Cleveland House (weymouth) Limited WEYMOUTH


Founded in 1957, Cleveland House (weymouth), classified under reg no. 00591632 is an active company. Currently registered at 2, Massandra Court DT4 7FN, Weymouth the company has been in the business for 67 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 11th March 2008 Cleveland House (weymouth) Limited is no longer carrying the name P.currie(concrete Products).

Currently there are 7 directors in the the company, namely Rachel G., Walter R. and Doris A. and others. In addition one secretary - Doris A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cleveland House (weymouth) Limited Address / Contact

Office Address 2, Massandra Court
Office Address2 9 Greenhill
Town Weymouth
Post code DT4 7FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00591632
Date of Incorporation Tue, 8th Oct 1957
Industry Residents property management
End of financial Year 31st March
Company age 67 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Rachel G.

Position: Director

Appointed: 16 December 2021

Walter R.

Position: Director

Appointed: 20 February 2020

Doris A.

Position: Director

Appointed: 12 November 2018

Lewis M.

Position: Director

Appointed: 01 August 2018

Wesley C.

Position: Director

Appointed: 11 November 2016

Marcus B.

Position: Director

Appointed: 20 January 2001

Doris A.

Position: Secretary

Appointed: 15 September 1999

Mark W.

Position: Director

Appointed: 20 September 1995

Matthew C.

Position: Director

Appointed: 09 April 2018

Resigned: 15 December 2021

Margaret M.

Position: Director

Appointed: 03 March 2017

Resigned: 05 February 2020

Michelle H.

Position: Director

Appointed: 08 August 2014

Resigned: 03 March 2017

Tessa P.

Position: Director

Appointed: 03 May 2013

Resigned: 08 August 2014

Paul J.

Position: Director

Appointed: 09 July 2008

Resigned: 01 August 2018

Amy W.

Position: Director

Appointed: 03 March 2008

Resigned: 19 July 2017

Alison C.

Position: Director

Appointed: 26 September 2003

Resigned: 05 August 2014

Alan G.

Position: Director

Appointed: 16 January 2002

Resigned: 26 September 2003

Jason B.

Position: Director

Appointed: 30 June 2000

Resigned: 30 April 2006

Sinead F.

Position: Director

Appointed: 25 May 2000

Resigned: 16 January 2001

Doris A.

Position: Director

Appointed: 13 January 1999

Resigned: 12 December 2009

Gary J.

Position: Director

Appointed: 12 January 1999

Resigned: 22 March 2012

Cheryl G.

Position: Director

Appointed: 12 January 1999

Resigned: 03 March 2008

Sian J.

Position: Secretary

Appointed: 24 June 1998

Resigned: 15 September 1999

Geraldine S.

Position: Director

Appointed: 24 June 1998

Resigned: 25 May 2000

Sian J.

Position: Director

Appointed: 16 June 1997

Resigned: 30 June 2000

John M.

Position: Secretary

Appointed: 12 May 1997

Resigned: 24 June 1998

Margaret H.

Position: Director

Appointed: 12 May 1997

Resigned: 24 June 1998

Maxine J.

Position: Secretary

Appointed: 28 September 1996

Resigned: 12 May 1997

Maxine J.

Position: Director

Appointed: 28 September 1996

Resigned: 12 May 1997

Lee M.

Position: Director

Appointed: 20 September 1995

Resigned: 12 January 1999

John T.

Position: Director

Appointed: 01 October 1992

Resigned: 17 January 1995

John M.

Position: Director

Appointed: 25 November 1991

Resigned: 20 January 2001

James H.

Position: Director

Appointed: 29 July 1991

Resigned: 13 January 1999

Elsie G.

Position: Director

Appointed: 29 July 1991

Resigned: 05 January 1995

Jacqueline G.

Position: Director

Appointed: 29 July 1991

Resigned: 14 May 1997

Peter W.

Position: Secretary

Appointed: 29 July 1991

Resigned: 21 January 1997

Hilda M.

Position: Director

Appointed: 29 July 1991

Resigned: 16 September 1991

John W.

Position: Director

Appointed: 29 July 1991

Resigned: 01 October 1994

Michael H.

Position: Director

Appointed: 29 July 1991

Resigned: 28 June 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Dee A. This PSC has significiant influence or control over this company,.

Dee A.

Notified on 1 May 2016
Nature of control: significiant influence or control

Company previous names

P.currie(concrete Products) March 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 5376 13210 75311 5247 4252 7136 904
Net Assets Liabilities8 8876 28210 85111 2737 1732 788-1 225
Other
Creditors 200252601602275969
Fixed Assets350350350350350350350
Net Current Assets Liabilities8 5375 93210 50110 9236 8232 4385 935
Total Assets Less Current Liabilities8 8876 28210 85111 2737 1732 7886 285

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, July 2023
Free Download (2 pages)

Company search