41/42 CLEVELAND SQUARE MANAGEMENT LIMITED

41/42 CLEVELAND SQUARE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name41/42 CLEVELAND SQUARE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02420882
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Fifield Glyn Limited 1 Royal Mews
    Gadbrook Park
    CW9 7UD Northwich
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Jul 13, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Geoffrey Jacomb Gibbon as a director on Dec 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jamieson Oliver Andrews as a director on May 18, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 13, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich CW9 7UD on Feb 24, 2021

    1 pagesAD01

    Confirmation statement made on Jul 13, 2020 with updates

    4 pagesCS01

    Appointment of Fifield Glyn Limited as a secretary on Dec 30, 2019

    2 pagesAP04

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Termination of appointment of Janet Buffoni as a secretary on Aug 28, 2019

    1 pagesTM02

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Cessation of G.M.S. Nominees Limited as a person with significant control on May 29, 2019

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Jul 13, 2017 with updates

    4 pagesCS01

    Who are the officers of 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIFIELD GLYN LIMITED
    Gadbrook Park
    CW9 7UD Northwich
    1 Royal Mews
    Cheshire
    England
    Secretary
    Gadbrook Park
    CW9 7UD Northwich
    1 Royal Mews
    Cheshire
    England
    Identification TypeUK Limited Company
    Registration Number2205316
    193662410001
    COURT, Frederic Paul
    1 Royal Mews
    Gadbrook Park
    CW9 7UD Northwich
    C/O Fifield Glyn Limited
    England
    Director
    1 Royal Mews
    Gadbrook Park
    CW9 7UD Northwich
    C/O Fifield Glyn Limited
    England
    United KingdomFrench102047840001
    BUFFONI, Janet
    20 Britton Street
    EC1M 5UA London
    4th Floor Clerk's Well House
    England
    Secretary
    20 Britton Street
    EC1M 5UA London
    4th Floor Clerk's Well House
    England
    204717450001
    GATFIELD, Graham Robert
    38 Ambleside Road
    DA7 5DS Bexleyheath
    Kent
    Secretary
    38 Ambleside Road
    DA7 5DS Bexleyheath
    Kent
    British58266190001
    GRIFFIN, Bernadette Helen
    32 Great James Street
    London
    WC1N 3HB
    Secretary
    32 Great James Street
    London
    WC1N 3HB
    British92180310001
    NEEVES, David Andrew
    Blackmoor Farmhouse
    Sheephurst Lane Marden
    TN12 9NS Tonbridge
    Kent
    Secretary
    Blackmoor Farmhouse
    Sheephurst Lane Marden
    TN12 9NS Tonbridge
    Kent
    British9813610001
    ANDREWS, Jamieson Oliver
    1 Royal Mews
    Gadbrook Park
    CW9 7UD Northwich
    C/O Fifield Glyn Limited
    England
    Director
    1 Royal Mews
    Gadbrook Park
    CW9 7UD Northwich
    C/O Fifield Glyn Limited
    England
    United KingdomBritish84635380001
    BURDON COOPER, Alan Ruthven
    4 Bedford Row
    WC1R 4DF London
    Director
    4 Bedford Row
    WC1R 4DF London
    British20699960001
    FINCK VON FINCKENSTEIN, Dorte, Countess
    20 Britton Street
    EC1M 5UA London
    4th Floor Clerk's Well House
    England
    Director
    20 Britton Street
    EC1M 5UA London
    4th Floor Clerk's Well House
    England
    United KingdomGerman139403960001
    GIBBON, Robin Bernard Jacomb
    Malting Cottage
    Dedham Castle Hill
    CO7 6BT Colchester
    Essex
    Director
    Malting Cottage
    Dedham Castle Hill
    CO7 6BT Colchester
    Essex
    British1995210001
    GIBBON, Thomas Geoffrey Jacomb
    1 Royal Mews
    Gadbrook Park
    CW9 7UD Northwich
    C/O Fifield Glyn Limited
    England
    Director
    1 Royal Mews
    Gadbrook Park
    CW9 7UD Northwich
    C/O Fifield Glyn Limited
    England
    United KingdomBritish21528770005
    ROGERS, Andrew John
    151 Holtspur Top Lane
    HP9 1BW Beaconsfield
    Buckinghamshire
    Director
    151 Holtspur Top Lane
    HP9 1BW Beaconsfield
    Buckinghamshire
    EnglandBritish49838030001

    Who are the persons with significant control of 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G.M.S. Nominees Limited
    Great James Street
    WC1N 3HB London
    32
    England
    Apr 06, 2016
    Great James Street
    WC1N 3HB London
    32
    England
    Yes
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1653037
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 22, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0