Company NameCleet Court Freehold Limited
DirectorKeith Dain Cull
Company StatusActive
Company Number12668878
CategoryPrivate Limited Company
Incorporation Date13 June 2020(3 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Keith Dain Cull
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Roger Howard Ward
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Mairs Llp One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr George Alan Croser
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Charles Eric Tyas Davies
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Ian Christopher Somerville
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland

Location

Registered Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

14 March 2024Appointment of Mr John Patrick Doyle as a director on 14 October 2023 (2 pages)
31 January 2024Termination of appointment of Roger Howard Ward as a director on 31 March 2023 (1 page)
31 January 2024Termination of appointment of Charles Eric Tyas Davies as a director on 19 October 2023 (1 page)
31 January 2024Termination of appointment of Ian Christopher Somerville as a director on 19 October 2023 (1 page)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 July 2023Confirmation statement made on 12 June 2023 with updates (5 pages)
12 April 2023Termination of appointment of George Alan Croser as a director on 28 October 2022 (1 page)
12 April 2023Appointment of Mr Keith Dain Cull as a director on 16 December 2022 (2 pages)
12 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 July 2022Confirmation statement made on 12 June 2022 with updates (5 pages)
23 June 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
28 April 2022Appointment of Mr Ian Christopher Somerville as a director on 14 October 2021 (2 pages)
28 April 2022Appointment of Mr George Alan Croser as a director on 14 October 2021 (2 pages)
28 April 2022Appointment of Mr Charles Eric Tyas Davies as a director on 14 October 2021 (2 pages)
5 April 2022Micro company accounts made up to 30 June 2021 (4 pages)
16 July 2021Confirmation statement made on 12 June 2021 with updates (6 pages)
15 July 2021Registered office address changed from Clarke Mairs Llp One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 15 July 2021 (1 page)
1 December 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 21
(8 pages)
13 June 2020Incorporation
Statement of capital on 2020-06-13
  • GBP 1
(18 pages)