ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clevagreen Developments Limited

Clevagreen Developments Limited is an active company incorporated on 25 September 2023 with the registered office located in Neston, Cheshire. Clevagreen Developments Limited was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
15161079
Private limited company
Age
1 year 11 months
Incorporated 25 September 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 106 days
Dated 14 May 2024 (1 year 4 months ago)
Next confirmation dated 14 May 2025
Was due on 28 May 2025 (3 months ago)
Last change occurred 1 year 4 months ago
Accounts
Overdue
Accounts overdue by 78 days
Awaiting first accounts
For period ending 30 September 2024
Due by 25 June 2025 (2 months remaining)
Contact
Address
9 Bridge Street
Neston
CH64 9UH
England
Address changed on 14 May 2024 (1 year 4 months ago)
Previous address was 128 City Road London EC1V 2NX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • Managing & Design Director • British • Lives in UK • Born in Mar 1958
Director • PSC • Contracts Director • British • Lives in England • Born in Jun 1983
Director • Sales & Marketing Director • British • Lives in England • Born in Dec 1978
Mr Paul Michael Campbell
PSC • British • Lives in England • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clevagreen Limited
Paul Michael Campbell and Mr Paul Andrew Doughty are mutual people.
Active
Paul Michael Campbell Ltd
Paul Michael Campbell is a mutual person.
Active
Oakwoods Care Group Ltd
Paul Michael Campbell is a mutual person.
Active
Ardington House Living Ltd
Paul Michael Campbell is a mutual person.
Active
Clevagreen Trading And Investments Limited
Mr Paul Andrew Doughty is a mutual person.
Active
Tritax Aquisition 1 Ltd
Mr Paul Andrew Doughty is a mutual person.
Active
80/20 Developments Ltd
Paul Michael Campbell is a mutual person.
Active
Regenity Capital Partners LLP
Paul Michael Campbell is a mutual person.
Active
Financials
Clevagreen Developments Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Strike-Off Suspended
2 Days Ago on 9 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 5 Aug 2025
Paul Andrew Doughty (PSC) Appointed
1 Year 1 Month Ago on 22 Jul 2024
Jamie Roy Bailey (PSC) Appointed
1 Year 1 Month Ago on 19 Jul 2024
Paul Michael Campbell (PSC) Appointed
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 14 May 2024
Registered Address Changed
1 Year 4 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 14 May 2024
Roma James Resigned
1 Year 4 Months Ago on 8 May 2024
Grzegorz Nabialek Resigned
1 Year 5 Months Ago on 18 Mar 2024
Get Credit Report
Discover Clevagreen Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2025
Notification of Paul Andrew Doughty as a person with significant control on 22 July 2024
Submitted on 22 Jul 2024
Notification of Jamie Roy Bailey as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Notification of Paul Michael Campbell as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Withdrawal of a person with significant control statement on 18 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 14 May 2024 with updates
Submitted on 14 May 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 9 9 Bridge Street Neston CH64 9UH on 14 May 2024
Submitted on 14 May 2024
Registered office address changed from 9 9 Bridge Street Neston CH64 9UH United Kingdom to 9 Bridge Street Neston CH64 9UH on 14 May 2024
Submitted on 14 May 2024
Termination of appointment of Roma James as a director on 8 May 2024
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year