CLEAVER COURT PROPERTY COMPANY LIMITED - PETERBOROUGH
Company Profile | Company Filings |
Overview
CLEAVER COURT PROPERTY COMPANY LIMITED is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
CLEAVER COURT PROPERTY COMPANY LIMITED was incorporated 25 years ago on 27/07/1998 and has the registered number: 03604802. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CLEAVER COURT PROPERTY COMPANY LIMITED was incorporated 25 years ago on 27/07/1998 and has the registered number: 03604802. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CLEAVER COURT PROPERTY COMPANY LIMITED - PETERBOROUGH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
GOLDSMITHS, THE AUCTION CENTRE EASTWOOD ROAD
PETERBOROUGH
PE8 4DF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS BARBARA JESSIMAN | Sep 1939 | British | Director | 2020-03-11 | CURRENT |
MRS VALERIE GILBERT | Feb 1943 | British | Director | 2020-03-11 | CURRENT |
MRS ANN SMETHERS | Mar 1950 | British | Director | 2020-03-11 | CURRENT |
MARY ELISE HOLMES | May 1918 | British | Director | 2001-09-14 UNTIL 2003-07-16 | RESIGNED |
DOROTHY STAIEN | May 1933 | British | Director | 2004-07-07 UNTIL 2007-09-03 | RESIGNED |
EDELTRAUT GERTRUD RICHARDSON | May 1924 | British | Director | 2004-07-07 UNTIL 2004-11-12 | RESIGNED |
JAMES HENRY MURPHY | Nov 1924 | British | Director | 2007-09-03 UNTIL 2009-01-24 | RESIGNED |
DERRICK JOHN DRAPER | Mar 1927 | British | Director | 1998-07-27 UNTIL 2001-11-26 | RESIGNED |
JILL MARKIE | Oct 1943 | British | Director | 2009-01-07 UNTIL 2010-09-10 | RESIGNED |
MRS SYLVIA MANSELL | May 1946 | British | Director | 2007-09-03 UNTIL 2010-09-10 | RESIGNED |
RENEE MARGARET MAYER | Mar 1924 | British | Director | 2004-03-08 UNTIL 2005-08-31 | RESIGNED |
MR MARK KEITH MANNING | Mar 1969 | British | Director | 2000-07-17 UNTIL 2005-02-07 | RESIGNED |
MALCOLM WILLIAM GLOVER | Mar 1936 | British | Director | 2005-01-13 UNTIL 2020-03-11 | RESIGNED |
MALCOLM WILLIAM GLOVER | Mar 1936 | British | Director | 1999-07-15 UNTIL 2001-07-18 | RESIGNED |
GRACE DIANA WRIGHT | Jan 1932 | British | Director | 2001-11-30 UNTIL 2003-07-16 | RESIGNED |
FLORENCE LYNCH | Dec 1919 | British | Director | 1998-07-27 UNTIL 2002-09-09 | RESIGNED |
DOROTHY GWENDOLINE JOHNSON | Feb 1920 | British | Director | 2003-07-16 UNTIL 2003-11-22 | RESIGNED |
MR RONALD FULCHER | Aug 1935 | British | Director | 2012-07-28 UNTIL 2019-02-12 | RESIGNED |
MAUREEN AGNES EVANS | May 1934 | British | Director | 2007-09-03 UNTIL 2010-09-10 | RESIGNED |
MRS SYLVIA MANSELL | May 1946 | British | Director | 2012-07-28 UNTIL 2019-03-20 | RESIGNED |
CREDITREFORM LIMITED | Nominee Director | 1998-07-27 UNTIL 1998-07-27 | RESIGNED | ||
CREDITREFORM SECRETARIES LIMITED | Nominee Secretary | 1998-07-27 UNTIL 1998-07-27 | RESIGNED | ||
MR MARK KEITH MANNING | Mar 1969 | British | Secretary | 2000-07-17 UNTIL 2005-02-07 | RESIGNED |
PAMELA MARGARET JACKSON | Mar 1957 | British | Secretary | 2005-01-25 UNTIL 2007-08-03 | RESIGNED |
PETER BODEN | Jan 1925 | British | Secretary | 1998-07-27 UNTIL 2000-07-17 | RESIGNED |
EDITH PHYLLIS BOWER | Jul 1917 | British | Director | 1998-07-27 UNTIL 1999-07-15 | RESIGNED |
ORCHARD BLOCK MANAGEMENT SERVICES LTD | Corporate Secretary | 2010-03-19 UNTIL 2020-09-01 | RESIGNED | ||
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED | Corporate Secretary | 2007-09-21 UNTIL 2010-03-31 | RESIGNED | ||
GRACE DIANA WRIGHT | Jan 1932 | British | Director | 1998-07-27 UNTIL 2000-07-17 | RESIGNED |
MRS MELBA MAY COOPER | May 1933 | British | Director | 2017-04-01 UNTIL 2020-03-11 | RESIGNED |
MRS BETTINA ANNE COLEMAN | Sep 1931 | British | Director | 2012-07-28 UNTIL 2014-01-15 | RESIGNED |
MARY PATRICIA COLE | Apr 1926 | British | Director | 2001-11-30 UNTIL 2004-07-07 | RESIGNED |
FREDERICH MICHEAL CHARTER | Feb 1928 | British | Director | 2003-07-16 UNTIL 2005-08-31 | RESIGNED |
ETHEL CAPPS | Jun 1922 | British | Director | 1998-07-27 UNTIL 2006-08-14 | RESIGNED |
ETHEL CAPPS | Jun 1922 | British | Director | 2007-09-03 UNTIL 2008-10-21 | RESIGNED |
MRS GRACE MARION DIANE BROWN | May 1936 | British | Director | 2017-04-01 UNTIL 2021-10-28 | RESIGNED |
MR JOHN SOCHA | Jan 1958 | British | Director | 2010-03-19 UNTIL 2019-11-07 | RESIGNED |
EDITH PHYLLIS BOWER | Jul 1917 | British | Director | 2003-07-16 UNTIL 2017-04-01 | RESIGNED |
GEOFFREY WILLIAM BOOTHMAN | Oct 1922 | British | Director | 2003-07-16 UNTIL 2004-03-15 | RESIGNED |
PETER BODEN | Jan 1925 | British | Director | 2002-07-18 UNTIL 2003-08-31 | RESIGNED |
PETER BODEN | Jan 1925 | British | Director | 2005-08-31 UNTIL 2007-09-03 | RESIGNED |
MR PAUL ANTHONY ALLER | Aug 1953 | British | Director | 2017-09-01 UNTIL 2021-10-28 | RESIGNED |
EVELYN DANIELL | Mar 1930 | British | Director | 2005-08-31 UNTIL 2006-08-14 | RESIGNED |
ROY JOHN DOWNING | Sep 1927 | British | Director | 1998-07-27 UNTIL 2001-07-18 | RESIGNED |
BERNARD VICTOR EAST | Jan 1922 | British | Director | 2002-07-12 UNTIL 2004-06-30 | RESIGNED |
BELGRAVIA BLOCK MANAGEMENT LIMITED | Corporate Secretary | 2020-09-01 UNTIL 2023-08-29 | RESIGNED | ||
GRACE DIANA WRIGHT | Jan 1932 | British | Director | 2007-08-03 UNTIL 2013-07-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLEAVER_COURT_PROPERTY_CO - Accounts | 2023-12-15 | 31-03-2023 | £26 equity |
Dormant Company Accounts - CLEAVER COURT PROPERTY COMPANY LIMITED | 2022-12-14 | 31-03-2022 | £26 Cash £26 equity |
CLEAVER_COURT_PROPERTY_CO - Accounts | 2021-07-07 | 31-03-2021 | £26 equity |
Cleaver Court Property Company Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2020-05-07 | 31-03-2020 | £26 equity |
Cleaver Court Property Company Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-04 | 31-03-2019 | £26 equity |
Cleaver Court Property Company Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-06-08 | 31-03-2018 | £26 equity |
Cleaver Court Property Company Limited - Dormant company accounts 17.1 | 2017-06-29 | 31-03-2017 | £26 equity |
Cleaver Court Property Company Limited - Dormant company accounts 16.1 | 2016-05-12 | 31-03-2016 | £26 equity |
Cleaver Court Property Company Limited - Limited company - abbreviated - 11.6 | 2015-07-10 | 31-03-2015 | £26 equity |