About

Registered Number: 02279155
Date of Incorporation: 21/07/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, GU10 5BB,

 

Based in Surrey, Cleves Court Management Ltd was founded on 21 July 1988, it's status at Companies House is "Active". The companies directors are listed as Lipscombe, Clare, Mulhall, Gerry, Ashworth, Clifford Edward, Chatterley, Mary, Cox, Louise, Curtis, Jane, Field, Nigel Stanley, Jones, Nicholas Gary, Knowles, John William Beckford, Mccarthey, Matthre, O'connor, William Joseph, Patel, Umakant, Robinson, Andrew Richard, Somerville, Rebecca Emmeline, Taylor, Karen Eleanor. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPSCOMBE, Clare 25 July 2014 - 1
MULHALL, Gerry 23 July 2014 - 1
ASHWORTH, Clifford Edward N/A 01 August 1992 1
CHATTERLEY, Mary 08 November 2000 03 September 2003 1
COX, Louise 02 November 2005 14 November 2007 1
CURTIS, Jane 11 February 2008 13 May 2011 1
FIELD, Nigel Stanley 12 March 1997 20 April 2004 1
JONES, Nicholas Gary N/A 01 December 1992 1
KNOWLES, John William Beckford 07 January 2009 31 July 2014 1
MCCARTHEY, Matthre 30 November 2005 24 September 2007 1
O'CONNOR, William Joseph 04 April 2017 07 July 2018 1
PATEL, Umakant 26 January 2003 18 January 2006 1
ROBINSON, Andrew Richard 01 August 1992 11 August 1998 1
SOMERVILLE, Rebecca Emmeline 17 January 2011 03 May 2013 1
TAYLOR, Karen Eleanor 21 September 1992 15 January 2001 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 January 2019
TM01 - Termination of appointment of director 20 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 August 2017
CH01 - Change of particulars for director 02 August 2017
AP01 - Appointment of director 14 June 2017
AD01 - Change of registered office address 25 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 24 September 2015
AAMD - Amended Accounts 24 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 31 July 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 23 July 2014
AR01 - Annual Return 29 January 2014
CH04 - Change of particulars for corporate secretary 18 January 2014
AD01 - Change of registered office address 10 January 2014
AD01 - Change of registered office address 09 January 2014
AD01 - Change of registered office address 11 December 2013
AAMD - Amended Accounts 16 October 2013
AA - Annual Accounts 28 September 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 10 June 2011
TM01 - Termination of appointment of director 13 May 2011
AP04 - Appointment of corporate secretary 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AP01 - Appointment of director 09 March 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 27 July 2010
AD01 - Change of registered office address 17 May 2010
AR01 - Annual Return 04 February 2010
AUD - Auditor's letter of resignation 07 September 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 09 December 2008
287 - Change in situation or address of Registered Office 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 28 July 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363a - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 22 September 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
363s - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 19 October 2001
287 - Change in situation or address of Registered Office 09 July 2001
363s - Annual Return 02 February 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 26 October 1999
287 - Change in situation or address of Registered Office 22 April 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 22 September 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 16 October 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 14 April 1994
288 - N/A 19 February 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 17 September 1993
288 - N/A 12 March 1993
363s - Annual Return 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
287 - Change in situation or address of Registered Office 04 February 1993
288 - N/A 22 October 1992
288 - N/A 22 October 1992
288 - N/A 22 October 1992
AA - Annual Accounts 16 April 1992
363s - Annual Return 27 January 1992
288 - N/A 09 December 1991
288 - N/A 09 December 1991
AA - Annual Accounts 17 May 1991
288 - N/A 25 April 1991
363a - Annual Return 05 March 1991
363 - Annual Return 24 September 1990
AA - Annual Accounts 12 September 1990
287 - Change in situation or address of Registered Office 01 September 1989
288 - N/A 17 August 1989
288 - N/A 17 August 1989
288 - N/A 02 August 1988
288 - N/A 02 August 1988
287 - Change in situation or address of Registered Office 02 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1988
NEWINC - New incorporation documents 21 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.