Download leads from Nexok and grow your business. Find out more

Cleveland Place Holdings Limited

Private Limited Company

Cleveland Place Holdings Limited
Westgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Company NameCleveland Place Holdings Limited
Company StatusActive
Company Number00057987
Incorporation Date13 December 1901 (122 years, 5 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NamesWatney Mann & Truman Holdings Plc and Cleveland Place Holdings Plc
Current DirectorRichard Smothers
Business IndustryAccommodation and Food Service Activities
Business ActivityHotels and Similar Accommodation
Latest Accounts1 January 2023 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December
Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Contact

Registered AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Shared Address This company shares its address with over 60 other companies
ConstituencyBury St Edmunds
RegionEast of England
CountySuffolk
Built Up AreaBury St Edmunds
ParishBury St Edmunds

Accounts & Returns

Accounts Year End31 December
CategoryFiling Exemption Subsidiary
Latest Accounts1 January 2023 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Director Overview

Current

2

Retired

44

Closed

Classifications

SIC IndustryAccommodation and food service activities
SIC 2003 (5510)Hotels & Motels with or without restaurant
SIC 2007 (55100)Hotels and similar accommodation
SIC IndustryAccommodation and food service activities
SIC 2003 (5530)Restaurants
SIC 2007 (56101)Licenced restaurants
SIC IndustryAccommodation and food service activities
SIC 2003 (5540)Bars
SIC 2007 (56302)Public houses and bars

Event History

5 March 2024Confirmation statement made on 2 March 2024 with updates
20 December 2023Notification of Spirit Retail Bidco Limited as a person with significant control on 17 November 2023
20 December 2023Withdrawal of a person with significant control statement on 20 December 2023
28 November 2023Memorandum and Articles of Association
28 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

Charges

Mortgage charges satisfied

34

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing