About

Registered Number: 02844355
Date of Incorporation: 12/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 3 Crescent Terrace, Cheltenham, Gloucestershire, GL50 3PE

 

Established in 1993, Cleeve Lake Court (Freehold) Ltd have registered office in Cheltenham. We don't currently know the number of employees at this business. Turner, David James, Mortimer-white, Carolyn Ann, Pym, Brian Kenneth, Rands, Richard Maxwell, Shelley, Catherine, Borrough, Joan Mary Louise, Condon, Audrey Doreen, Condon, Sidney Edward, Cording, Douglas Frank, Darlington, Juwariah Delia, Drake, Maurice Edward, Dyer, Malcolm Desmond, Hart, John Edwin, Keane, Elizabeth Muirhead, Lawrence, Clive Walter John, Nightingale, Charles Anthony, Turner, Allan, Willis, Walter Edward are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTIMER-WHITE, Carolyn Ann 15 December 2017 - 1
PYM, Brian Kenneth 15 December 2017 - 1
RANDS, Richard Maxwell 29 November 2006 - 1
BORROUGH, Joan Mary Louise 27 July 2000 01 March 2004 1
CONDON, Audrey Doreen 29 November 2006 16 October 2014 1
CONDON, Sidney Edward 27 July 2000 01 September 2002 1
CORDING, Douglas Frank 21 May 1996 24 November 2000 1
DARLINGTON, Juwariah Delia 12 August 1993 04 February 1994 1
DRAKE, Maurice Edward 21 May 1996 19 April 2000 1
DYER, Malcolm Desmond 04 February 1994 24 October 1998 1
HART, John Edwin 27 July 2000 02 November 2015 1
KEANE, Elizabeth Muirhead 29 November 2006 21 December 2017 1
LAWRENCE, Clive Walter John 04 November 2014 15 May 2019 1
NIGHTINGALE, Charles Anthony 27 July 2000 21 November 2006 1
TURNER, Allan 27 July 2000 13 December 2006 1
WILLIS, Walter Edward 21 May 1996 10 February 1998 1
Secretary Name Appointed Resigned Total Appointments
TURNER, David James 30 May 2014 - 1
SHELLEY, Catherine 04 February 1994 21 May 1996 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 13 August 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 19 December 2017
AP01 - Appointment of director 19 December 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 21 June 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 26 August 2016
CH01 - Change of particulars for director 03 August 2016
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 22 June 2015
AP01 - Appointment of director 04 November 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 16 October 2014
AR01 - Annual Return 29 August 2014
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 30 May 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 29 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 26 January 2006
RESOLUTIONS - N/A 09 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 28 February 2003
287 - Change in situation or address of Registered Office 09 January 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 03 January 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
363s - Annual Return 29 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 06 September 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
287 - Change in situation or address of Registered Office 08 June 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
363a - Annual Return 16 October 1998
AA - Annual Accounts 08 September 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
AA - Annual Accounts 11 December 1997
363a - Annual Return 21 August 1997
AA - Annual Accounts 27 January 1997
363a - Annual Return 02 January 1997
288c - Notice of change of directors or secretaries or in their particulars 16 December 1996
288c - Notice of change of directors or secretaries or in their particulars 16 December 1996
288c - Notice of change of directors or secretaries or in their particulars 16 December 1996
287 - Change in situation or address of Registered Office 04 November 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
287 - Change in situation or address of Registered Office 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 18 August 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 07 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
RESOLUTIONS - N/A 28 January 1994
RESOLUTIONS - N/A 28 January 1994
RESOLUTIONS - N/A 28 January 1994
NEWINC - New incorporation documents 12 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.