Company NameCleveland Properties (UK) Limited
DirectorPhyllis Teresa Swann
Company StatusActive
Company Number00534655
CategoryPrivate Limited Company
Incorporation Date19 June 1954(69 years, 10 months ago)
Previous NameCleveland Joinery & Cabinet Co Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePhyllis Teresa Swann
NationalityBritish
StatusCurrent
Appointed29 December 1992(38 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressTudor House Woodham Park Way
Woodham
Weybridge
Surrey
KT15 3SA
Director NameMrs Phyllis Teresa Swann
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2016(61 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Imperial House,15 Kingsway
London
WC2B 6UN
Director NamePeter Francis Swann
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(38 years, 6 months after company formation)
Appointment Duration23 years (resigned 09 January 2016)
RoleCompany Director
Correspondence AddressTudor House
Woodham Park Way Woodham
Weybridge
Surrey
KT15 3SA

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Mr Peter Francis Swann
60.00%
Ordinary
200 at £1Mrs Phyllis Teresa Swann
40.00%
Ordinary

Financials

Year2014
Net Worth£246,356
Cash£33,304
Current Liabilities£26,900

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

24 August 1959Delivered on: 14 September 1959
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold hereditaments & premises "woodways" weare street capel surrey together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof.
Outstanding
25 July 1957Delivered on: 6 August 1957
Satisfied on: 31 May 1997
Persons entitled: The Equity Permanent Building Society

Classification: Mortgage
Secured details: £500.
Particulars: 68 crescent road new barnet herts.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
3 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
29 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 30 June 2018 (4 pages)
16 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
5 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 February 2017Termination of appointment of Peter Francis Swann as a director on 9 January 2016 (1 page)
15 February 2017Termination of appointment of Peter Francis Swann as a director on 9 January 2016 (1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
22 March 2016Appointment of Mrs Phyllis Teresa Swann as a director on 9 January 2016 (2 pages)
22 March 2016Appointment of Mrs Phyllis Teresa Swann as a director on 9 January 2016 (2 pages)
10 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 500
(4 pages)
10 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 500
(4 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500
(4 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500
(4 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 November 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 29 November 2011 (1 page)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 January 2009Return made up to 29/12/08; full list of members (7 pages)
6 January 2009Return made up to 29/12/08; full list of members (7 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 January 2008Return made up to 29/12/07; full list of members (5 pages)
7 January 2008Return made up to 29/12/07; full list of members (5 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2007Return made up to 29/12/06; full list of members (5 pages)
16 January 2007Return made up to 29/12/06; full list of members (5 pages)
5 January 2007Location of debenture register (1 page)
5 January 2007Registered office changed on 05/01/07 from: 10 college road harrow middlesex HA1 1DN (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Registered office changed on 05/01/07 from: 10 college road harrow middlesex HA1 1DN (1 page)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 January 2006Return made up to 29/12/05; full list of members (5 pages)
17 January 2006Return made up to 29/12/05; full list of members (5 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 January 2005Return made up to 29/12/04; full list of members (5 pages)
7 January 2005Return made up to 29/12/04; full list of members (5 pages)
16 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 January 2004Return made up to 29/12/03; full list of members (5 pages)
15 January 2004Return made up to 29/12/03; full list of members (5 pages)
5 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 January 2003Return made up to 29/12/02; full list of members (5 pages)
15 January 2003Return made up to 29/12/02; full list of members (5 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 January 2002Return made up to 29/12/01; full list of members (5 pages)
4 January 2002Return made up to 29/12/01; full list of members (5 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 January 2001Return made up to 29/12/00; full list of members (5 pages)
18 January 2001Return made up to 29/12/00; full list of members (5 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
24 December 1998Return made up to 29/12/98; full list of members (6 pages)
24 December 1998Return made up to 29/12/98; full list of members (6 pages)
4 November 1998Company name changed cleveland joinery & cabinet co l imited\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed cleveland joinery & cabinet co l imited\certificate issued on 05/11/98 (2 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
8 January 1998Return made up to 29/12/97; full list of members (6 pages)
8 January 1998Return made up to 29/12/97; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
29 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
31 May 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
19 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 February 1996Return made up to 29/12/95; full list of members (6 pages)
15 February 1996Return made up to 29/12/95; full list of members (6 pages)