Company NameCleeve Court Limited
Company StatusActive
Company Number01617901
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1982(42 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Majella Mary Wilkins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(19 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address23 Fitzroy Road
Fleet
Hampshire
GU51 4JJ
Director NameMr John Anthony Allen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(26 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address9 Bramber Road
West Kensington
London
W14 9PA
Secretary NameMr John Anthony Allen
StatusCurrent
Appointed30 June 2010(28 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address9 Bramber Road
West Kensington
London
W14 9PA
Director NameMr Martin Francis Ebbs
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(30 years after company formation)
Appointment Duration12 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5c Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameMr Eric Ankerson
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 1993)
RoleRetired
Correspondence Address1 Cleevecourt
Ventnor
Isle Of Wight
PO38 1JY
Director NameMrs Muriel Whalley
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1993)
RoleRetired Widow
Correspondence Address2 Cleevecourt
Ventnor
Isle Of Wight
PO38 1JY
Secretary NameJohn McCormick Hayes
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 July 2001)
RoleCompany Director
Correspondence Address3 Cleeve Court
Bath Road
Ventnor
Isle Of Wight
PO38 1JY
Director NameJohn McCormick Hayes
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(11 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 July 2008)
RoleRetired
Correspondence Address3 Cleeve Court
Bath Road
Ventnor
Isle Of Wight
PO38 1JY
Director NameDavid Richard Beckett
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2001)
RoleTravel Manager
Correspondence AddressFlat 1 Cleeve Court
Bath Road
Ventnor
Isle Of Wight
PO38 1JY
Director NamePhillip John Wignall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(19 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 2001)
RoleNurse
Correspondence AddressFlat 1 Cleeves Court
Bath Road
Ventnor
Isle Of Wight
PO38 1JY
Secretary NameFrederick Peter Minter
NationalityBritish
StatusResigned
Appointed23 May 2001(19 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 October 2001)
RoleCompany Director
Correspondence Address2 Cleeve Court
Bath Road
Ventnor
Isle Of Wight
PO38 1JY
Director NameDouglas John Lawrance
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(19 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 October 2006)
RoleRetired
Correspondence Address2 Cleeve Court
Bath Road
Ventnor
Isle Of Wight
PO38 1JY
Secretary NameDouglas John Lawrance
NationalityBritish
StatusResigned
Appointed19 October 2001(19 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 October 2006)
RoleRetired
Correspondence Address2 Cleeve Court
Bath Road
Ventnor
Isle Of Wight
PO38 1JY
Director NameNeil Sharp
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(24 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address26 Croydon Road
Westerham
Kent
TN16 1EX
Secretary NameNeil Sharp
NationalityBritish
StatusResigned
Appointed27 October 2006(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressRose Cottage Woodcote Lane
Purley
Surrey
CR8 3HB

Location

Registered Address9 Bramber Road
London
W14 9PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
1 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
8 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
8 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
3 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
31 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
27 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
30 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
30 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
29 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 August 2013Registered office address changed from 3 Cleeve Court Bath Road Ventnor Isle of Wight PO38 1JY on 16 August 2013 (1 page)
16 August 2013Director's details changed for Mrs Majella Mary Wilkins on 16 August 2013 (2 pages)
16 August 2013Registered office address changed from 3 Cleeve Court Bath Road Ventnor Isle of Wight PO38 1JY on 16 August 2013 (1 page)
16 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 August 2013Director's details changed for Mrs Majella Mary Wilkins on 16 August 2013 (2 pages)
13 November 2012Annual return made up to 30 September 2012 no member list (5 pages)
13 November 2012Annual return made up to 30 September 2012 no member list (5 pages)
13 April 2012Appointment of Mr Martin Francis Ebbs as a director (2 pages)
13 April 2012Appointment of Mr Martin Francis Ebbs as a director (2 pages)
12 April 2012Termination of appointment of Neil Sharp as a director (1 page)
12 April 2012Termination of appointment of Neil Sharp as a director (1 page)
14 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 October 2011Annual return made up to 30 September 2011 no member list (5 pages)
2 October 2011Annual return made up to 30 September 2011 no member list (5 pages)
23 August 2011Appointment of Mr John Anthony Allen as a secretary (2 pages)
23 August 2011Appointment of Mr John Anthony Allen as a secretary (2 pages)
22 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 August 2011Termination of appointment of Neil Sharp as a secretary (1 page)
22 August 2011Director's details changed for Neil Sharp on 19 August 2011 (2 pages)
22 August 2011Director's details changed for Neil Sharp on 19 August 2011 (2 pages)
22 August 2011Termination of appointment of Neil Sharp as a secretary (1 page)
25 November 2010Director's details changed for John Anthony Allen on 30 September 2010 (2 pages)
25 November 2010Director's details changed for Neil Sharp on 30 September 2010 (2 pages)
25 November 2010Director's details changed for John Anthony Allen on 30 September 2010 (2 pages)
25 November 2010Director's details changed for Neil Sharp on 30 September 2010 (2 pages)
25 November 2010Annual return made up to 30 September 2010 no member list (5 pages)
25 November 2010Annual return made up to 30 September 2010 no member list (5 pages)
27 October 2010Registered office address changed from 2 Cleeve Court Bath Road Ventnor Isle of Wight PO38 1JY on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from 2 Cleeve Court Bath Road Ventnor Isle of Wight PO38 1JY on 27 October 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 November 2009Secretary's details changed for Neil Sharp on 10 November 2009 (2 pages)
23 November 2009Secretary's details changed for Neil Sharp on 10 November 2009 (2 pages)
23 November 2009Annual return made up to 30 September 2009 (5 pages)
23 November 2009Annual return made up to 30 September 2009 (5 pages)
3 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 October 2008Director appointed john anthony allen (2 pages)
23 October 2008Annual return made up to 30/09/08
  • 363(288) ‐ Director resigned
(4 pages)
23 October 2008Annual return made up to 30/09/08
  • 363(288) ‐ Director resigned
(4 pages)
23 October 2008Director appointed john anthony allen (2 pages)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
23 November 2007Annual return made up to 30/09/07
  • 363(288) ‐ Director resigned
(5 pages)
23 November 2007Annual return made up to 30/09/07
  • 363(288) ‐ Director resigned
(5 pages)
10 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
27 October 2006Annual return made up to 30/09/06 (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Annual return made up to 30/09/06 (2 pages)
27 October 2006Secretary resigned (1 page)
5 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 October 2005Annual return made up to 30/09/05 (2 pages)
5 October 2005Annual return made up to 30/09/05 (2 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
7 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
9 October 2003Annual return made up to 30/09/03 (4 pages)
9 October 2003Annual return made up to 30/09/03 (4 pages)
14 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
14 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
9 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
9 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
8 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
8 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 3 cleeve court bath road ventnor isle of wight, PO38 1JY (1 page)
3 August 2001Registered office changed on 03/08/01 from: 3 cleeve court bath road ventnor isle of wight, PO38 1JY (1 page)
12 October 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 October 2000Annual return made up to 30/09/00 (3 pages)
12 October 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 October 2000Annual return made up to 30/09/00 (3 pages)
18 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Annual return made up to 30/09/99 (4 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Annual return made up to 30/09/99 (4 pages)
13 October 1998Annual return made up to 30/09/98 (4 pages)
13 October 1998Annual return made up to 30/09/98 (4 pages)
13 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
13 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
17 October 1997Annual return made up to 30/09/97 (4 pages)
17 October 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
17 October 1997Annual return made up to 30/09/97 (4 pages)
17 October 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
27 October 1996Annual return made up to 30/09/96 (4 pages)
27 October 1996Annual return made up to 30/09/96 (4 pages)
27 October 1996Accounts for a dormant company made up to 30 September 1996 (2 pages)
27 October 1996Accounts for a dormant company made up to 30 September 1996 (2 pages)