Background WavePink WaveYellow Wave

C. & J. GEEVE LIMITED (00379885)

C. & J. GEEVE LIMITED (00379885) is an active UK company. incorporated on 7 April 1943. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. C. & J. GEEVE LIMITED has been registered for 82 years.

Company Number
00379885
Status
active
Type
ltd
Incorporated
7 April 1943
Age
82 years
Address
15a Waterloo Street, Weston-Super-Mare, BS23 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C. & J. GEEVE LIMITED

C. & J. GEEVE LIMITED is an active company incorporated on 7 April 1943 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. C. & J. GEEVE LIMITED was registered 82 years ago.(SIC: 98000)

Status

active

Active since 82 years ago

Company No

00379885

LTD Company

Age

82 Years

Incorporated 7 April 1943

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

15a Waterloo Street Weston-Super-Mare, BS23 1LA,

Previous Addresses

C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom
From: 12 October 2023To: 19 November 2024
C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom
From: 2 October 2023To: 12 October 2023
Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom
From: 4 January 2023To: 2 October 2023
Office 3, Pure Offices Pastures Avuenue St Georges Weston-Super-Mare Somerset BS22 7SB United Kingdom
From: 3 April 2020To: 4 January 2023
34 Boulevard Weston Super Mare Somerset BS23 1NF
From: 7 April 1943To: 3 April 2020
Timeline

33 key events • 1943 - 2025

Funding Officers Ownership
Company Founded
Apr 43
Director Left
Dec 10
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Jun 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Jan 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
9 September 2005
287Change of Registered Office
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
24 March 2000
288cChange of Particulars
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
9 November 1994
288288
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
1 February 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
288288
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
29 January 1993
288288
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
22 April 1992
288288
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Legacy
13 January 1992
363(287)363(287)
Legacy
28 January 1991
363363
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
288288
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
31 October 1989
288288
Legacy
9 May 1989
288288
Legacy
9 May 1989
288288
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
26 November 1987
363363
Accounts With Accounts Type Small
23 October 1987
AAAnnual Accounts
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Accounts With Accounts Type Small
2 December 1986
AAAnnual Accounts
Memorandum Articles
19 March 1976
MAMA
Incorporation Company
7 April 1943
NEWINCIncorporation