Cleveland Court Freehold Limited BOURNEMOUTH


Cleveland Court Freehold started in year 2011 as Private Limited Company with registration number 07572811. The Cleveland Court Freehold company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bournemouth at 6 Poole Hill. Postal code: BH2 5PS.

The company has 2 directors, namely Kevin S., James S.. Of them, James S. has been with the company the longest, being appointed on 5 February 2013 and Kevin S. has been with the company for the least time - from 2 June 2021. As of 6 May 2024, there were 6 ex directors - Elizabeth C., Malcolm B. and others listed below. There were no ex secretaries.

Cleveland Court Freehold Limited Address / Contact

Office Address 6 Poole Hill
Town Bournemouth
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07572811
Date of Incorporation Tue, 22nd Mar 2011
Industry Residents property management
End of financial Year 30th March
Company age 13 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Kevin S.

Position: Director

Appointed: 02 June 2021

James S.

Position: Director

Appointed: 05 February 2013

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 October 2012

Elizabeth C.

Position: Director

Appointed: 30 July 2019

Resigned: 19 July 2023

Malcolm B.

Position: Director

Appointed: 04 January 2017

Resigned: 11 May 2021

Ian S.

Position: Director

Appointed: 05 February 2013

Resigned: 07 March 2019

Shirley T.

Position: Director

Appointed: 22 March 2011

Resigned: 15 August 2012

Penelope B.

Position: Director

Appointed: 22 March 2011

Resigned: 03 November 2021

Mona V.

Position: Director

Appointed: 22 March 2011

Resigned: 06 September 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth53 09853 271       
Balance Sheet
Cash Bank On Hand    2 6362 9753 2609 79910 199
Current Assets    2 6542 9933 3389 81710 217
Debtors1 4641 6371 9762 3151818781818
Other Debtors 1 6371 9762 3151818781818
Property Plant Equipment 51 63451 63451 63451 63451 63451 63451 634 
Tangible Fixed Assets51 63451 634       
Reserves/Capital
Called Up Share Capital1818       
Profit Loss Account Reserve1 3301 503       
Shareholder Funds53 09853 271       
Other
Creditors  1443743647141 0641 4591 944
Net Current Assets Liabilities1 4641 6371 8321 9412 2902 2792 2748 3588 273
Number Shares Allotted 18       
Other Creditors  1443743647141 0641 4591 847
Other Reserves51 75051 750       
Par Value Share 1       
Property Plant Equipment Gross Cost 51 63451 63451 63451 63451 63451 63451 634 
Share Capital Allotted Called Up Paid1818       
Tangible Fixed Assets Cost Or Valuation51 634        
Total Assets Less Current Liabilities53 09853 27153 46653 57553 92453 91353 90859 99259 907
Trade Creditors Trade Payables        97

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates March 22, 2024
filed on: 2nd, April 2024
Free Download (6 pages)

Company search

Advertisements