
Other companies in WD7
 
Filing Information
Company Number 03516148
Company ID Number 03516148
Date formed 1998-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVE HOUSE 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 CLEVE HOUSE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
FORTUNE BLOCK MANAGEMENT LIMITED
Company Secretary 2018-06-22
SARAH LOUISE COLE
Director 2017-01-17
LINDA ROTHMAN
Director 1998-02-24
MICHAEL SIMMONS
Director 2015-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA RUTH BENSON
Company Secretary 2011-06-10 2018-06-22
JUDY CHRISTINE LANE
Director 2006-03-31 2016-11-01
ESTELLE DANESH-PANAH
Director 2010-06-01 2016-10-01
NANDITA ATITFA QUADERI
Director 2013-01-01 2016-02-08
AH-CHOO SIMMONS
Director 2014-10-24 2015-08-18
JUDY CHRISTINE LANE
Company Secretary 2006-03-31 2011-06-10
JULIET BRILLIANT
Director 2006-11-19 2011-03-16
NICOLE KAUFMAN
Director 2006-11-19 2010-06-01
LUCY KERSHBERG
Director 2006-11-20 2010-06-01
BARBARA HONAR-BAKHSH
Director 2002-10-24 2009-10-01
JAMES RICHARD BOLTON
Company Secretary 1998-02-24 2006-03-31
JAMES RICHARD BOLTON
Director 1998-02-24 2006-03-31
NOMINEE SECRETARIES LTD
Nominated Secretary 1998-02-24 1998-02-24
NOMINEE DIRECTORS LTD
Nominated Director 1998-02-24 1998-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FORTUNE BLOCK MANAGEMENT LIMITED TITHE CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2003-06-17 Active
FORTUNE BLOCK MANAGEMENT LIMITED 32 TORRINGTON PARK (N12) LIMITED Company Secretary 2018-06-25 CURRENT 1995-08-23 Active
FORTUNE BLOCK MANAGEMENT LIMITED 67 FITZJOHNS AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-22 CURRENT 1985-01-11 Active
SARAH LOUISE COLE SLC LEARNING SOLUTIONS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2017-07-04

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
2024-02-26CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES
2024-02-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SABINE GOBERT
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-12-09AP04Appointment of Sandrove Brahams & Associates Limited as company secretary on 2021-12-01
2021-12-09TM02Termination of appointment of Fortune Block Management Limited on 2021-12-08
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMONS
2021-01-04AP01DIRECTOR APPOINTED MS MICHELLE MOSSADEGH
2020-12-19AP01DIRECTOR APPOINTED MS SABINE GOBERT
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE COLE
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-22AP04Appointment of Fortune Block Management Limited as company secretary on 2018-06-22
2018-06-22TM02Termination of appointment of Sheila Ruth Benson on 2018-06-22
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Station House 2 Station Road Radlett Hertfordshire WD7 8JX
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 29
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED MS SARAH LOUISE COLE
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDY LANE
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ESTELLE DANESH-PANAH
2016-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA RUTH BENSON / 01/05/2016
2016-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA RUTH BENSON / 01/05/2016
2016-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA RUTH BENSON / 01/05/2016
2016-05-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 28
2016-03-01AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NANDITA ATITFA QUADERI
2015-08-20AP01DIRECTOR APPOINTED MR MICHAEL SIMMONS
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR AH-CHOO SIMMONS
2015-04-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 28
2015-02-27AR0124/02/15 ANNUAL RETURN FULL LIST
2014-10-24AP01DIRECTOR APPOINTED MRS AH-CHOO SIMMONS
2014-08-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 28
2014-03-04AR0124/02/14 ANNUAL RETURN FULL LIST
2013-07-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-04AR0124/02/13 ANNUAL RETURN FULL LIST
2013-01-24AP01DIRECTOR APPOINTED DR NANDITA ATITFA QUADERI
2012-09-13AA31/12/11 TOTAL EXEMPTION FULL
2012-03-02AR0124/02/12 FULL LIST
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY JUDY LANE
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE KAUFMAN
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCY KERSHBERG
2011-08-25AA31/12/10 TOTAL EXEMPTION FULL
2011-06-29AP03SECRETARY APPOINTED SHEILA RUTH BENSON
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIET BRILLIANT
2011-02-28AR0124/02/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE DANESH PANAH / 24/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY KERSHBERG / 24/02/2011
2011-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS JUDY CHRISTINE LANE / 24/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDY CHRISTINE LANE / 24/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA ROTHMAN / 24/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLE KAUFMAN / 24/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET BRILLIANT / 24/02/2011
2010-09-20AP01DIRECTOR APPOINTED ESTELLE DANESH PANAH
2010-07-14AA31/12/09 TOTAL EXEMPTION FULL
2010-03-16AR0124/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDY CHRISTINE LANE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROTHMAN / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY KERSHBERG / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE KAUFMAN / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET BRILLIANT / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / JUDY CHRISTINE LANE / 16/03/2010
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HONAR-BAKHSH
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA HONAR BAKAKSH / 31/12/2008
2009-03-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-16363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-15363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-13363sRETURN MADE UP TO 24/02/03; CHANGE OF MEMBERS
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-04225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2002-03-01363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 27 CLEVE HOUSE 7-9 CLEVE ROAD LONDON NW6 3RN
2001-04-03MISCAMENDING 882R ISS 310800
2001-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-29363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
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 CLEVE HOUSE 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 CLEVE HOUSE 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
CLEVE HOUSE FREEHOLD 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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLEVE HOUSE FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of CLEVE HOUSE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVE HOUSE FREEHOLD LIMITED
Trademarks
We have not found any records of CLEVE HOUSE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVE HOUSE 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 (98000 - Residents property management) as CLEVE HOUSE FREEHOLD 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 CLEVE HOUSE 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 CLEVE HOUSE 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 CLEVE HOUSE 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.