Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED
Company Information for

CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED

LEOFRIC HOUSE, BINLEY ROAD, COVENTRY, CV3 1JN,
Company Registration Number
01015769
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cleveland Court Management (leamington Spa) Ltd
CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED was founded on 1971-06-28 and has its registered office in Coventry. The organisation's status is listed as "Active". Cleveland Court Management (leamington Spa) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED
 
Legal Registered Office
LEOFRIC HOUSE
BINLEY ROAD
COVENTRY
CV3 1JN
Other companies in CV32
 
Filing Information
Company Number 01015769
Company ID Number 01015769
Date formed 1971-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREESTYLE ACCOUNTING LIMITED   LCC ASSOCIATES LIMITED   PANDORA ADVISORY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED

Current Directors
Officer Role Date Appointed
PETER BAYLEY ROBINSON
Company Secretary 2003-09-10
JAMES SCOTT DUNLOP
Director 2006-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS COCKBURN BROWN
Director 1998-06-08 2006-05-07
ANGELA JOHNSON
Company Secretary 2002-06-10 2003-09-10
MARTIN JAMES ROBERTS
Company Secretary 2002-02-19 2002-06-10
GEOFFREY WILLIAM SIMPSON
Director 2000-09-19 2001-08-08
SHERIDAN JAYNE LANGLEY
Company Secretary 1998-06-08 2000-10-04
VALERIE ANNE LEYLAND
Company Secretary 1995-08-01 1998-06-08
WILFRED JOHN FLOOKS
Director 1997-01-30 1998-06-08
VALERIE ANNE LEYLAND
Director 1995-08-01 1998-06-01
ERNEST ARTHUR CURSON
Director 1994-02-01 1997-01-30
CAROLINE JULIE MURPHY
Company Secretary 1995-01-06 1995-08-01
CAROLINE JULIE MURPHY
Director 1995-01-06 1995-08-01
WILLIAM MARTIN
Company Secretary 1994-02-01 1995-01-06
WILLIAM MARTIN
Director 1994-02-01 1995-01-06
RICHARD MARTIN TWYMAN
Company Secretary 1993-01-20 1993-12-31
IAN JEFFS
Director 1992-02-01 1993-12-31
KENNETH JOHN TAPHOUSE
Director 1992-02-01 1993-07-31
DOUGLAS JOSEPH KEEGAM
Director 1992-02-01 1993-07-11
CRAIG MICHAEL TURNER
Company Secretary 1992-02-01 1993-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SCOTT DUNLOP GROSVENOR COURT (LEAMINGTON) MANAGEMENT COMPANY LIMITED Director 2006-01-04 CURRENT 1969-04-30 Active
JAMES SCOTT DUNLOP ANFIELD COURT RESIDENTS' ASSOCIATION LIMITED Director 2003-09-24 CURRENT 1981-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20AP01DIRECTOR APPOINTED MRS SALLY PHELPS
2022-02-04CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-06AA31/12/17 TOTAL EXEMPTION FULL
2018-02-06AA31/12/17 TOTAL EXEMPTION FULL
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM 16 Cleveland Court Kenilworth Road Leamington Spa Warwickshire CV32 6JA
2017-03-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-02-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03AR0101/02/16 ANNUAL RETURN FULL LIST
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12AR0101/02/15 ANNUAL RETURN FULL LIST
2014-03-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13AR0101/02/14 ANNUAL RETURN FULL LIST
2013-03-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-03AR0101/02/13 ANNUAL RETURN FULL LIST
2012-03-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-04AR0101/02/12 ANNUAL RETURN FULL LIST
2011-03-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0101/02/11 ANNUAL RETURN FULL LIST
2010-03-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-18AR0101/02/10 ANNUAL RETURN FULL LIST
2009-03-10AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-13363aAnnual return made up to 01/02/09
2008-03-10AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-15363sAnnual return made up to 01/02/08
2007-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-01363sANNUAL RETURN MADE UP TO 01/02/07
2006-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: FLAT13 CLEVELAND COURT 41 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JA
2006-03-15363sANNUAL RETURN MADE UP TO 01/02/06
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-08363sANNUAL RETURN MADE UP TO 01/02/05
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-17363sANNUAL RETURN MADE UP TO 01/02/04
2003-09-25288bSECRETARY RESIGNED
2003-09-25288aNEW SECRETARY APPOINTED
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-18363sANNUAL RETURN MADE UP TO 01/02/03
2002-09-03288aNEW SECRETARY APPOINTED
2002-09-03288bSECRETARY RESIGNED
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-13288aNEW SECRETARY APPOINTED
2002-02-13363sANNUAL RETURN MADE UP TO 01/02/02
2001-08-13288bDIRECTOR RESIGNED
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/01
2001-03-15363sANNUAL RETURN MADE UP TO 01/02/01
2000-10-20288bSECRETARY RESIGNED
2000-09-27288aNEW DIRECTOR APPOINTED
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-03363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-03363sANNUAL RETURN MADE UP TO 01/02/00
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-05288bSECRETARY RESIGNED
1999-02-03363(288)SECRETARY RESIGNED
1999-02-03363sANNUAL RETURN MADE UP TO 01/02/99
1998-06-26288aNEW DIRECTOR APPOINTED
1998-06-26288aNEW SECRETARY APPOINTED
1998-06-23288bDIRECTOR RESIGNED
1998-06-23288bDIRECTOR RESIGNED
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-30MISCFM 391 REMOVE AUD
1998-03-03363sANNUAL RETURN MADE UP TO 01/02/98
1997-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-03288aNEW DIRECTOR APPOINTED
1997-02-18363sANNUAL RETURN MADE UP TO 01/02/97
1997-02-18288bDIRECTOR RESIGNED
1997-02-18363(288)DIRECTOR RESIGNED
1996-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED

Intangible Assets
Patents
We have not found any records of CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED
Trademarks
We have not found any records of CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEVELAND COURT MANAGEMENT (LEAMINGTON SPA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.