About

Registered Number: 04559852
Date of Incorporation: 10/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 28 Cleveland Park, Northumberland Close, Stanwell, Surrey, TW19 7LX,

 

Cleveland Park Management Company Ltd was setup in 2002, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHONG, Ket Choy 15 June 2015 - 1
CONSIGLIO, Luke William 01 November 2016 - 1
MAFUSE, Ahmed 30 September 2016 - 1
SHIJU, Susan 15 June 2015 - 1
GHOURI, Nasim 15 June 2015 25 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MAZUMDER, Iftaker Ahmed 15 June 2015 - 1
KERR, James Michael 10 October 2002 15 June 2015 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 08 September 2019
CS01 - N/A 08 September 2019
AA - Annual Accounts 01 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 October 2017
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 01 November 2016
CH03 - Change of particulars for secretary 17 October 2016
CS01 - N/A 16 October 2016
AP01 - Appointment of director 09 October 2016
AD01 - Change of registered office address 16 August 2016
TM01 - Termination of appointment of director 14 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AP03 - Appointment of secretary 06 July 2015
AD01 - Change of registered office address 06 July 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 04 August 2010
AD01 - Change of registered office address 16 March 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 10 October 2008
RESOLUTIONS - N/A 28 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 August 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 25 October 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 18 October 2003
225 - Change of Accounting Reference Date 29 July 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.