Company Information for 102/104 CLEVELAND STREET LIMITED
3 CASTLE GATE, CASTLE STREET, HERTFORD, SG14 1HD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
102/104 CLEVELAND STREET LIMITED | |
Legal Registered Office | |
3 CASTLE GATE CASTLE STREET HERTFORD SG14 1HD Other companies in DE1 | |
Company Number | 07656277 | |
---|---|---|
Company ID Number | 07656277 | |
Date formed | 2011-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-05 19:06:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARINA CECELJA |
||
GUY PAUL CONVERT |
||
JAMES WILLIAM MICHAEL THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN PERLMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YEWEND LIMITED | Director | 1991-12-21 | CURRENT | 1964-06-10 | Dissolved 2018-02-13 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARINA CECELJA / 24/08/2017 | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 7 | |
SH01 | 24/06/16 STATEMENT OF CAPITAL GBP 7.000000 | |
SH06 | 24/06/16 STATEMENT OF CAPITAL GBP 6 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | OTHER COMPANY BUSINESS 23/06/2016 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AP01 | DIRECTOR APPOINTED MR GUY PAUL CONVERT | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 02/06/16 CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORDAN PERLMAN | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 02/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MICHAEL THOMSON / 19/06/2015 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MICHAEL THOMSON / 02/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARINA CECELJA / 02/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JORDAN PERLMAN / 02/06/2014 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 02/06/14 CHANGES | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 02/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
SH01 | 21/12/12 STATEMENT OF CAPITAL GBP 7 | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/12/2012 | |
AR01 | 02/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARINA CECELJA | |
AP01 | DIRECTOR APPOINTED JORDAN PERLMAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 102/104 CLEVELAND STREET LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 102/104 CLEVELAND STREET 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 |
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. |