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

CLEEVE COURT HOLDINGS LIMITED

1 St Georges Road, Wimbledon, London, SW19 4DR,
Company Registration Number
06815364
Private Limited Company
Active

Company Overview

About Cleeve Court Holdings Ltd
CLEEVE COURT HOLDINGS LIMITED was founded on 2009-02-10 and has its registered office in London. The organisation's status is listed as "Active". Cleeve Court Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLEEVE COURT HOLDINGS LIMITED
 
Legal Registered Office
1 St Georges Road
Wimbledon
London
SW19 4DR
Other companies in KT22
 
Previous Names
INTERCEDE 2318 LIMITED07/04/2009
Filing Information
Company Number 06815364
Company ID Number 06815364
Date formed 2009-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-01
Account next due 2024-12-31
Latest return 2024-02-09
Return next due 2025-02-23
Type of accounts FULL
Last Datalog update: 2024-04-09 15:53:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEEVE COURT HOLDINGS 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 COURT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KIRSTEN LAWTON
Company Secretary 2018-04-06
SUSAN EMMA DOVER
Director 2013-03-04
KYPROS KYPRIANOU
Director 2012-07-10
THEODOROS PAPHITIS
Director 2012-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ELIZABETH MANTZ
Company Secretary 2012-07-17 2018-04-06
BEANRE PEARSON
Director 2011-01-28 2015-04-30
STEVEN JOHN BACK
Director 2013-09-02 2014-03-31
PHILIP CHARLES GREEN
Director 2009-09-10 2013-11-30
MATTHEW CHARLES EMERSON
Director 2012-12-01 2013-03-29
CHARLES GRAHAM COLES
Director 2009-09-10 2012-11-30
CHARLES GRAHAM COLES
Company Secretary 2009-04-08 2012-07-17
GEOFF BRADY
Director 2009-09-10 2012-07-10
IAN ARCHIE GRAY
Director 2009-04-07 2012-07-10
STEPHEN CAVENEY MCVEY
Director 2011-08-23 2011-12-09
STEVEN ROBERT ROUND
Director 2009-04-07 2011-01-28
MITRE SECRETARIES LIMITED
Company Secretary 2009-02-10 2009-04-08
MITRE DIRECTORS LIMITED
Director 2009-02-10 2009-04-07
MITRE SECRETARIES LIMITED
Director 2009-02-10 2009-04-07
WILLIAM GEORGE HENRY YUILL
Director 2009-02-10 2009-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN EMMA DOVER ROBERT DYAS PROPERTY LIMITED Director 2013-03-04 CURRENT 2009-03-30 Active
SUSAN EMMA DOVER ROBERT DYAS HOLDINGS LIMITED Director 2013-03-04 CURRENT 2000-07-27 Active
SUSAN EMMA DOVER ELGEO LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2015-02-17
KYPROS KYPRIANOU THEO PAPHITIS RETAIL GROUP LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
KYPROS KYPRIANOU OMONIA YOUTH (UK) LIMITED Director 2014-10-16 CURRENT 2006-03-06 Active
KYPROS KYPRIANOU SEVENFATHERS LIMITED Director 2013-07-04 CURRENT 2013-02-19 Active
KYPROS KYPRIANOU ROBERT DYAS PROPERTY LIMITED Director 2012-07-10 CURRENT 2009-03-30 Active
KYPROS KYPRIANOU ROBERT DYAS HOLDINGS LIMITED Director 2012-07-10 CURRENT 2000-07-27 Active
KYPROS KYPRIANOU RIVERDANCE ACQUISITION LIMITED Director 2012-07-10 CURRENT 2004-02-12 Active
KYPROS KYPRIANOU RIVERDANCE HOLDING LIMITED Director 2012-07-10 CURRENT 2004-02-24 Active
KYPROS KYPRIANOU ROBERT DYAS LTD Director 2012-07-10 CURRENT 1904-06-03 Active
KYPROS KYPRIANOU CLEEVE COURT TRUST COMPANY LIMITED Director 2012-07-10 CURRENT 2009-09-04 Active
KYPROS KYPRIANOU GLADYS EMMANUEL LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
KYPROS KYPRIANOU THEO PAPHITIS FUNDING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
KYPROS KYPRIANOU BOUX AVENUE LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
KYPROS KYPRIANOU THEO PAPHITIS LIMITED Director 2009-11-30 CURRENT 2009-11-11 Active
KYPROS KYPRIANOU SUNDAYMORNING LIMITED Director 2008-06-12 CURRENT 2005-08-01 Active
KYPROS KYPRIANOU LONDON GRAPHIC CENTRE LIMITED Director 2007-02-01 CURRENT 2007-01-23 Active
KYPROS KYPRIANOU STATIONERY BOX LIMITED Director 2007-02-01 CURRENT 2007-01-23 Active
KYPROS KYPRIANOU STATIONERY BOX (RETAIL) LIMITED Director 2005-08-01 CURRENT 2005-07-27 Active
KYPROS KYPRIANOU RYMAN GROUP LIMITED Director 2004-03-12 CURRENT 1992-05-13 Active
KYPROS KYPRIANOU NAG COMMUNICATIONS LIMITED Director 2004-03-12 CURRENT 1995-03-07 Active
KYPROS KYPRIANOU PARTNERS THE STATIONERS LIMITED Director 2004-03-12 CURRENT 2000-06-20 Active
KYPROS KYPRIANOU RYMAN LIMITED Director 2004-01-01 CURRENT 1995-01-09 Active
KYPROS KYPRIANOU PARTNERS PROPERTIES (UK) LTD Director 2004-01-01 CURRENT 2003-01-14 Active
THEODOROS PAPHITIS MB PARTNERS LIMITED Director 2013-07-04 CURRENT 2009-06-26 Active
THEODOROS PAPHITIS ROBERT DYAS PROPERTY LIMITED Director 2012-07-10 CURRENT 2009-03-30 Active
THEODOROS PAPHITIS ROBERT DYAS HOLDINGS LIMITED Director 2012-07-10 CURRENT 2000-07-27 Active
THEODOROS PAPHITIS RIVERDANCE ACQUISITION LIMITED Director 2012-07-10 CURRENT 2004-02-12 Active
THEODOROS PAPHITIS RIVERDANCE HOLDING LIMITED Director 2012-07-10 CURRENT 2004-02-24 Active
THEODOROS PAPHITIS ROBERT DYAS LTD Director 2012-07-10 CURRENT 1904-06-03 Active
THEODOROS PAPHITIS CLEEVE COURT TRUST COMPANY LIMITED Director 2012-07-10 CURRENT 2009-09-04 Active
THEODOROS PAPHITIS GLADYS EMMANUEL LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
THEODOROS PAPHITIS THEO PAPHITIS FUNDING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
THEODOROS PAPHITIS BOUX LIMITED Director 2010-09-23 CURRENT 2010-07-02 Active
THEODOROS PAPHITIS DNA LINGERIE LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
THEODOROS PAPHITIS BOUX AVE. LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
THEODOROS PAPHITIS BOUX AV. LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
THEODOROS PAPHITIS BIMOI LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
THEODOROS PAPHITIS BOUX AVENUE LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
THEODOROS PAPHITIS INSIDE TRACK CONSULTANCY LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
THEODOROS PAPHITIS LONDON GRAPHIC CENTRE LIMITED Director 2007-02-01 CURRENT 2007-01-23 Active
THEODOROS PAPHITIS STATIONERY BOX LIMITED Director 2007-02-01 CURRENT 2007-01-23 Active
THEODOROS PAPHITIS STATIONERY BOX (RETAIL) LIMITED Director 2005-08-01 CURRENT 2005-07-27 Active
THEODOROS PAPHITIS SUNDAYMORNING LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
THEODOROS PAPHITIS PARTNERS PROPERTIES (UK) LTD Director 2003-01-17 CURRENT 2003-01-14 Active
THEODOROS PAPHITIS PARTNERS THE STATIONERS LIMITED Director 2001-02-13 CURRENT 2000-06-20 Active
THEODOROS PAPHITIS RYMAN LIMITED Director 1995-03-17 CURRENT 1995-01-09 Active
THEODOROS PAPHITIS NAG COMMUNICATIONS LIMITED Director 1995-03-16 CURRENT 1995-03-07 Active
THEODOROS PAPHITIS RYMAN GROUP LIMITED Director 1992-09-08 CURRENT 1992-05-13 Active
THEODOROS PAPHITIS PRIZEDEAL LIMITED Director 1992-09-04 CURRENT 1991-09-04 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
2024-04-09FULL ACCOUNTS MADE UP TO 01/04/23
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-07FULL ACCOUNTS MADE UP TO 26/03/22
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 27/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-04-20AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13AP01DIRECTOR APPOINTED MR IAN MICHAEL CHILDS
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN EMMA DOVER
2018-04-16AP03Appointment of Mrs Kirsten Lawton as company secretary on 2018-04-06
2018-04-16TM02Termination of appointment of Ann Elizabeth Mantz on 2018-04-06
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOROS PAPHITIS / 19/05/2017
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOROS PAPHITIS / 19/05/2017
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KYPROS KYPRIANOU / 19/05/2017
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EMMA DOVER / 19/05/2017
2017-12-05CH03SECRETARY'S DETAILS CHNAGED FOR ANN ELIZABETH MANTZ on 2017-05-19
2017-05-22AD04Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM C/O C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 17493500.06
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-12-20AD02Register inspection address changed from 22-24 Worple Road Wimbledon London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR
2016-04-11AD03Registers moved to registered inspection location of 22-24 Worple Road Wimbledon London SW19 4DD
2016-04-11AD02Register inspection address changed from 22-24 Worple Road London SW19 4DD England to 22-24 Worple Road Wimbledon London SW19 4DD
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 17493500.06
2016-03-01AR0109/02/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BEANRE PEARSON
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 17493500.06
2015-03-09AR0109/02/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BACK
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 17493500
2014-03-04AR0109/02/14 FULL LIST
2014-03-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN
2013-09-19AP01DIRECTOR APPOINTED STEVEN JOHN BACK
2013-08-05AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-06-26AP01DIRECTOR APPOINTED SUSAN EMMA DOVER
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EMERSON
2013-03-06AR0109/02/13 FULL LIST
2013-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-05AD02SAIL ADDRESS CREATED
2012-12-12AP01DIRECTOR APPOINTED MATTHEW CHARLES EMERSON
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COLES
2012-11-16MISCSECTION 519
2012-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-31RES13SHARES ALLOTTED 10/07/2012
2012-07-31RES01ALTER ARTICLES 10/07/2012
2012-07-31MEM/ARTSARTICLES OF ASSOCIATION
2012-07-30AP01DIRECTOR APPOINTED THEODOROS PAPHITIS
2012-07-30AP01DIRECTOR APPOINTED KYPROS KYPRIANOU
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF BRADY
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY CHARLES COLES
2012-07-24AP03SECRETARY APPOINTED ANN ELIZABETH MANTZ
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAY
2012-02-14AR0109/02/12 FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCVEY
2011-09-02AP01DIRECTOR APPOINTED MR STEVE MCVEY
2011-08-09RES01ADOPT ARTICLES 27/07/2011
2011-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11
2011-02-15AR0109/02/11 FULL LIST
2011-02-04AP01DIRECTOR APPOINTED MRS BEANRE PEARSON
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROUND
2010-07-27AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-03-03AR0109/02/10 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLES / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT ROUND / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES GREEN / 12/10/2009
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM, CLEEVE COURT CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7SD
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARCHIE GRAY / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF BRADY / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES GRAHAM COLES / 12/10/2009
2009-09-23288aDIRECTOR APPOINTED PHIL GREEN
2009-09-2388(2)AD 10/09/09 GBP SI 212500@0.01=2125 GBP IC 17492375/17494500
2009-09-2388(2)AD 10/09/09 GBP SI 37500@0.01=375 GBP IC 17492000/17492375
2009-09-2388(2)AD 10/09/09 GBP SI 1749100000@0.01=17491000 GBP IC 1000/17492000
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-16RES13ENTER INTO DOCUMENTS 10/09/2009
2009-09-16288aDIRECTOR APPOINTED GRAHAM COLES
2009-09-16288aDIRECTOR APPOINTED GEOFF BRADY
2009-09-16123NC INC ALREADY ADJUSTED 10/09/09
2009-09-16122S-DIV
2009-09-16RES12VARYING SHARE RIGHTS AND NAMES
2009-09-16RES13SUBDIVISION/ART 3.5 BE DISAPPLIED 10/09/2009
2009-09-16225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-05-22288aSECRETARY APPOINTED MR CHARLES GRAHAM COLES
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY MITRE SECRETARIES LIMITED
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR MITRE SECRETARIES LIMITED
2009-04-15RES01ADOPT ARTICLES 08/04/2009
2009-04-15RES13RE LOAN NOTE 08/04/2009
2009-04-14288aDIRECTOR APPOINTED STEVEN ROBERT ROUND
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 COURT HOLDINGS 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 COURT HOLDINGS 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
DEBENTURE 2012-07-20 Outstanding THEO PAPHITIS FUNDING LIMITED
DEBENTURE 2009-09-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31

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 COURT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CLEEVE COURT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEEVE COURT HOLDINGS LIMITED
Trademarks
We have not found any records of CLEEVE COURT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEEVE COURT HOLDINGS 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 COURT HOLDINGS 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 COURT HOLDINGS 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 COURT HOLDINGS 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 COURT HOLDINGS 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.