Company NameCleve Cross Court Management Company Limited
Company StatusActive
Company Number07646067
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 10 months 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 John Hessell Tiltman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Chiwah Trevor Hou
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Sam Williams
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Peter Timothy Machin
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Lewis Andrews
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleSales Operations Manager
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMiss Farnoosh Goshtasb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NamePalmer McCarthy (Corporation)
StatusCurrent
Appointed02 November 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressSuite 70 Capital Business Centre
Carlton Road
South Croydon
CR2 0BS
Director NameMs Katherine Julia Bannon
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Cleve Cross Court
14 Selborne Road
Croydon
CR0 5AZ
Director NameMr Simon James Sherwood Mayall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Cleve Cross Court
14 Selborne Road
Croydon
CR0 5AZ
Director NameMrs Eileen Patricia Chapman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upfield
Croydon
CR0 5DR
Director NameMs Joanna Lyn Lewars
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMs Catherine Ann Chaplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Graham Victor Lyon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMs Beheshteh Sadrian
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NameMr Stephen John Hole
NationalityBritish
StatusResigned
Appointed01 April 2012(10 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 02 November 2021)
RoleCompany Director
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS

Location

Registered AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10Catherine Ann Chaplin
10.00%
Ordinary
1 at £10Doris Pooley
10.00%
Ordinary
1 at £10Eileen Patricia Chapman
10.00%
Ordinary
1 at £10Elizabeth Mostoufi
10.00%
Ordinary
1 at £10Joanna Lyn Lewars
10.00%
Ordinary
1 at £10John Hessell Tiltman
10.00%
Ordinary
1 at £10Katherine Julia Bannon
10.00%
Ordinary
1 at £10Mr G.v. Lyon & Mrs M.a. Lyon
10.00%
Ordinary
1 at £10Simon James Sherwood Mayall
10.00%
Ordinary
1 at £10Stefan Karl Bartsch
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year from now)

Filing History

2 December 2020Secretary's details changed for Stephen John Hole on 2 December 2020 (1 page)
25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
4 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 May 2019Appointment of Mr Chiwah Trevor Hou as a director on 8 May 2019 (2 pages)
16 May 2019Appointment of Mr Sam Williams as a director on 8 May 2019 (2 pages)
16 May 2019Termination of appointment of Joanna Lyn Lewars as a director on 8 May 2019 (1 page)
15 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
9 April 2019Director's details changed for Mr John Hessell Tiltman on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Ms Beheshteh Sadrian on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Mr Graham Victor Lyon on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Ms Catherine Ann Chaplin on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Ms Joanna Lyn Lewars on 1 April 2019 (2 pages)
12 March 2019Termination of appointment of Eileen Patricia Chapman as a director on 1 August 2018 (1 page)
3 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
28 April 2017Secretary's details changed for Stephen John Hole on 1 April 2017 (1 page)
28 April 2017Secretary's details changed for Stephen John Hole on 1 April 2017 (1 page)
28 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
2 December 2016Termination of appointment of Simon James Sherwood Mayall as a director on 29 November 2016 (1 page)
2 December 2016Termination of appointment of Simon James Sherwood Mayall as a director on 29 November 2016 (1 page)
14 June 2016Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 14 June 2016 (2 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(11 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(11 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Termination of appointment of Katherine Julia Bannon as a director on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Katherine Julia Bannon as a director on 13 April 2016 (1 page)
2 June 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
2 June 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(12 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(12 pages)
10 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(12 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(12 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (12 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (12 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (12 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (12 pages)
23 May 2012Appointment of Stephen John Hole as a secretary (3 pages)
23 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
23 May 2012Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE United Kingdom on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE United Kingdom on 23 May 2012 (2 pages)
23 May 2012Appointment of Stephen John Hole as a secretary (3 pages)
23 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)