CLEVELAND HOMES (NO.3) LIMITED
CLEVELAND

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

Company number 02681462
Status Active
Incorporation Date 27 January 1992
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-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 528,402 . The most likely internet sites of CLEVELAND HOMES (NO.3) LIMITED are www.clevelandhomesno3.co.uk, and www.cleveland-homes-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight 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 3 Limited is a Private Limited Company. The company registration number is 02681462. Cleveland Homes No 3 Limited has been working since 27 January 1992. The present status of the company is Active. The registered address of Cleveland Homes No 3 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. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CROSSAN, Derek James has been resigned. Nominee Director CCS DIRECTORS LIMITED 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: 06 March 2002

Director
FERARD, Dominic George Collinge
Appointed Date: 06 March 2002
62 years old

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

Director
FERARD, Rupert Charles Hawkesworth
Appointed Date: 06 March 2002
59 years old

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

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 27 January 1992
Appointed Date: 27 January 1992

Secretary
CROSSAN, Derek James
Resigned: 06 March 2002
Appointed Date: 27 January 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 27 January 1992
Appointed Date: 27 January 1992
34 years old

Director
CROSSAN, Derek James
Resigned: 11 February 2010
Appointed Date: 27 January 1992
82 years old

Director
FERARD, George Charles Hawkesworth
Resigned: 06 March 2002
Appointed Date: 27 January 1992
93 years old

Persons With Significant Control

Mr Dominic George Collinge Ferard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rupert Charles Hawkesworth Ferard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEVELAND HOMES (NO.3) LIMITED Events

02 Feb 2017
Confirmation statement made on 27 January 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 5 April 2016
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 528,402

30 Nov 2015
Total exemption small company accounts made up to 5 April 2015
30 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 528,402

...
... and 57 more events
19 Oct 1992
Ad 27/03/92--------- £ si 528400@1=528400 £ ic 2/528402

28 Sep 1992
Accounting reference date notified as 05/04

06 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

06 Feb 1992
Director resigned;new director appointed

27 Jan 1992
Incorporation

CLEVELAND HOMES (NO.3) 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…