Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED
Company Information for

CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED

FLORENCE COTTAGE 3, CLEVELANDS, BOULDNOR, YARMOUTH, PO41 0UZ,
Company Registration Number
02523225
Private Limited Company
Active

Company Overview

About Clevelands (bouldnor) Residents Association Ltd
CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED was founded on 1990-07-18 and has its registered office in Yarmouth. The organisation's status is listed as "Active". Clevelands (bouldnor) Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
FLORENCE COTTAGE 3, CLEVELANDS
BOULDNOR
YARMOUTH
PO41 0UZ
Other companies in PO41
 
Filing Information
Company Number 02523225
Company ID Number 02523225
Date formed 1990-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/09/2022
Account next due 01/06/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 03:37:58
Primary Source:Companies House
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 CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY SIDNEY KNAGGS
Company Secretary 2006-08-04
JAMES ALBERT RICHARD AISHER
Director 2001-02-04
MICHAEL JOHN AVES
Director 2007-08-10
NATHANIEL DAVID, MATTHEW DUNKLEY
Director 2014-07-14
JOHN PETER GOSDEN
Director 2006-09-01
ANTHONY SIDNEY KNAGGS
Director 1997-08-01
TINA MARY LEWIS
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY JESSICA PRICE
Director 2013-03-23 2016-10-03
DONALD BRAY
Director 2002-04-06 2014-02-01
LUCY JESSICA PRICE
Director 2013-02-03 2014-01-16
DONALD BUCHANAN HAYES
Director 2011-06-06 2013-02-04
SUSAN DOROTHY BARRY
Director 2007-10-10 2011-06-05
JULIE ANNE LINES
Director 1999-11-14 2007-09-10
MICHAEL LEONARD CLIMO DAVIES
Director 1999-11-14 2007-09-09
FIONA ALISON COATES-EVANS
Company Secretary 1996-11-03 2006-09-01
FIONA ALISON COATES-EVANS
Director 1995-03-01 2006-09-01
MAUREEN FRANCES TAYLOR
Director 1992-11-17 2001-12-20
DIANA JOAN RIST
Director 1999-02-07 2000-11-17
LINDA WATT
Director 1994-02-05 1999-11-14
ANNE PARSONS
Director 1994-05-08 1999-06-03
SALLY ROHULAAN
Director 1992-11-17 1997-07-30
DIANA JOAN RIST
Company Secretary 1994-05-08 1996-11-03
SUSAN ELIZABETH CLARKE
Director 1992-11-17 1995-03-01
CHRISTOPHER RAYMOND MANNALL
Company Secretary 1992-11-17 1994-05-08
HILARY ANN MANNALL
Director 1992-11-17 1994-05-08
JEFFREY STEPHEN RUDGE
Director 1992-11-17 1994-02-05
JOHN RAMSEY DARLING
Director 1992-11-17 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALBERT RICHARD AISHER JARA AMUSEMENTS LTD Director 2003-07-15 CURRENT 2003-07-15 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
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 01/09/22
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 01/09/21
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM Flat 4 Clevelands Alexandra Road Bouldnor Yarmouth Isle of Wight PO41 0UZ England
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 6 Clevelands Bouldnor Yarmouth Isle of Wight PO41 0UZ
2021-07-13TM02Termination of appointment of Anthony Sidney Knaggs on 2021-07-12
2021-07-13AP03Appointment of Mr Andrew Pewsey Liddiard as company secretary on 2021-07-13
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ATSUKO MOROZUMI
2021-07-13AP01DIRECTOR APPOINTED MR ANDREW PEWSEY LIDDIARD
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 01/09/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL TAYLOR
2020-12-01AP01DIRECTOR APPOINTED MRS PAULINE AISHER
2020-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL DAVID, MATTHEW DUNKLEY
2020-10-24TM01Termination of appointment of a director
2020-10-22AP01DIRECTOR APPOINTED MR LINDSAY GORDON JOEL
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 01/09/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 01/09/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2019-01-05AP01DIRECTOR APPOINTED MR STEPHEN {PAUL TAYLOR
2019-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TINA MARY LEWIS
2018-08-28AP01DIRECTOR APPOINTED MRS ATSUKO MOROZUMI
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER GOSDEN
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 01/09/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 01/09/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 60
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JESSICA PRICE
2016-11-12AP01DIRECTOR APPOINTED MRS TINA MARY LEWIS
2016-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 01/09/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-01AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAMDAmended account small company full exemption
2015-08-11CH01Director's details changed for Mrs Lucy Jessica Price on 2015-06-02
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JESSICA PRICE
2015-08-03AP01DIRECTOR APPOINTED MRS LUCY JESSICA PRICE
2015-07-31CH01Director's details changed for Miss Lucy Jessica Whittle on 2015-06-17
2015-06-05AA01/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 60
2014-12-30AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/14 FROM C/O Mr A. S. Knaggs Clevelands Alexandra Road Bouldnor Yarmouth Isle of Wight PO41 0UZ
2014-12-29AP01DIRECTOR APPOINTED MR NATHANIEL DAVID, MATTHEW DUNKLEY
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BRAY
2014-06-01AA01/09/13 TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-03AR0114/11/13 FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALBERT RICHARD AISHER / 03/01/2014
2013-05-29AA01/09/12 TOTAL EXEMPTION FULL
2013-05-22AP01DIRECTOR APPOINTED MISS LUCY JESSICA WHITTLE
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HAYES
2012-12-28AR0114/11/12 FULL LIST
2012-07-05AA01/09/11 TOTAL EXEMPTION FULL
2011-11-16AR0114/11/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD BUCHANAN HAYES / 06/06/2011
2011-06-28AP01DIRECTOR APPOINTED MR DONALD BUCHANAN HAYES
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARRY
2011-05-17AA01/09/10 TOTAL EXEMPTION FULL
2011-01-10AR0114/11/10 FULL LIST
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM CLEVELANDS ALEXANDRA ROAD BOULDNOR YARMOUTH ISLE OF WIGHT PO41 OUZ
2010-05-14AA01/09/09 TOTAL EXEMPTION FULL
2009-12-10AR0114/11/09 FULL LIST
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIDNEY KNAGGS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GOSDEN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD BRAY / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOROTHY BARRY / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN AVES / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALBERT RICHARD AISHER / 09/12/2009
2009-06-04AA01/09/08 TOTAL EXEMPTION FULL
2008-11-17363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-08-05AA01/09/07 TOTAL EXEMPTION FULL
2007-12-10363sRETURN MADE UP TO 14/11/07; CHANGE OF MEMBERS
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/06
2006-12-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-12-18363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-15288aNEW DIRECTOR APPOINTED
2006-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/05
2005-12-09363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/04
2004-12-09363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/03
2003-12-16363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/02
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-12-03288bDIRECTOR RESIGNED
2002-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/01
2001-12-07363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-06-07288aNEW DIRECTOR APPOINTED
2001-06-07288bDIRECTOR RESIGNED
2001-05-09AAFULL ACCOUNTS MADE UP TO 01/09/00
2000-11-21363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 01/09/99
1999-12-29363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-10288bDIRECTOR RESIGNED
1999-12-10288bDIRECTOR RESIGNED
1999-02-16363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1999-02-16AAFULL ACCOUNTS MADE UP TO 01/09/98
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION 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 CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-09-01
Annual Accounts
2015-09-01
Annual Accounts
2016-09-01
Annual Accounts
2017-09-01
Annual Accounts
2017-09-01
Annual Accounts
2017-09-01
Annual Accounts
2019-09-01
Annual Accounts
2020-09-01
Annual Accounts
2021-09-01

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 CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION 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 (55900 - Other accommodation) as CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION 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 CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION 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 CLEVELANDS (BOULDNOR) RESIDENTS ASSOCIATION 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.