Company NameCleeve Court Trust Company Limited
DirectorsKypros Kyprianou and Theodoros Paphitis
Company StatusActive
Company Number07010012
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kypros Kyprianou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Theodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(8 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Steven Robert Round
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Secretary NameMr Charles Graham Coles
NationalityBritish
StatusResigned
Appointed08 September 2009(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Geoff Brady
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Stephen Caveney McVey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2011(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed17 July 2012(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Cleeve Court Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

7 December 2023Accounts for a dormant company made up to 1 April 2023 (2 pages)
25 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 26 March 2022 (2 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 27 March 2021 (5 pages)
16 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
15 April 2021Amended accounts for a dormant company made up to 28 March 2020 (5 pages)
12 April 2021Accounts for a dormant company made up to 28 March 2020 (5 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 March 2019 (5 pages)
20 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
20 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page)
16 April 2018Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 1 April 2017 (5 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Director's details changed for Mr Theodoros Paphitis on 14 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Theodoros Paphitis on 14 September 2017 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
14 September 2017Change of details for Cleeve Court Holdings Limited as a person with significant control on 19 May 2017 (2 pages)
14 September 2017Secretary's details changed for Ann Elizabeth Mantz on 14 September 2017 (1 page)
14 September 2017Director's details changed for Mr Kypros Kyprianou on 14 September 2017 (2 pages)
14 September 2017Secretary's details changed for Ann Elizabeth Mantz on 14 September 2017 (1 page)
14 September 2017Change of details for Cleeve Court Holdings Limited as a person with significant control on 19 May 2017 (2 pages)
14 September 2017Director's details changed for Mr Kypros Kyprianou on 14 September 2017 (2 pages)
22 May 2017Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page)
22 May 2017Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page)
19 May 2017Registered office address changed from C/O C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page)
19 May 2017Registered office address changed from C/O C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page)
10 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
10 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
19 December 2016Register inspection address has been changed from C/O C/O Ryman 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR (1 page)
19 December 2016Register inspection address has been changed from C/O C/O Ryman 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR (1 page)
5 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
11 January 2016Full accounts made up to 28 March 2015 (9 pages)
11 January 2016Full accounts made up to 28 March 2015 (9 pages)
23 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(6 pages)
23 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(6 pages)
23 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(6 pages)
6 January 2015Full accounts made up to 29 March 2014 (9 pages)
6 January 2015Full accounts made up to 29 March 2014 (9 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(6 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(6 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(6 pages)
17 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(6 pages)
17 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(6 pages)
17 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(6 pages)
5 August 2013Full accounts made up to 30 March 2013 (9 pages)
5 August 2013Full accounts made up to 30 March 2013 (9 pages)
10 December 2012Termination of appointment of Charles Coles as a director (1 page)
10 December 2012Termination of appointment of Charles Coles as a director (1 page)
16 November 2012Section 519 (2 pages)
16 November 2012Section 519 (2 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
2 October 2012Register(s) moved to registered inspection location (1 page)
2 October 2012Register(s) moved to registered inspection location (1 page)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
1 October 2012Register inspection address has been changed (1 page)
1 October 2012Register inspection address has been changed (1 page)
3 August 2012Full accounts made up to 31 March 2012 (9 pages)
3 August 2012Full accounts made up to 31 March 2012 (9 pages)
30 July 2012Appointment of Theodoros Paphitis as a director (3 pages)
30 July 2012Appointment of Theodoros Paphitis as a director (3 pages)
26 July 2012Appointment of Kypros Kyprianou as a director (3 pages)
26 July 2012Appointment of Kypros Kyprianou as a director (3 pages)
26 July 2012Termination of appointment of Geoff Brady as a director (2 pages)
26 July 2012Termination of appointment of Geoff Brady as a director (2 pages)
24 July 2012Termination of appointment of Charles Coles as a secretary (2 pages)
24 July 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
24 July 2012Termination of appointment of Charles Coles as a secretary (2 pages)
24 July 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
18 July 2012Termination of appointment of Ian Gray as a director (2 pages)
18 July 2012Termination of appointment of Ian Gray as a director (2 pages)
29 December 2011Appointment of Charles Graham Coles as a director (2 pages)
29 December 2011Appointment of Charles Graham Coles as a director (2 pages)
15 December 2011Termination of appointment of Stephen Mcvey as a director (1 page)
15 December 2011Termination of appointment of Stephen Mcvey as a director (1 page)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 September 2011Appointment of Mr Steve Mcvey as a director (2 pages)
5 September 2011Appointment of Mr Steve Mcvey as a director (2 pages)
27 July 2011Full accounts made up to 26 March 2011 (8 pages)
27 July 2011Full accounts made up to 26 March 2011 (8 pages)
7 February 2011Termination of appointment of Steven Round as a director (1 page)
7 February 2011Appointment of Mr Geoff Brady as a director (2 pages)
7 February 2011Appointment of Mr Geoff Brady as a director (2 pages)
7 February 2011Termination of appointment of Steven Round as a director (1 page)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
27 July 2010Full accounts made up to 27 March 2010 (8 pages)
27 July 2010Full accounts made up to 27 March 2010 (8 pages)
5 February 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
5 February 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
12 October 2009Director's details changed for Mr Steven Robert Round on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ian Archie Gray on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Ian Archie Gray on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Steven Robert Round on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Charles Graham Coles on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Charles Graham Coles on 12 October 2009 (1 page)
10 September 2009Secretary appointed mr charles graham coles (1 page)
10 September 2009Secretary appointed mr charles graham coles (1 page)
4 September 2009Incorporation (17 pages)
4 September 2009Incorporation (17 pages)