CLEVELAND HOMES (NO.2) LIMITED
CLEVELAND

Hellopages » County Durham » Stockton-on-Tees » TS18 1HE

Company number 02530630
Status Active
Incorporation Date 14 August 1990
Company Type Private Limited Company
Address 80 HARTINGTON ROAD, STOCKTON-ON-TEES, CLEVELAND, TS18 1HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of CLEVELAND HOMES (NO.2) LIMITED are www.clevelandhomesno2.co.uk, and www.cleveland-homes-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Middlesbrough Rail Station is 3.5 miles; to Yarm Rail Station is 4.9 miles; to Seaton Carew Rail Station is 8.1 miles; to Hartlepool Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleveland Homes No 2 Limited is a Private Limited Company. The company registration number is 02530630. Cleveland Homes No 2 Limited has been working since 14 August 1990. The present status of the company is Active. The registered address of Cleveland Homes No 2 Limited is 80 Hartington Road Stockton On Tees Cleveland Ts18 1he. . FERARD, Dominic George Collinge is a Secretary of the company. FERARD, Dominic George Collinge is a Director of the company. FERARD, Jo Tracy is a Director of the company. FERARD, Rupert Charles Hawkesworth is a Director of the company. FERARD, Sally Clare is a Director of the company. Secretary CROSSAN, Derek James has been resigned. Director CROSSAN, Derek James has been resigned. Director FERARD, George Charles Hawkesworth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FERARD, Dominic George Collinge
Appointed Date: 05 February 2002

Director
FERARD, Dominic George Collinge
Appointed Date: 05 February 2002
62 years old

Director
FERARD, Jo Tracy
Appointed Date: 04 November 2011
55 years old

Director
FERARD, Rupert Charles Hawkesworth
Appointed Date: 05 February 2002
59 years old

Director
FERARD, Sally Clare
Appointed Date: 04 November 2011
63 years old

Resigned Directors

Secretary
CROSSAN, Derek James
Resigned: 05 February 2002

Director
CROSSAN, Derek James
Resigned: 05 February 2002
82 years old

Director
FERARD, George Charles Hawkesworth
Resigned: 05 February 2002
93 years old

Persons With Significant Control

Marblemand Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CLEVELAND HOMES (NO.2) LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 5 April 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 5 April 2015
17 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 378,002

04 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 59 more events
21 Mar 1991
Accounting reference date notified as 30/01

09 Jan 1991
Ad 14/12/90--------- £ si 378000@1=378000 £ ic 2/378002

09 Jan 1991
£ nc 1000/378002 14/12/90

17 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Aug 1990
Incorporation

CLEVELAND HOMES (NO.2) LIMITED Charges

29 December 1997
Debenture
Delivered: 3 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…