Background WavePink WaveYellow Wave

CLEVE HOUSE FREEHOLD LIMITED (03516148)

CLEVE HOUSE FREEHOLD LIMITED (03516148) is an active UK company. incorporated on 24 February 1998. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. CLEVE HOUSE FREEHOLD LIMITED has been registered for 28 years. Current directors include MOSSADEGH, Michelle, ROTHMAN, Linda.

Company Number
03516148
Status
active
Type
ltd
Incorporated
24 February 1998
Age
28 years
Address
Unit 14 Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOSSADEGH, Michelle, ROTHMAN, Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVE HOUSE FREEHOLD LIMITED

CLEVE HOUSE FREEHOLD LIMITED is an active company incorporated on 24 February 1998 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLEVE HOUSE FREEHOLD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03516148

LTD Company

Age

28 Years

Incorporated 24 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon, EN11 0FJ,

Previous Addresses

308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX England
From: 8 December 2021To: 18 November 2024
The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England
From: 27 April 2020To: 8 December 2021
Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom
From: 13 February 2018To: 27 April 2020
Station House 2 Station Road Radlett Hertfordshire WD7 8JX
From: 9 March 2010To: 13 February 2018
32 Queen Anne Street London W1G 8HD
From: 24 February 1998To: 9 March 2010
Timeline

19 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Nov 09
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 13
Director Joined
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
May 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SPRINGFIELD SECRETARIES LIMITED

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Corporate secretary
Appointed 07 Nov 2024

MOSSADEGH, Michelle

Active
Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born September 1968
Director
Appointed 04 Jan 2021

ROTHMAN, Linda

Active
Cleve House, West HampsteadNW6 3RW
Born August 1941
Director
Appointed 24 Feb 1998

BENSON, Sheila Ruth

Resigned
Cranborne Road, Potters BarEN6 3DQ
Secretary
Appointed 10 Jun 2011
Resigned 22 Jun 2018

BOLTON, James Richard

Resigned
27 Cleve House, LondonNW6 3RN
Secretary
Appointed 24 Feb 1998
Resigned 31 Mar 2006

LANE, Judy Christine

Resigned
Cleve House, LondonNW6 3RN
Secretary
Appointed 31 Mar 2006
Resigned 10 Jun 2011

FORTUNE BLOCK MANAGEMENT LIMITED

Resigned
Cranborne Road, Potters BarED6 3DQ
Corporate secretary
Appointed 22 Jun 2018
Resigned 08 Dec 2021

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 24 Feb 1998
Resigned 24 Feb 1998

SANDROVE BRAHAMS & ASSOCIATES LIMITED

Resigned
Whitchurch Lane, EdgwareHA8 6QX
Corporate secretary
Appointed 01 Dec 2021
Resigned 07 Nov 2024

BOLTON, James Richard

Resigned
27 Cleve House, LondonNW6 3RN
Born July 1967
Director
Appointed 24 Feb 1998
Resigned 31 Mar 2006

BRILLIANT, Juliet

Resigned
Cleve House, West HampsteadNW6 3RN
Born April 1970
Director
Appointed 19 Nov 2006
Resigned 16 Mar 2011

COLE, Sarah Louise

Resigned
Cleve House, LondonNW6 3RN
Born November 1971
Director
Appointed 17 Jan 2017
Resigned 13 May 2020

DANESH-PANAH, Estelle

Resigned
Harvard Court, LondonNW6 1HL
Born December 1959
Director
Appointed 01 Jun 2010
Resigned 01 Oct 2016

GOBERT, Sabine

Resigned
Whitchurch Lane, EdgwareHA8 6QX
Born June 1974
Director
Appointed 19 Dec 2020
Resigned 14 Mar 2022

HONAR-BAKHSH, Barbara

Resigned
2 Cleve House, LondonNW6 3RN
Born January 1954
Director
Appointed 24 Oct 2002
Resigned 01 Oct 2009

KAUFMAN, Nicole

Resigned
Cleve House, West HampsteadNW6 3RN
Born August 1979
Director
Appointed 19 Nov 2006
Resigned 01 Jun 2010

KERSHBERG, Lucy

Resigned
Cleve House, West HampsteadNW6 3RN
Born June 1980
Director
Appointed 20 Nov 2006
Resigned 01 Jun 2010

LANE, Judy Christine

Resigned
Cleve House, West HampsteadNW6 3RN
Born November 1964
Director
Appointed 31 Mar 2006
Resigned 01 Nov 2016

QUADERI, Nandita Atitfa, Dr

Resigned
7-9 Cleve Road, LondonNW6 3RN
Born July 1969
Director
Appointed 01 Jan 2013
Resigned 08 Feb 2016

SIMMONS, Ah-Choo

Resigned
34 Netherhall Gardens, LondonNW3 5TP
Born August 1994
Director
Appointed 24 Oct 2014
Resigned 18 Aug 2015

SIMMONS, Michael Thomas

Resigned
Netherhall Gardens, LondonNW3 5TP
Born March 1943
Director
Appointed 19 Aug 2015
Resigned 07 Jan 2021

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 24 Feb 1998
Resigned 24 Feb 1998
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
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
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2002
AAAnnual Accounts
Legacy
4 March 2002
225Change of Accounting Reference Date
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2001
AAAnnual Accounts
Legacy
23 August 2001
287Change of Registered Office
Miscellaneous
3 April 2001
MISCMISC
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 2000
AAAnnual Accounts
Legacy
21 November 2000
88(2)R88(2)R
Legacy
18 September 2000
287Change of Registered Office
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1999
AAAnnual Accounts
Legacy
12 November 1999
88(2)R88(2)R
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Incorporation Company
24 February 1998
NEWINCIncorporation