Company NameClevestone Properties Ltd
DirectorsCharles Joseph Leonard and John William Taylor
Company StatusActive
Company Number10142437
CategoryPrivate Limited Company
Incorporation Date22 April 2016(8 years ago)
Previous NameParker Barras Bar Four Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Joseph Leonard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hill Farm Nunthorpe
Middlesbrough
TS7 0PA
Director NameMr John William Taylor
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClevestone Works Slapewath
Guisborough
TS14 6PX
Director NameMrs Joanne Taylor
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParker Barras The Qube
Windward Way
Middlehaven
Middlesbrough
TS2 1QG

Location

Registered AddressClevestone Works
Slapewath
Guisborough
TS14 6PX
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardWestworth
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 May 2024 (2 days ago)
Next Return Due16 May 2025 (1 year from now)

Filing History

25 September 2020Registered office address changed from The Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG England to Clevestone Works Slapewath Guisborough TS14 6PX on 25 September 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
4 February 2020Statement of capital following an allotment of shares on 24 July 2019
  • GBP 100
(3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
27 August 2019Director's details changed (2 pages)
23 August 2019Change of details for Mrs Joanne Taylor as a person with significant control on 19 August 2019 (2 pages)
25 July 2019Notification of Charles Joseph Leonard as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Termination of appointment of Joanne Taylor as a director on 23 July 2019 (1 page)
24 July 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 100
(3 pages)
24 July 2019Appointment of Mr Charles Joseph Leonard as a director on 24 July 2019 (2 pages)
24 July 2019Appointment of Mr John William Taylor as a director on 24 July 2019 (2 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mrs Joanne Taylor on 29 January 2018 (2 pages)
29 January 2018Change of details for Mrs Joanne Taylor as a person with significant control on 29 January 2018 (2 pages)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
22 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-22
  • GBP 1
(28 pages)
22 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-22
  • GBP 1
(28 pages)