Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cleveland Homes (No.4) Limited
Cleveland Homes (No.4) Limited is an active company incorporated on 27 January 1993 with the registered office located in Stockton-on-Tees, County Durham. Cleveland Homes (No.4) Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02783991
Private limited company
Age
32 years
Incorporated
27 January 1993
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
9 months ago
Accounts
Submitted
For period
6 Apr
⟶
5 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)
Learn more about Cleveland Homes (No.4) Limited
Contact
Update Details
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
Companies in TS18 3NJ
Telephone
01642614651
Email
Available in Endole App
Website
Stocktonflats.co.uk
See All Contacts
People
Officers
5
Shareholders
10
Controllers (PSC)
1
Dominic George Collinge Ferard
Director • Secretary • British • Lives in England • Born in Mar 1963
Tracy Jo Ferard
Director • British • Lives in England • Born in Nov 1969
Sally Clare Ferard
Director • British • Lives in England • Born in Mar 1962
Rupert Charles Hawkesworth Ferard
Director • British • Lives in England • Born in May 1966
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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.3) 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Apr 2025
For period
5 Apr
⟶
5 Apr 2025
Traded for
12 months
Cash in Bank
Unreported
Decreased by £85.6K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£2.86M
Increased by £88.88K (+3%)
Total Liabilities
-£27.02K
Decreased by £20.31K (-43%)
Net Assets
£2.83M
Increased by £109.19K (+4%)
Debt Ratio (%)
1%
Decreased by 0.76% (-45%)
See 10 Year Full Financials
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 Alerts
Get Credit Report
Discover Cleveland Homes (No.4) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 5 April 2025
Submitted on 18 Aug 2025
Confirmation statement made on 27 January 2025 with 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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs