Cleve Court (ealing) Management Limited LONDON


Founded in 1967, Cleve Court (ealing) Management, classified under reg no. 00911229 is an active company. Currently registered at 19 Sunnyside Road W5 5HT, London the company has been in the business for fifty seven years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on 2022/06/24.

The firm has 2 directors, namely Stephen M., David T.. Of them, David T. has been with the company the longest, being appointed on 30 November 2016 and Stephen M. has been with the company for the least time - from 18 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cleve Court (ealing) Management Limited Address / Contact

Office Address 19 Sunnyside Road
Office Address2 Ealing
Town London
Post code W5 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00911229
Date of Incorporation Fri, 21st Jul 1967
Industry Residents property management
End of financial Year 24th June
Company age 57 years old
Account next due date Sun, 24th Mar 2024 (31 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Green Estate Management

Position: Corporate Secretary

Appointed: 25 June 2023

Stephen M.

Position: Director

Appointed: 18 June 2021

David T.

Position: Director

Appointed: 30 November 2016

Oliver T.

Position: Director

Appointed: 25 November 2019

Resigned: 08 September 2021

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 03 January 2018

Resigned: 02 June 2023

Andreas D.

Position: Secretary

Appointed: 17 October 2017

Resigned: 03 January 2018

Andrea W.

Position: Director

Appointed: 03 December 2016

Resigned: 29 August 2019

Sheelagh K.

Position: Director

Appointed: 30 November 2016

Resigned: 08 September 2021

Richard T.

Position: Director

Appointed: 30 November 2016

Resigned: 30 March 2021

Elizabeth S.

Position: Director

Appointed: 30 November 2016

Resigned: 05 October 2022

Bozena L.

Position: Director

Appointed: 30 November 2016

Resigned: 30 March 2021

Bozena L.

Position: Director

Appointed: 31 August 2010

Resigned: 27 November 2011

Aban A.

Position: Director

Appointed: 01 February 2010

Resigned: 01 October 2015

Elaine C.

Position: Director

Appointed: 10 September 2007

Resigned: 03 April 2009

Kate M.

Position: Director

Appointed: 28 November 2005

Resigned: 30 March 2021

Michael C.

Position: Director

Appointed: 09 June 2005

Resigned: 28 November 2005

John G.

Position: Director

Appointed: 11 February 2004

Resigned: 01 November 2016

Paul W.

Position: Director

Appointed: 25 November 2002

Resigned: 11 February 2004

Anne C.

Position: Director

Appointed: 25 November 2002

Resigned: 01 November 2016

Patricia A.

Position: Director

Appointed: 24 November 1999

Resigned: 30 November 2006

Ann H.

Position: Director

Appointed: 22 November 1999

Resigned: 27 February 2001

Sarah W.

Position: Secretary

Appointed: 01 October 1999

Resigned: 17 October 2017

Olive S.

Position: Director

Appointed: 18 November 1996

Resigned: 28 September 2009

Paul C.

Position: Director

Appointed: 09 January 1995

Resigned: 01 November 2016

Ann H.

Position: Director

Appointed: 15 November 1993

Resigned: 14 November 1994

Anne C.

Position: Director

Appointed: 28 November 1991

Resigned: 30 September 1999

Kathleen H.

Position: Director

Appointed: 28 November 1991

Resigned: 30 November 1998

Dorothy T.

Position: Director

Appointed: 28 November 1991

Resigned: 18 October 2002

Paul F.

Position: Director

Appointed: 28 November 1991

Resigned: 26 February 1996

David R.

Position: Director

Appointed: 28 November 1991

Resigned: 28 January 1997

John K.

Position: Director

Appointed: 28 November 1991

Resigned: 30 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Debtors1 0781 0781 0781 0781 0781 07812 66512 665 
Other Debtors 1 0781 0781 0781 0781 07812 66512 665 
Property Plant Equipment16 21316 21316 21316 21316 21316 21316 21316 213 
Current Assets       12 665175 405
Net Assets Liabilities       17 29116 826
Other
Net Current Assets Liabilities1 0781 0781 0781 0781 0781 0781 0781 078613
Property Plant Equipment Gross Cost16 21316 21316 21316 21316 21316 21316 213  
Total Assets Less Current Liabilities17 29117 29117 29117 29117 29117 29117 29117 29116 826
Number Shares Issued Fully Paid   988988988988988 
Par Value Share   11111 
Creditors      11 58711 587174 792
Other Creditors      11 58711 587 
Fixed Assets       16 21316 213

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/24
filed on: 20th, June 2023
Free Download (7 pages)

Company search