Company NameCleveland Homes (No.2) Limited
Company StatusActive
Company Number02530630
CategoryPrivate Limited Company
Incorporation Date14 August 1990(33 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dominic George Collinge Ferard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(11 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameMr Rupert Charles Hawkesworth Ferard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(11 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Secretary NameMr Dominic George Collinge Ferard
NationalityBritish
StatusCurrent
Appointed05 February 2002(11 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameMrs Jo Tracy Ferard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(21 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameMrs Sally Clare Ferard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(21 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameDerek James Crossan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 05 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Bridge Street
Helmsley
York
YO62 5DX
Director NameGeorge Charles Hawkesworth Ferard
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 05 February 2002)
RoleCo Director
Correspondence Address131a Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JE
Secretary NameDerek James Crossan
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bridge Street
Helmsley
York
YO62 5DX

Contact

Websitestocktonflats.co.uk
Email address[email protected]
Telephone01642 614651
Telephone regionMiddlesbrough

Location

Registered Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31.3k at £1Executors Of Estate Of George Charles Hawkesworth Ferard
8.27%
Ordinary
252k at £1Marblemand LTD
66.67%
Ordinary
47.4k at £1Mr Dominic George Collinge Ferard
12.53%
Ordinary
47.4k at £1Mr Rupert Charles Hawkesworth Ferard
12.53%
Ordinary

Financials

Year2014
Net Worth£1,324,741
Current Liabilities£11,498

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

29 December 1997Delivered on: 3 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 November 2023Micro company accounts made up to 5 April 2023 (8 pages)
11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 5 April 2022 (8 pages)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
19 July 2022Registered 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 (1 page)
22 December 2021Micro company accounts made up to 5 April 2021 (8 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 5 April 2020 (8 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 5 April 2019 (8 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 378,002
(5 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 378,002
(5 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 378,002
(5 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 378,002
(5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
4 November 2011Appointment of Mrs Jo Ferard as a director (2 pages)
4 November 2011Appointment of Mrs Jo Ferard as a director (2 pages)
4 November 2011Appointment of Mrs Sally Clare Ferard as a director (2 pages)
4 November 2011Appointment of Mrs Sally Clare Ferard as a director (2 pages)
4 November 2011Appointment of Mrs Jo Ferard as a director (2 pages)
4 November 2011Appointment of Mrs Jo Ferard as a director (2 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
2 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
2 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
28 January 2010Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages)
28 January 2010Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page)
28 January 2010Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page)
28 January 2010Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page)
28 January 2010Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
4 September 2009Return made up to 31/07/09; full list of members (4 pages)
4 September 2009Return made up to 31/07/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
26 September 2008Return made up to 31/07/08; full list of members (4 pages)
26 September 2008Return made up to 31/07/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
1 October 2007Return made up to 31/07/07; full list of members (3 pages)
1 October 2007Return made up to 31/07/07; full list of members (3 pages)
19 March 2007Return made up to 31/07/06; full list of members (3 pages)
19 March 2007Return made up to 31/07/06; full list of members (3 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
28 November 2005Return made up to 31/07/05; full list of members (3 pages)
28 November 2005Return made up to 31/07/05; full list of members (3 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (14 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (14 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (14 pages)
13 December 2004Return made up to 31/07/04; full list of members (8 pages)
13 December 2004Return made up to 31/07/04; full list of members (8 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
2 October 2003Return made up to 31/07/03; full list of members (8 pages)
2 October 2003Return made up to 31/07/03; full list of members (8 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
9 October 2002Return made up to 31/07/02; full list of members (8 pages)
9 October 2002Return made up to 31/07/02; full list of members (8 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
17 October 2001Return made up to 31/07/01; full list of members (8 pages)
17 October 2001Return made up to 31/07/01; full list of members (8 pages)
24 January 2001Full accounts made up to 5 April 2000 (14 pages)
24 January 2001Full accounts made up to 5 April 2000 (14 pages)
24 January 2001Full accounts made up to 5 April 2000 (14 pages)
6 October 2000Return made up to 31/07/00; full list of members (10 pages)
6 October 2000Return made up to 31/07/00; full list of members (10 pages)
14 January 2000Full accounts made up to 5 April 1999 (12 pages)
14 January 2000Full accounts made up to 5 April 1999 (12 pages)
14 January 2000Full accounts made up to 5 April 1999 (12 pages)
11 October 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1998Full accounts made up to 5 April 1998 (13 pages)
19 November 1998Full accounts made up to 5 April 1998 (13 pages)
19 November 1998Full accounts made up to 5 April 1998 (13 pages)
17 September 1998Return made up to 31/07/98; full list of members (6 pages)
17 September 1998Return made up to 31/07/98; full list of members (6 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
6 November 1997Full accounts made up to 5 April 1997 (14 pages)
6 November 1997Full accounts made up to 5 April 1997 (14 pages)
6 November 1997Full accounts made up to 5 April 1997 (14 pages)
29 August 1997Return made up to 31/07/97; full list of members (6 pages)
29 August 1997Return made up to 31/07/97; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 5 April 1996 (11 pages)
22 October 1996Accounts for a small company made up to 5 April 1996 (11 pages)
22 October 1996Accounts for a small company made up to 5 April 1996 (11 pages)
14 August 1996Return made up to 31/07/96; full list of members (6 pages)
14 August 1996Return made up to 31/07/96; full list of members (6 pages)
22 September 1995Return made up to 14/08/95; no change of members (4 pages)
22 September 1995Return made up to 14/08/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 5 April 1995 (11 pages)
16 August 1995Accounts for a small company made up to 5 April 1995 (11 pages)
16 August 1995Accounts for a small company made up to 5 April 1995 (11 pages)