Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVELAND HOUSE LIMITED
Company Information for

CLEVELAND HOUSE LIMITED

VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA,
Company Registration Number
04672279
Private Limited Company
Liquidation

Company Overview

About Cleveland House Ltd
CLEVELAND HOUSE LIMITED was founded on 2003-02-20 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Cleveland House Limited is a Private Limited Company registered in 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 HOUSE LIMITED
 
Legal Registered Office
VICTORIA COURT
17-21 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5FA
Other companies in CT10
 
Filing Information
Company Number 04672279
Company ID Number 04672279
Date formed 2003-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-07 13:18:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVELAND HOUSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LARKINGS LTD   MICROROSE LIMITED   TREVOR ALDRIDGE 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.
Companies with same name CLEVELAND HOUSE LIMITED
The following companies were found which have the same name as CLEVELAND HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEVELAND HOUSE (WEYMOUTH) LIMITED 2, MASSANDRA COURT 9 GREENHILL WEYMOUTH DORSET DT4 7FN Active Company formed on the 1957-10-08
CLEVELAND HOUSE MANAGEMENT CO. LIMITED 10 CLEVELANDS ST. MICHAELS ROAD MINEHEAD TA24 5RZ Active Company formed on the 1992-07-20
CLEVELAND HOUSE (CHILWORTH) LIMITED UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA Active Company formed on the 2013-11-14
CLEVELAND HOUSE STUD LIMITED 90 HIGH STREET NEWMARKET SUFFOLK CB8 8FE Active Company formed on the 2014-06-16
CLEVELAND HOUSE (HOLDING) LIMITED 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 2014-04-02
CLEVELAND HOUSE OF PRAYER 28480 GLEN HOLLOW LANE - OLMSTED TOWNSHIP OH 44138 Active Company formed on the 2001-02-12
CLEVELAND HOUSE, INC. 27 CLARKE ST. NEWPORT RI 02840 Dissolved Company formed on the 1984-07-16
CLEVELAND HOUSE, LLC 526 KINGWOOD DR # 322 KINGWOOD TX 77339 Dissolved Company formed on the 2016-02-03
CLEVELAND HOUSE INC. 320 CLEVELAND ST. HOLLYWOOD FL 33019 Inactive Company formed on the 2003-12-01
CLEVELAND HOUSE, INC. 90 STATE STREET STE 700, OFFICE 40 ALBANY NY 12207 Active Company formed on the 2017-06-26
CLEVELAND HOUSE RESIDENTS LIMITED 79 CHANTRY GARDENS SOUTHWICK BA14 9QS Active Company formed on the 2017-12-07
CLEVELAND HOUSE PROPERTIES INCORPORATED Michigan UNKNOWN
CLEVELAND HOUSE INCORPORATED New Jersey Unknown
CLEVELAND HOUSES INCORPORATED New Jersey Unknown
CLEVELAND HOUSE TENANTS ASSOCIATION District of Columbia Unknown
CLEVELAND HOUSE TENANTS ASSOCIATION District of Columbia Unknown
CLEVELAND HOUSE TENANTS ASSOCIATION THE District of Columbia Unknown
CLEVELAND HOUSE LLC Idaho Unknown
CLEVELAND HOUSE LLC Arkansas Unknown
CLEVELAND HOUSE LIMITED THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER M3 7BG Active Company formed on the 2023-05-11

Company Officers of CLEVELAND HOUSE LIMITED

Current Directors
Officer Role Date Appointed
NICOLA HUITSON
Company Secretary 2003-02-20
CHRISTOPHER PETER EWINS
Director 2003-02-20
NICOLA MARIE HUITSON
Director 2003-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 2003-02-20 2003-02-20
LESLEY JOYCE GRAEME
Nominated Director 2003-02-20 2003-02-20

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
2019-12-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 7 the Broadway Broadstairs Kent CT10 2AD
2019-01-16LIQ01Voluntary liquidation declaration of solvency
2019-01-16600Appointment of a voluntary liquidator
2019-01-16LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-19
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CH01Director's details changed for Miss Nicola Marie Huitson on 2018-02-26
2018-05-04PSC04Change of details for Miss Nicola Marie Huitson as a person with significant control on 2018-02-26
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-08-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2016-08-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0120/02/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AA01Current accounting period shortened from 31/05/15 TO 31/03/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15CH01Director's details changed for Nicola Huitson on 2013-09-20
2013-03-21AR0120/02/13 ANNUAL RETURN FULL LIST
2013-01-10AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0120/02/12 ANNUAL RETURN FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EWINS / 17/02/2012
2012-03-06CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA HUITSON on 2011-12-28
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HUITSON / 28/12/2011
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0120/02/11 ANNUAL RETURN FULL LIST
2011-03-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-04AR0120/02/10 FULL LIST
2010-01-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-18AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-03-12363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EWINS / 31/01/2008
2008-03-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA HUITSON / 31/01/2008
2008-03-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA HUITSON / 29/02/2008
2008-03-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-19363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-07363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 45A HIGH STREET BROADSTAIRS KENT CT10 1JP
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-08363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-07225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04
2004-03-24363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-04-05ELRESS386 DISP APP AUDS 24/03/03
2003-04-05RES13RE:WAIVE NOTICE OF MEET 24/03/03
2003-04-0588(2)RAD 20/02/03--------- £ SI 1@1=1 £ IC 1/2
2003-04-05ELRESS252 DISP LAYING ACC 24/03/03
2003-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-18288bDIRECTOR RESIGNED
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-18288bSECRETARY RESIGNED
2003-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEVELAND HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-12-21
Resolution2018-12-21
Appointmen2018-12-21
Fines / Sanctions
No fines or sanctions have been issued against CLEVELAND HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 31,236
Creditors Due After One Year 2012-05-31 £ 41,254
Creditors Due After One Year 2012-05-31 £ 41,254
Creditors Due After One Year 2011-05-31 £ 51,052
Creditors Due Within One Year 2013-05-31 £ 155,833
Creditors Due Within One Year 2012-05-31 £ 131,609
Creditors Due Within One Year 2012-05-31 £ 131,609
Creditors Due Within One Year 2011-05-31 £ 95,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 HOUSE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 46,263
Cash Bank In Hand 2012-05-31 £ 36,374
Cash Bank In Hand 2012-05-31 £ 36,374
Cash Bank In Hand 2011-05-31 £ 28,791
Current Assets 2013-05-31 £ 141,730
Current Assets 2012-05-31 £ 129,835
Current Assets 2012-05-31 £ 129,835
Current Assets 2011-05-31 £ 91,814
Debtors 2013-05-31 £ 95,467
Debtors 2012-05-31 £ 93,461
Debtors 2012-05-31 £ 93,461
Debtors 2011-05-31 £ 63,023
Fixed Assets 2013-05-31 £ 600,991
Fixed Assets 2012-05-31 £ 615,100
Fixed Assets 2012-05-31 £ 615,100
Fixed Assets 2011-05-31 £ 635,356
Secured Debts 2013-05-31 £ 42,372
Secured Debts 2012-05-31 £ 52,391
Secured Debts 2012-05-31 £ 52,391
Secured Debts 2011-05-31 £ 52,391
Shareholder Funds 2013-05-31 £ 555,652
Shareholder Funds 2012-05-31 £ 572,072
Shareholder Funds 2012-05-31 £ 572,072
Shareholder Funds 2011-05-31 £ 580,914
Tangible Fixed Assets 2013-05-31 £ 600,991
Tangible Fixed Assets 2012-05-31 £ 605,059
Tangible Fixed Assets 2012-05-31 £ 605,059
Tangible Fixed Assets 2011-05-31 £ 615,273

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEVELAND HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVELAND HOUSE LIMITED
Trademarks
We have not found any records of CLEVELAND HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEVELAND HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £74,427 Private Contractors
Kent County Council 2016-8 GBP £74,427 Private Contractors
Kent County Council 2016-6 GBP £292,387
Kent County Council 2016-5 GBP £73,097
Kent County Council 2016-4 GBP £73,097 Payments in Advance - General
Kent County Council 2016-3 GBP £73,097 Private Contractors
Kent County Council 2016-2 GBP £73,097 Private Contractors
Kent County Council 2016-1 GBP £73,097 Private Contractors
Kent County Council 2015-12 GBP £73,097 Private Contractors
Kent County Council 2015-10 GBP £146,193 Private Contractors
Kent County Council 2015-9 GBP £73,097
Kent County Council 2015-8 GBP £77,833 Private Contractors
Kent County Council 2015-7 GBP £125,793 Private Contractors
Kent County Council 2015-6 GBP £65,276 Private Contractors
Kent County Council 2015-5 GBP £59,389 Private Contractors
Kent County Council 2015-4 GBP £59,389 Payments in Advance - General
Kent County Council 2015-3 GBP £59,389 Private Contractors
Kent County Council 2015-2 GBP £75,376 Private Contractors
Kent County Council 2015-1 GBP £87,090 Private Contractors
Kent County Council 2014-12 GBP £55,530 Private Contractors
Kent County Council 2014-11 GBP £55,530 Private Contractors
London Borough of Lambeth 2014-11 GBP £551 IN HOUSE FOSTER CARE PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Kent County Council 2014-10 GBP £68,328 Private Contractors
Kent County Council 2014-9 GBP £51,671 Private Contractors
London Borough of Lewisham 2014-9 GBP £9,211 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Kent County Council 2014-8 GBP £51,671 Private Contractors
Kent County Council 2014-7 GBP £103,343 Private Contractors
Kent County Council 2014-6 GBP £56,071 Private Contractors
Lewisham Council 2014-6 GBP £12,896
Lewisham Council 2014-5 GBP £6,448
Kent County Council 2014-4 GBP £58,896 Private Contractors
Lewisham Council 2014-4 GBP £6,448
Kent County Council 2014-3 GBP £58,896 Private Contractors
Lewisham Council 2014-3 GBP £12,896
Kent County Council 2014-2 GBP £58,896 Private Contractors
Lewisham Council 2014-2 GBP £6,448
Kent County Council 2014-1 GBP £58,896 Private Contractors
Kent County Council 2013-12 GBP £58,896 Private Contractors
Lewisham Council 2013-12 GBP £6,448
Kent County Council 2013-11 GBP £65,394 Private Contractors
Lewisham Council 2013-11 GBP £19,344
Kent County Council 2013-10 GBP £61,677 Private Contractors
Kent County Council 2013-9 GBP £61,677 Private Contractors
Kent County Council 2013-8 GBP £63,841 Private Contractors
Lewisham Council 2013-8 GBP £12,896
Kent County Council 2013-7 GBP £123,355 Private Contractors
Kent County Council 2013-6 GBP £61,677 Private Contractors
Lewisham Council 2013-6 GBP £6,448
Kent County Council 2013-5 GBP £61,677 Private Contractors
Lewisham Council 2013-5 GBP £19,344
Kent County Council 2013-4 GBP £62,213 Private Contractors
Kent County Council 2013-3 GBP £57,362 Private Contractors
Lewisham Council 2013-3 GBP £12,896
Kent County Council 2013-2 GBP £77,121 Private Contractors
Lewisham Council 2013-2 GBP £6,448
London Borough of Barking and Dagenham Council 2013-1 GBP £3,800
Kent County Council 2013-1 GBP £64,468 Private Contractors
Lewisham Council 2013-1 GBP £6,448
Kent County Council 2012-12 GBP £54,077 Private Contractors
Lewisham Council 2012-12 GBP £16,120
Kent County Council 2012-11 GBP £54,133 Private Contractors
Kent County Council 2012-10 GBP £50,751 Private Contractors
Lewisham Council 2012-10 GBP £12,896
Kent County Council 2012-9 GBP £63,931 Private Contractors
Kent County Council 2012-8 GBP £107,339 Private Contractors
Kent County Council 2012-7 GBP £57,151 Private Contractors
Kent County Council 2012-6 GBP £57,353 Private Contractors
Kent County Council 2012-5 GBP £52,866 Private Contractors
Kent County Council 2012-4 GBP £52,866 Private Contractors
Kent County Council 2012-3 GBP £53,915 Private Contractors
Kent County Council 2012-2 GBP £67,427 Private Contractors
Kent County Council 2012-1 GBP £54,821 Private Contractors
Kent County Council 2011-12 GBP £45,932 Private Contractors
Kent County Council 2011-11 GBP £46,467 Private Contractors
Kent County Council 2011-10 GBP £47,954 Private Contractors
Kent County Council 2011-9 GBP £52,930 Private Contractors
Kent County Council 2011-8 GBP £99,431 Private Contractors
Kent County Council 2011-7 GBP £49,717
Kent County Council 2011-6 GBP £49,717
Kent County Council 2011-5 GBP £51,323 Private Contractors
Kent County Council 2011-4 GBP £49,717 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEVELAND HOUSE 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCLEVELAND HOUSE LIMITEDEvent Date2018-12-21
 
Initiating party Event TypeResolution
Defending partyCLEVELAND HOUSE LIMITEDEvent Date2018-12-21
 
Initiating party Event TypeAppointmen
Defending partyCLEVELAND HOUSE LIMITEDEvent Date2018-12-21
Name of Company: CLEVELAND HOUSE LIMITED Company Number: 04672279 Nature of Business: Residential Care Home Registered office: 7 The Broadway, Broadstairs, Kent, CT10 2AD Type of Liquidation: Members…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVELAND HOUSE 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 HOUSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1