Company NameCleves Court (Epsom) Management Limited
Company StatusActive
Company Number03535369
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ciaran Prendergast
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Clive Richard Darby
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(4 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address83 Albert Road
Epsom
Surrey
KT17 4EQ
Director NameMrs Debra Lodge
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(15 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameMiss Alana Pittman
StatusCurrent
Appointed23 October 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address27 High Street
Ewell
Epsom
Surrey
KT17 1SD
Director NameMrs Guay Goh Tan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed16 March 2023(24 years, 12 months after company formation)
Appointment Duration1 year
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameThomas Stanfield Dunne
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleRetired Schoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Cleves Court
Mill Road
Epsom
Surrey
KT17 4AQ
Director NameElisabeth Wilhelmina Harris
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleWidow
Correspondence Address23 Cleves Court
Mill Road
Epsom
Surrey
KT17 4AQ
Director NamePatricia Florence Rowe
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleRetired
Correspondence Address12 Cleves Court
Mill Road
Epsom
Surrey
KT17 4AQ
Secretary NameMalcolm Ranson Lawther
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Chelwood Close
Ewell
Epsom
Surrey
KT17 3AF
Director NameMr Peter Colin Hunt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(3 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 21 August 2019)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address29 Cleves Court
Mill Road
Epsom
Surrey
KT17 4AQ
Director NameElesa Jane Swann
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 2009)
RoleSupervisor
Correspondence Address30 Cleves Court
Mill Road
Epsom
Surrey
KT17 4AQ
Director NameMr Darren Tweedie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2011(13 years after company formation)
Appointment Duration5 years (resigned 19 April 2016)
RoleCar Sales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Cleves Court
Mill Road
Epsom
Surrey
KT17 4AQ
Director NameMr David Newby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cleves Court Mill Road
Epsom
Surrey
KT17 4AQ

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
39.39%
-
1 at £1Ciaran Prendergast
3.03%
Ordinary
1 at £1Claire Perryman & Ian Perryman
3.03%
Ordinary
1 at £1Clive Richard Darby & Mrs Jennifer Ann Darby
3.03%
Ordinary
1 at £1Darren Tweedie
3.03%
Ordinary
1 at £1Debra Lodge & Graeme Lodge
3.03%
Ordinary
1 at £1Harold Keith Farmery & Jeanne Farmery
3.03%
Ordinary
1 at £1Housein Ahmadi & Zahra Ahmadi
3.03%
Ordinary
1 at £1James Seechurn
3.03%
Ordinary
1 at £1James Wright & Kirsty Wright
3.03%
Ordinary
1 at £1Kamal Patel
3.03%
Ordinary
1 at £1Lucinda Walker
3.03%
Ordinary
1 at £1Miss Margaret Carey
3.03%
Ordinary
1 at £1Miss Valerie Elizabeth Blunden
3.03%
Ordinary
1 at £1Mrs Carol Susan Carpenter & Terence Edward John Carpenter
3.03%
Ordinary
1 at £1Mrs Shirley Frances Baxter
3.03%
Ordinary
1 at £1Patricia Florence Rowe
3.03%
Ordinary
1 at £1Paul Nicholas Mewett
3.03%
Ordinary
1 at £1Peter Colin Hunt
3.03%
Ordinary
1 at £1Robert Ernest Price
3.03%
Ordinary
1 at £1Stephen Bowcott & Andrea Bowcott
3.03%
Ordinary

Financials

Year2014
Net Worth£34
Cash£12,699
Current Liabilities£19,619

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

24 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 April 2020Confirmation statement made on 26 March 2020 with updates (6 pages)
21 January 2020Appointment of Mrs Guay Goh Tan as a director on 21 January 2020 (2 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Termination of appointment of Peter Colin Hunt as a director on 21 August 2019 (1 page)
4 September 2019Cessation of Peter Colin Hunt as a person with significant control on 21 August 2019 (1 page)
10 April 2019Termination of appointment of David Newby as a director on 30 May 2018 (1 page)
10 April 2019Confirmation statement made on 26 March 2019 with updates (6 pages)
10 April 2019Cessation of David Newby as a person with significant control on 31 May 2018 (1 page)
6 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Registered office address changed from C/O in Block Management Ltd - Alana Pittman 27 High Street Ewell Epsom Surrey KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
18 October 2017Registered office address changed from C/O in Block Management Ltd - Alana Pittman 27 High Street Ewell Epsom Surrey KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
3 April 2017Confirmation statement made on 26 March 2017 with updates (9 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Director's details changed for Ciaran Prendergast on 5 April 2016 (2 pages)
20 April 2016Director's details changed for Ciaran Prendergast on 5 April 2016 (2 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 33
(12 pages)
20 April 2016Termination of appointment of Darren Tweedie as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Darren Tweedie as a director on 19 April 2016 (1 page)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 33
(12 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Appointment of Miss Alana Pittman as a secretary on 23 October 2015 (2 pages)
26 October 2015Appointment of Miss Alana Pittman as a secretary on 23 October 2015 (2 pages)
26 October 2015Registered office address changed from The Personal Agent Lettings & Mgt Ltd /Cleves Ct 163 High Street Epsom Surrey KT19 8EW to C/O in Block Management Ltd - Alana Pittman 27 High Street Ewell Epsom Surrey KT17 1SB on 26 October 2015 (1 page)
26 October 2015Registered office address changed from The Personal Agent Lettings & Mgt Ltd /Cleves Ct 163 High Street Epsom Surrey KT19 8EW to C/O in Block Management Ltd - Alana Pittman 27 High Street Ewell Epsom Surrey KT17 1SB on 26 October 2015 (1 page)
13 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 33
(11 pages)
13 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 33
(11 pages)
2 December 2014Appointment of Mr David Newby as a director on 2 December 2014 (2 pages)
2 December 2014Appointment of Mr David Newby as a director on 2 December 2014 (2 pages)
2 December 2014Appointment of Mr David Newby as a director on 2 December 2014 (2 pages)
14 November 2014Registered office address changed from Oaks Property (Uk) Ltd 24 West Street Epsom Surrey KT18 7RJ to The Personal Agent Lettings & Mgt Ltd /Cleves Ct 163 High Street Epsom Surrey KT19 8EW on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Oaks Property (Uk) Ltd 24 West Street Epsom Surrey KT18 7RJ to The Personal Agent Lettings & Mgt Ltd /Cleves Ct 163 High Street Epsom Surrey KT19 8EW on 14 November 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 33
(10 pages)
7 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 33
(10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Appointment of Mrs Debra Lodge as a director (2 pages)
15 November 2013Appointment of Mrs Debra Lodge as a director (2 pages)
4 April 2013Registered office address changed from C/O the Oaks Letting Agency 24 West Street Epsom Surrey KT18 7RJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O the Oaks Letting Agency 24 West Street Epsom Surrey KT18 7RJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
4 April 2013Registered office address changed from C/O the Oaks Letting Agency 24 West Street Epsom Surrey KT18 7RJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Termination of appointment of Thomas Dunne as a director (1 page)
9 May 2012Appointment of Mr Darren Tweedie as a director (2 pages)
9 May 2012Appointment of Mr Darren Tweedie as a director (2 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
9 May 2012Termination of appointment of Thomas Dunne as a director (1 page)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
11 May 2011Termination of appointment of Malcolm Lawther as a secretary (1 page)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
11 May 2011Termination of appointment of Malcolm Lawther as a secretary (1 page)
14 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
14 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
1 February 2011Registered office address changed from 11 Chelwood Close Ewell Epsom Surrey KT17 3AF on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 11 Chelwood Close Ewell Epsom Surrey KT17 3AF on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 11 Chelwood Close Ewell Epsom Surrey KT17 3AF on 1 February 2011 (1 page)
29 March 2010Director's details changed for Peter Colin Hunt on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Peter Colin Hunt on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Ciaran Prendergast on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Thomas Stanfield Dunne on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Thomas Stanfield Dunne on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (19 pages)
29 March 2010Director's details changed for Clive Richard Darby on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Clive Richard Darby on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (19 pages)
29 March 2010Director's details changed for Ciaran Prendergast on 26 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 August 2009Appointment terminated director elesa swann (1 page)
25 August 2009Appointment terminated director elesa swann (1 page)
29 April 2009Return made up to 26/03/09; full list of members (8 pages)
29 April 2009Appointment terminated director patricia rowe (2 pages)
29 April 2009Appointment terminated director patricia rowe (2 pages)
29 April 2009Return made up to 26/03/09; full list of members (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
12 May 2008Return made up to 26/03/08; full list of members (21 pages)
12 May 2008Return made up to 26/03/08; full list of members (21 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 26/03/07; change of members (10 pages)
24 April 2007Return made up to 26/03/07; change of members (10 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 26/03/06; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/06
(9 pages)
6 April 2006Return made up to 26/03/06; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/06
(9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
18 April 2005Return made up to 26/03/05; full list of members (18 pages)
18 April 2005Return made up to 26/03/05; full list of members (18 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 26/03/04; change of members (14 pages)
24 May 2004Return made up to 26/03/04; change of members (14 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
29 April 2003Return made up to 26/03/03; change of members (8 pages)
29 April 2003Return made up to 26/03/03; change of members (8 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
14 May 2002Return made up to 26/03/02; full list of members (9 pages)
14 May 2002Return made up to 26/03/02; full list of members (9 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 26/03/01; change of members (7 pages)
18 April 2001Return made up to 26/03/01; change of members (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
22 April 2000Return made up to 26/03/00; change of members (7 pages)
22 April 2000Return made up to 26/03/00; change of members (7 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
12 April 1999Return made up to 26/03/99; full list of members (6 pages)
12 April 1999Return made up to 26/03/99; full list of members (6 pages)
26 March 1998Incorporation (22 pages)
26 March 1998Incorporation (22 pages)