0 01/04/2024 31/03/2025 2025-03-31 false false false false false false false true false false true false false false false false false false No description of principal activities is disclosed 2024-04-01 Sage Accounts Production 23.0 - FRS102_2023 xbrli:pure xbrli:shares iso4217:GBP 12444260 2024-04-01 2025-03-31 12444260 2025-03-31 12444260 2024-03-31 12444260 2023-04-01 2024-03-31 12444260 2024-03-31 12444260 2023-03-31 12444260 bus:RegisteredOffice 2024-04-01 2025-03-31 12444260 bus:LeadAgentIfApplicable 2024-04-01 2025-03-31 12444260 bus:Director1 2024-04-01 2025-03-31 12444260 bus:Director2 2024-04-01 2025-03-31 12444260 bus:Director3 2024-04-01 2025-03-31 12444260 bus:Director4 2024-04-01 2025-03-31 12444260 bus:Director5 2024-04-01 2025-03-31 12444260 bus:Director6 2024-04-01 2025-03-31 12444260 bus:Director7 2024-04-01 2025-03-31 12444260 bus:Director8 2024-04-01 2025-03-31 12444260 bus:CompanySecretary1 2024-04-01 2025-03-31 12444260 core:WithinOneYear 2025-03-31 12444260 core:WithinOneYear 2024-03-31 12444260 bus:Micro-entities 2024-04-01 2025-03-31 12444260 bus:AuditExempt-NoAccountantsReport 2024-04-01 2025-03-31 12444260 bus:SmallCompaniesRegimeForAccounts 2024-04-01 2025-03-31 12444260 bus:PrivateLimitedCompanyLtd 2024-04-01 2025-03-31 12444260 bus:FullAccounts 2024-04-01 2025-03-31
Company registration number: 12444260
Cleveland Court Management Ltd
Unaudited filleted financial statements
31 March 2025
Cleveland Court Management Ltd
Contents
Directors and other information
Statement of financial position and notes to the financial statements
Cleveland Court Management Ltd
Directors and other information
Directors L P Morris (Resigned 25 December 2024)
S M Spence (Resigned 12 December 2024)
J F Worthington (Resigned 20 August 2024)
P M Arney
M G Wadham
M S Craig
C G Milford-Cottam (Appointed 12 December 2024)
V J Webb (Appointed 12 December 2024)
Secretary Carrick Johnson Management Services Ltd
Company number 12444260
Registered office 184 Union Street
Torquay
TQ2 5QP
Accountant Franklins Accountants LLP
Astor House
Mutley Plain
Plymouth
Devon
PL4 7JR
Cleveland Court Management Ltd
Statement of financial position
31 March 2025
2025 2024
£ £
Fixed assets 34,194 34,194
_______ _______
Current assets 5,826 5,248
Creditors: amounts falling due within one year ( 589) ( 542)
_______ _______
Net current assets 5,237 4,706
_______ _______
Total assets less current liabilities 39,431 38,900
Accruals and deferred income ( 648) ( 643)
_______ _______
Net assets 38,783 38,257
_______ _______
Capital and reserves 38,783 38,257
_______ _______
Notes to the financial statements
Cleveland Court Management Ltd
Year ended 31 March 2025
1. Fixed Assets
The company was formed by the lease holders of the property known as Cleveland Court, Grosvenor Place, Exeter, Devon, EX1 2JP to acquire the reversionary freehold title under a statutory leasehold enfranchisement. The company holds the legal title of the freehold as nominee for the tenants (lease holders) with each participating lease holder having one share in this company.
For the year ending 31 March 2025 the company was entitled to exemption from audit under section 477 of the Companies Act 2006 relating to small companies.
Directors responsiblities:
- The members have not required the company to obtain an audit of its accounts for the year in question in accordance with section 476.
- The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.
The financial statements have been prepared in accordance with the micro-entity provisions and have been delivered in accordance with the provisions applicable to companies subject to the small companies regime.
These financial statements were approved by the board of directors and authorised for issue on 20 June 2025 , and are signed on behalf of the board by:
M S Craig
Director
Company registration number: 12444260
The company is a private company limited by shares, registered in England.