THE CLEVES MANAGEMENT LTD

Helen Breeze Property Management Helen Breeze Property Management, Sevenoaks, TN13 1AJ, England
StatusACTIVE
Company No.07586903
CategoryPrivate Limited Company
Incorporated31 Mar 2011
Age13 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE CLEVES MANAGEMENT LTD is an active private limited company with number 07586903. It was incorporated 13 years, 2 months, 15 days ago, on 31 March 2011. The company address is Helen Breeze Property Management Helen Breeze Property Management, Sevenoaks, TN13 1AJ, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Helen Breeze Property Management

Appointment date: 2024-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-30

New address: Helen Breeze Property Management 12 London Road Sevenoaks TN13 1AJ

Old address: 33 Station Road Rainham Gillingham ME8 7RS England

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Marion O'toole

Termination date: 2023-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: 33 Station Road Rainham Gillingham ME8 7RS

Change date: 2022-08-23

Old address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Ann Brightman

Cessation date: 2022-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Colin Bell

Cessation date: 2022-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-24

Officer name: Paul Jeffery Carter

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-24

Psc name: Steven John Brightman

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jeffery Carter

Appointment date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS

Old address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England

Change date: 2020-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-02

Psc name: Tyna Marie Carter

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tyna Marie Carter

Termination date: 2019-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Ann Brightman

Notification date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ann Brightman

Appointment date: 2017-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven John Brightman

Notification date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Brightman

Appointment date: 2017-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tyna Marie Carter

Notification date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mrs Tyna Marie Carter

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Kinnaird

Termination date: 2017-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-11

Psc name: Sebastian David Kinnaird

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-08

Officer name: Beatrice Roshnie Veerasingham

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-07

Officer name: Mr James Colin Bell

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Tracy Marion O'toole

Change date: 2016-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Rose Speller

Termination date: 2015-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Speller

Termination date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Joanne Rehbein

Termination date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-03

Officer name: Jonathan Rehbein

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-12

Officer name: Mr Sebastian Kinnaird

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 May 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-31

Officer name: Ms Beatrice Roshnie Veerasingham

Documents

View document PDF

Change person director company with change date

Date: 31 May 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-31

Officer name: Mr Martin John Speller

Documents

View document PDF

Change person director company with change date

Date: 31 May 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-31

Officer name: Ellen Rose Speller

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Mrs Tracy Marion O'toole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2015

Action Date: 31 May 2015

Category: Address

Type: AD01

Old address: , C/O Am Surveying Property Services Ltd, 6 Woodlands Parade, 6 Woodlands Parade Woodlands Rd, Ditton, Kent, ME20 6HE

Change date: 2015-05-31

New address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-02

Officer name: Zerina Bagwell

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-02

Officer name: Anthony Bagwell

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Am Surveying Property Services Ltd

Termination date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Am Surveying Property Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Old address: , 3 the Cleves, Church Lane, Kemsing, Sevenoaks, Kent, TN15 6GD, England

Change date: 2013-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Rehbein

Change date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-31

Officer name: Mrs Sarah Joanne Rehbein

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Seaman

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grahame Seaman

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-11

Old address: , the Thames Suite 133 Creek Road, Greenwich, London, SE8 3BY, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Permjit Sulh

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grahame Seaman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ellen Rose Speller

Change date: 2012-05-21

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Joanne Rehbein

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zerina Bagwell

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ellen Rose Speller

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin John Speller

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Rehbein

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beatrice Veerasingham

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Bagwell

Documents

View document PDF

Incorporation company

Date: 31 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G&D WATCHMAN LIMITED

5 HENSON CLOSE,BISHOP AUCKLAND,DL14 6WA

Number:11737907
Status:ACTIVE
Category:Private Limited Company

INTERNETSHOP2012 LTD

30 LIDDELL WAY,ASCOT,SL5 9UX

Number:08174527
Status:ACTIVE
Category:Private Limited Company
Number:CE000922
Status:ACTIVE
Category:Charitable Incorporated Organisation

NAVIPROFIT LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11925148
Status:ACTIVE
Category:Private Limited Company

PLAYWORLD HUDDERSFIELD LIMITED

C/O HOME DISCOUNT,BRADFORD,BD4 6JD

Number:08610532
Status:ACTIVE
Category:Private Limited Company

PSONA GLASGOW LIMITED

1 BRIDGEWATER PLACE,LEEDS,LS11 5QR

Number:08008456
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source