Company NameCleveland Homes (No.3) Limited
Company StatusActive
Company Number02681462
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 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
Appointed06 March 2002(10 years, 1 month after company formation)
Appointment Duration22 years, 1 month
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
Appointed06 March 2002(10 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Secretary NameMr Dominic George Collinge Ferard
NationalityBritish
StatusCurrent
Appointed06 March 2002(10 years, 1 month after company formation)
Appointment Duration22 years, 1 month
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(19 years, 9 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(19 years, 9 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
Appointed27 January 1992(same day as company formation)
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
Appointed27 January 1992(same day as company formation)
RoleCo Director
Correspondence Address80 Hartington Road
Stockton On Tees
Cleveland
TS18 1HE
Secretary NameDerek James Crossan
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Bridge Street
Helmsley
York
YO62 5DX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01642 672266
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

40k at £1Trustees Of Charles Atha Pension Scheme
7.57%
Ordinary
239k at £1Dominic George Collinge Ferard
45.22%
Ordinary
234.5k at £1Mr Rupert Charles Hawkesworth Ferard
44.37%
Ordinary
15k at £1Alpha Marketing & Consulting LTD
2.84%
Ordinary

Financials

Year2014
Net Worth£2,745,661
Current Liabilities£39,209

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 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

30 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 5 April 2023 (11 pages)
10 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 5 April 2022 (11 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)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 5 April 2021 (11 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 5 April 2020 (12 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
19 July 2018Notification of a person with significant control statement (2 pages)
27 June 2018Cessation of Rupert Charles Hawkesworth Ferard as a person with significant control on 6 April 2018 (1 page)
5 March 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
5 March 2018Cessation of Dominic George Collinge Ferard as a person with significant control on 26 January 2018 (1 page)
5 January 2018Total exemption full accounts made up to 5 April 2017 (12 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (6 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)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 528,402
(5 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 528,402
(5 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)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 528,402
(5 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 528,402
(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)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 528,402
(5 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 528,402
(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)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (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)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 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 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 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)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 27 January 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)
5 March 2010Termination of appointment of Derek Crossan as a director (1 page)
5 March 2010Termination of appointment of Derek Crossan as a director (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 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 2010Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Rupert Charles Hawkesworth 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 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages)
28 January 2010Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page)
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)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
29 January 2009Return made up to 27/01/09; 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)
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)
28 January 2008Return made up to 27/01/08; full list of members (3 pages)
28 January 2008Return made up to 27/01/08; full list of members (3 pages)
15 March 2007Return made up to 27/01/07; full list of members (3 pages)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Return made up to 27/01/07; full list of members (3 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
15 March 2006Return made up to 27/01/06; full list of members (8 pages)
15 March 2006Return made up to 27/01/06; full list of members (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)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
9 May 2005Return made up to 27/01/05; full list of members (4 pages)
9 May 2005Return made up to 27/01/05; full list of members (4 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)
22 June 2004Return made up to 27/01/04; full list of members (8 pages)
22 June 2004Return made up to 27/01/04; 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)
1 March 2003Return made up to 27/01/03; full list of members (8 pages)
1 March 2003Return made up to 27/01/03; 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)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New director appointed (2 pages)
7 February 2002Full accounts made up to 5 April 2001 (11 pages)
7 February 2002Full accounts made up to 5 April 2001 (11 pages)
7 February 2002Full accounts made up to 5 April 2001 (11 pages)
1 February 2002Return made up to 27/01/02; full list of members (9 pages)
1 February 2002Return made up to 27/01/02; full list of members (9 pages)
21 March 2001Return made up to 27/01/01; full list of members (9 pages)
21 March 2001Return made up to 27/01/01; full list of members (9 pages)
24 January 2001Full accounts made up to 5 April 2000 (12 pages)
24 January 2001Full accounts made up to 5 April 2000 (12 pages)
24 January 2001Full accounts made up to 5 April 2000 (12 pages)
28 March 2000Return made up to 27/01/00; full list of members (6 pages)
28 March 2000Return made up to 27/01/00; full list of members (6 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)
8 February 1999Return made up to 27/01/99; full list of members (5 pages)
8 February 1999Return made up to 27/01/99; full list of members (5 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)
31 March 1998Return made up to 27/01/98; full list of members (5 pages)
31 March 1998Return made up to 27/01/98; full list of members (5 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)
30 January 1997Return made up to 27/01/97; full list of members (6 pages)
30 January 1997Return made up to 27/01/97; full list of members (6 pages)
22 October 1996Full accounts made up to 5 April 1996 (11 pages)
22 October 1996Full accounts made up to 5 April 1996 (11 pages)
22 October 1996Full accounts made up to 5 April 1996 (11 pages)
9 February 1996Return made up to 27/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1996Return made up to 27/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 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)
27 January 1992Incorporation (16 pages)
27 January 1992Incorporation (16 pages)