Cleve Land Surbiton Limited HAMPTON


Cleve Land Surbiton started in year 2006 as Private Limited Company with registration number 06031355. The Cleve Land Surbiton company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX.

The firm has 3 directors, namely Richard A., John H. and Graham M.. Of them, Graham M. has been with the company the longest, being appointed on 18 December 2006 and Richard A. has been with the company for the least time - from 10 August 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anna D. who worked with the the firm until 18 September 2007.

Cleve Land Surbiton Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06031355
Date of Incorporation Mon, 18th Dec 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Richard A.

Position: Director

Appointed: 10 August 2017

John H.

Position: Director

Appointed: 09 June 2016

Pb Company Secretary Limited

Position: Corporate Secretary

Appointed: 18 September 2007

Graham M.

Position: Director

Appointed: 18 December 2006

John H.

Position: Director

Appointed: 14 April 2015

Resigned: 14 April 2015

Louise H.

Position: Director

Appointed: 11 April 2011

Resigned: 14 April 2015

Abergan Reed Nominees Limited

Position: Corporate Secretary

Appointed: 18 December 2006

Resigned: 19 December 2006

Anna D.

Position: Secretary

Appointed: 18 December 2006

Resigned: 18 September 2007

Anna D.

Position: Director

Appointed: 18 December 2006

Resigned: 10 August 2010

Abergan Reed Limited

Position: Corporate Director

Appointed: 18 December 2006

Resigned: 19 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets49 26145 39949 74560 21973 84660 02457 386
Net Assets Liabilities89 12586 47398 020    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  696741733773793
Creditors14 31513 1055 9044 9965 5655 1615 540
Fixed Assets54 17954 17954 17954 17954 17954 17954 179
Net Current Assets Liabilities34 94632 29443 84155 22368 28154 86351 846
Total Assets Less Current Liabilities89 12586 47398 020109 402122 460109 042106 025
Called Up Share Capital Not Paid Not Expressed As Current Asset 54 17954 179    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 6th, February 2024
Free Download (3 pages)

Company search

Advertisements