Background WavePink WaveYellow Wave

CLELAND PROPERTIES (HOLCOMBE) LIMITED (05458229)

CLELAND PROPERTIES (HOLCOMBE) LIMITED (05458229) is an active UK company. incorporated on 20 May 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CLELAND PROPERTIES (HOLCOMBE) LIMITED has been registered for 20 years. Current directors include MAXWELL, David Cleland.

Company Number
05458229
Status
active
Type
ltd
Incorporated
20 May 2005
Age
20 years
Address
5 Seaforth Place, London, SW1E 6AB
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
MAXWELL, David Cleland
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLELAND PROPERTIES (HOLCOMBE) LIMITED

CLELAND PROPERTIES (HOLCOMBE) LIMITED is an active company incorporated on 20 May 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CLELAND PROPERTIES (HOLCOMBE) LIMITED was registered 20 years ago.(SIC: 94120)

Status

active

Active since 20 years ago

Company No

05458229

LTD Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

5 Seaforth Place London, SW1E 6AB,

Previous Addresses

22 Westminster Palace Gardens Artillery Row London SW1P 1RR
From: 13 March 2014To: 8 October 2021
Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom
From: 3 April 2012To: 13 March 2014
31 Harley Street London W1G 9QS
From: 20 May 2005To: 3 April 2012
Timeline

2 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
May 05
Director Left
Aug 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAXWELL, David Cleland

Active
Seaforth Place, LondonSW1E 6AB
Secretary
Appointed 06 Jun 2005

MAXWELL, David Cleland

Active
Seaforth Place, LondonSW1E 6AB
Born September 1978
Director
Appointed 06 Jun 2005

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 20 May 2005
Resigned 20 May 2005

ELKINGTON, Jonathan Richard

Resigned
71 Oxford Gardens, LondonW10 5UJ
Born October 1978
Director
Appointed 06 Jun 2005
Resigned 11 Aug 2011

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 20 May 2005
Resigned 20 May 2005

Persons with significant control

1

LondonW1T 2DB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
8 December 2009
3.63.6
Legacy
8 December 2009
LQ02LQ02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 November 2009
3.63.6
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
17 October 2008
405(1)405(1)
Legacy
29 September 2008
363aAnnual Return
Legacy
14 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
88(2)R88(2)R
Legacy
13 February 2006
395Particulars of Mortgage or Charge
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
287Change of Registered Office
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Incorporation Company
20 May 2005
NEWINCIncorporation