CLEVELAND HOMES (NO.2) LIMITED

Address:
80 Hartington Road, Stockton-on-tees, Cleveland, TS18 1HE

CLEVELAND HOMES (NO.2) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02530630. The registration start date is August 14, 1990. The current status is Active.

Company Overview

Company Number 02530630
Company Name CLEVELAND HOMES (NO.2) LIMITED
Registered Address 80 Hartington Road
Stockton-on-tees
Cleveland
TS18 1HE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-08-14
Account Ref Day 5
Account Ref Month 4
Accounts Due Date 2022-01-05
Accounts Last Update 2020-04-05
Returns Due Date 2016-08-28
Returns Last Update 2015-07-31
Confirmation Statement Due Date 2021-08-14
Confirmation Statement Last Update 2020-07-31
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 80 HARTINGTON ROAD
STOCKTON-ON-TEES
Post Town CLEVELAND
Post Code TS18 1HE

Companies with the same location

Entity Name Office Address
ASCOT PLACE PROPERTIES LIMITED 80 Hartington Road, Stockton On Tees, Cleveland, TS18 1HE
CLEVELAND HOMES (NO.5) LIMITED 80 Hartington Road, Stockton-on-tees, Cleveland, TS18 1HE
BLENHEIM COURT PROPERTIES LIMITED 80 Hartington Road, Stockton-on-tees, Cleveland, TS18 1HE
CLEVELAND HOMES (NO.4) LIMITED 80 Hartington Road, Stockton-on-tees, Cleveland, TS18 1HE
CLEVELAND HOMES (NO.3) LIMITED 80 Hartington Road, Stockton-on-tees, Cleveland, TS18 1HE
WINKFIELD PROPERTIES LIMITED 80 Hartington Road, Stockton-on-tees, Cleveland, TS18 1HE
CLEVELAND HOMES (NO.1) LIMITED 80 Hartington Road, Stockton On Tees, Cleveland, TS18 1HE

Companies with the same post code

Entity Name Office Address
NORTH-STAR PROFESSIONAL CLEANING SERVICES LTD 46 Hartington Road, Flat 6, Stockton-on-tees, TS18 1HE, England
QARTH LTD Flat 6, 46 Hartington Road, Stockton On Tees, TS18 1HE, United Kingdom

Companies with the same post town

Entity Name Office Address
KCE PROPERTY SOLUTIONS LTD 7 Clover Field Road, Stanton Village, Cleveland, TS8 9FD, United Kingdom
BENNU CONSULTANCY LTD Stockton Business Centre 70-74 Brunswick Street, Stockton On Tees, Cleveland, TS18 1DW, United Kingdom
CTL 8 LTD 70-74 Brunswick Street, Stockton-on-tees, Cleveland, TS18 1DW, United Kingdom
LEANNES CLEANING SERVICES LTD 17, Yeoman Street, Redcar, Cleveland, TS10 2BQ, United Kingdom
CLEVESTONE PLANT HIRE LTD Moreland St, Hartlepool, Cleveland, TS24 7NL, United Kingdom
CAIRLINN HOLDINGS LIMITED C/o White & Carter Royce House, Royce Avenue, Billingham, Cleveland, TS23 4BX, United Kingdom
MO'S PALACE REDCAR LTD 2 Millbank Terrace, Cleveland, TS10 1ED, United Kingdom
LUCAVA LIMITED 45 St Cuthbert Avenue Marton, Middlesbrough, Cleveland, TS7 8RG, United Kingdom
TEZA RESTAURANT LIMITED 8 Challoner Road, Yarm, Cleveland, TS15 9DP, England
P.WHITE & CO LTD 20 Rydale Avenue, Billingham, Cleveland, TS23 1HX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FERARD, Dominic George Collinge Secretary (Active) 80 Hartington Road, Stockton-On-Tees, Cleveland, TS18 1HE /
5 February 2002
British /
Company Director
FERARD, Dominic George Collinge Director (Active) 80 Hartington Road, Stockton-On-Tees, Cleveland, TS18 1HE March 1963 /
5 February 2002
British /
England
Company Director
FERARD, Jo Tracy Director (Active) 80 Hartington Road, Stockton-On-Tees, Cleveland, TS18 1HE November 1969 /
4 November 2011
British /
United Kingdom
Company Director
FERARD, Rupert Charles Hawkesworth Director (Active) 80 Hartington Road, Stockton-On-Tees, Cleveland, TS18 1HE May 1966 /
5 February 2002
British /
England
Company Director
FERARD, Sally Clare Director (Active) 80 Hartington Road, Stockton-On-Tees, Cleveland, TS18 1HE March 1962 /
4 November 2011
British /
United Kingdom
Company Director
CROSSAN, Derek James Secretary (Resigned) 45 Bridge Street, Helmsley, York, YO62 5DX /
/
CROSSAN, Derek James Director (Resigned) 45 Bridge Street, Helmsley, York, YO62 5DX October 1942 /
British /
United Kingdom
Solicitor
FERARD, George Charles Hawkesworth Director (Resigned) 131a Guisborough Road, Nunthorpe, Middlesbrough, Cleveland, TS7 0JE August 1932 /
British /
Co Director

Competitor

Search similar business entities

Post Town CLEVELAND
Post Code TS18 1HE
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on CLEVELAND HOMES (NO.2) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches