ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleveland Court(Bath)Limited

Cleveland Court(Bath)Limited is an active company incorporated on 21 April 1965 with the registered office located in Corsham, Wiltshire. Cleveland Court(Bath)Limited was registered 60 years ago.
Status
Active
Active since incorporation
Company No
00846226
Private limited company
Age
60 years
Incorporated 21 April 1965
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (4 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 16 Jun 2025 (4 months ago)
Previous address was Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
20
Controllers (PSC)
1
Director • Retired • British • Lives in UK • Born in Feb 1944
Director • Social Programme & Student Welfare Manager • British • Lives in UK • Born in Jul 1976
Director • Engineer • British • Lives in England • Born in Dec 1958
Director • Chartered Accountant • British • Lives in England • Born in Aug 1966
Director • None • British • Lives in England • Born in Apr 1937
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
16 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
St.Patricks Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
Overnhill Court (No. 1) Limited
SPG Property Ltd is a mutual person.
Active
30 Great Pulteney Street Limited
SPG Property Ltd is a mutual person.
Active
6 Cavendish Place Flat Maintenance Limited
SPG Property Ltd is a mutual person.
Active
17/18 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
Chatham Park Estate Management Company Limited(The)
SPG Property Ltd is a mutual person.
Active
Silver Street House (Wiltshire) Limited
SPG Property Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £52.5K (-100%)
Turnover
Unreported
Decreased by £28K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£23.89K
Decreased by £59.15K (-71%)
Total Liabilities
-£23.69K
Increased by £21.34K (+909%)
Net Assets
£200
Decreased by £80.49K (-100%)
Debt Ratio (%)
99%
Increased by 96.34% (+3408%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 28 Aug 2025
Ronald Barry Turner Resigned
2 Months Ago on 4 Aug 2025
Confirmation Submitted
4 Months Ago on 16 Jun 2025
Registered Address Changed
4 Months Ago on 16 Jun 2025
Mrs Julie Dearing Appointed
10 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 27 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 18 May 2024
Mrs Lesley May Elboz Appointed
1 Year 7 Months Ago on 26 Feb 2024
Timothy Arthur Snowden Greeves Details Changed
1 Year 8 Months Ago on 16 Feb 2024
Eric Glyndyr Penney Resigned
1 Year 8 Months Ago on 14 Feb 2024
Get Credit Report
Discover Cleveland Court(Bath)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 28 Aug 2025
Termination of appointment of Ronald Barry Turner as a director on 4 August 2025
Submitted on 6 Aug 2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 16 June 2025
Submitted on 16 Jun 2025
Confirmation statement made on 15 June 2025 with updates
Submitted on 16 Jun 2025
Appointment of Mrs Julie Dearing as a director on 3 December 2024
Submitted on 3 Dec 2024
Confirmation statement made on 15 June 2024 with no updates
Submitted on 27 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 18 May 2024
Appointment of Mrs Lesley May Elboz as a director on 26 February 2024
Submitted on 26 Feb 2024
Termination of appointment of Eric Glyndyr Penney as a director on 14 February 2024
Submitted on 18 Feb 2024
Director's details changed for Timothy Arthur Snowden Greeves on 16 February 2024
Submitted on 18 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year