ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleveland Homes (No.3) Limited

Cleveland Homes (No.3) Limited is an active company incorporated on 27 January 1992 with the registered office located in Stockton-on-Tees, County Durham. Cleveland Homes (No.3) Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02681462
Private limited company
Age
33 years
Incorporated 27 January 1992
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (9 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 5 April 2026
Due by 5 January 2027 (1 year 1 month remaining)
Address
21 Yarm Road
Stockton-On-Tees
TS18 3NJ
England
Address changed on 19 Jul 2022 (3 years ago)
Previous address was 80 Hartington Road Stockton-on-Tees Cleveland TS18 1HE
Telephone
07751757620
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
9
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1963
Director • British • Lives in England • Born in May 1966
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in England • Born in Mar 1962
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marblemand Limited
Dominic George Collinge Ferard, , and 2 more are mutual people.
Active
Cleveland Homes (No.1) Limited
Dominic George Collinge Ferard, , and 2 more are mutual people.
Active
Winkfield Properties Limited
Dominic George Collinge Ferard, , and 2 more are mutual people.
Active
Cleveland Homes (No.2) Limited
Dominic George Collinge Ferard, , and 2 more are mutual people.
Active
Cleveland Homes (No.4) Limited
Dominic George Collinge Ferard, , and 2 more are mutual people.
Active
Blenheim Court Properties Limited
Dominic George Collinge Ferard, , and 2 more are mutual people.
Active
Ascot Place Properties Limited
Dominic George Collinge Ferard, , and 2 more are mutual people.
Active
Cleveland Homes (No.5) Limited
Dominic George Collinge Ferard, , and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Apr 2025
For period 5 Apr5 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £85.31K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£4.59M
Increased by £219.99K (+5%)
Total Liabilities
-£48.7K
Decreased by £35.79K (-42%)
Net Assets
£4.54M
Increased by £255.79K (+6%)
Debt Ratio (%)
1%
Decreased by 0.87% (-45%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 18 Aug 2025
Confirmation Submitted
9 Months Ago on 13 Feb 2025
Mrs Jo Tracy Ferard Details Changed
9 Months Ago on 22 Jan 2025
Mr Rupert Charles Hawkesworth Ferard Details Changed
9 Months Ago on 22 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Jan 2024
Full Accounts Submitted
2 Years Ago on 8 Nov 2023
Confirmation Submitted
2 Years 9 Months Ago on 10 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 13 Dec 2022
Registered Address Changed
3 Years Ago on 19 Jul 2022
Get Credit Report
Discover Cleveland Homes (No.3) 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 5 April 2025
Submitted on 18 Aug 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 13 Feb 2025
Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 22 January 2025
Submitted on 22 Jan 2025
Director's details changed for Mrs Jo Tracy Ferard on 22 January 2025
Submitted on 22 Jan 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 2 Sep 2024
Confirmation statement made on 27 January 2024 with no updates
Submitted on 30 Jan 2024
Total exemption full accounts made up to 5 April 2023
Submitted on 8 Nov 2023
Confirmation statement made on 27 January 2023 with no updates
Submitted on 10 Feb 2023
Total exemption full accounts made up to 5 April 2022
Submitted on 13 Dec 2022
Registered office address changed from 80 Hartington Road Stockton-on-Tees Cleveland TS18 1HE to 21 Yarm Road Stockton-on-Tees TS18 3NJ on 19 July 2022
Submitted on 19 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year