Cleveland Properties (UK) Limited LONDON


Cleveland Properties (UK) started in year 1954 as Private Limited Company with registration number 00534655. The Cleveland Properties (UK) company has been functioning successfully for seventy years now and its status is active. The firm's office is based in London at 6th Floor, Manfield House,. Postal code: WC2R 0LR. Since 5th November 1998 Cleveland Properties (UK) Limited is no longer carrying the name Cleveland Joinery & Cabinet.

There is a single director in the firm at the moment - Phyllis S., appointed on 9 January 2016. In addition, a secretary was appointed - Phyllis S., appointed on 29 December 1992. As of 19 April 2024, there was 1 ex director - Peter S.. There were no ex secretaries.

Cleveland Properties (UK) Limited Address / Contact

Office Address 6th Floor, Manfield House,
Office Address2 1 Southampton Street
Town London
Post code WC2R 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00534655
Date of Incorporation Sat, 19th Jun 1954
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 70 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Phyllis S.

Position: Director

Appointed: 09 January 2016

Phyllis S.

Position: Secretary

Appointed: 29 December 1992

Peter S.

Position: Director

Resigned: 09 January 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Phyllis S. This PSC and has 75,01-100% shares.

Phyllis S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cleveland Joinery & Cabinet November 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth243 220246 356243 303       
Balance Sheet
Current Assets34 30436 14133 07220 77921 84020 83116 46617 64317 93211 808
Net Assets Liabilities  244 769231 893224 640226 950226 828230 215232 862 
Cash Bank In Hand31 87433 30430 328       
Debtors2 4302 8372 744       
Tangible Fixed Assets235 600237 115236 802       
Reserves/Capital
Called Up Share Capital500500500       
Profit Loss Account Reserve242 720245 856242 803       
Shareholder Funds243 220246 356243 303       
Other
Average Number Employees During Period    111111
Creditors  25 10525 09732 82326 78021 91019 51517 21910 890
Fixed Assets  236 802234 566234 072231 577230 950231 570230 879231 062
Net Current Assets Liabilities7 6209 2417 968-2 673-9 432-4 627-4 122-1 3551 983 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2211 6451 5511 3221 3225171 27024
Total Assets Less Current Liabilities243 220246 356244 770231 893224 640226 950226 828230 215232 862 
Creditors Due Within One Year26 68426 90025 104       
Number Shares Allotted 500500       
Par Value Share 11       
Provisions For Liabilities Charges  1 467       
Share Capital Allotted Called Up Paid500500500       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers
Micro company accounts made up to 30th June 2022
filed on: 16th, February 2023
Free Download (4 pages)

Company search