Background WavePink WaveYellow Wave

CLEEVE ROAD LTD (11588150)

CLEEVE ROAD LTD (11588150) is an active UK company. incorporated on 25 September 2018. with registered office in Edenbridge. The company operates in the Construction sector, engaged in development of building projects. CLEEVE ROAD LTD has been registered for 7 years. Current directors include PATEL, Bemal.

Company Number
11588150
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
Ambe House, Edenbridge, TN8 6ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Bemal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEEVE ROAD LTD

CLEEVE ROAD LTD is an active company incorporated on 25 September 2018 with the registered office located in Edenbridge. The company operates in the Construction sector, specifically engaged in development of building projects. CLEEVE ROAD LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11588150

LTD Company

Age

7 Years

Incorporated 25 September 2018

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 March 2024 - 28 March 2025(13 months)
Type: Dormant

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Ambe House Commerce Way Edenbridge, TN8 6ED,

Previous Addresses

Bemin House Cox Lane, Chessington Industrial Estate Surrey, Chessington KT9 1SG England
From: 25 September 2018To: 9 June 2021
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Owner Exit
Sept 23
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

PATEL, Bemal

Active
Commerce Way, EdenbridgeTN8 6ED
Born September 1973
Director
Appointed 25 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Ambe House, EdenbridgeTN8 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2023

Mr Bemal Patel

Ceased
Cox Lane, Chessington Industrial Estate, Surrey, ChessingtonKT9 1SG
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2018
Ceased 26 Sept 2023
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 March 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Incorporation Company
25 September 2018
NEWINCIncorporation