47/48 CLEVELAND SQUARE MANAGEMENT LIMITED
Overview
Company Name | 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02420904 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED located?
Registered Office Address | Flat 5 47/48 Cleveland Square W2 6DB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jan 13, 2026 |
---|---|
Next Confirmation Statement Due | Jan 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 13, 2025 |
Overdue | No |
What are the latest filings for 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Termination of appointment of Prime Management (Ps) Limited as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Flat 5 47/48 Cleveland Square London W2 6DB on Dec 12, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Prime Management (Ps) Limited as a secretary on Nov 09, 2020 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on Nov 11, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Annual return made up to Jan 13, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABRAHAM, David | Director | A Cleveland Square W2 6DB London 48 England | England | British | N/A | 163544940001 | ||||||||
BROOKE, Peter Raymond | Director | 47b Cleveland Square W2 6DB London | United Kingdom | British | Computer Analyst | 64511190001 | ||||||||
GUICHARNAUD, Emmanuelle Erna | Director | Cleveland Square W2 6DB London Flat 5 England | England | French | C.F.O. | 126213290002 | ||||||||
HOPE, Charles Archibald, Professor | Director | 47 Cleveland Square W2 6DB London | United Kingdom | British | University Lecturer | 45655540001 | ||||||||
ROSS, James Mcconville | Director | 48 Cleveland Square W2 6DB London Flat 4 England | England | British | Fund Manager | 109424980001 | ||||||||
SLAUGHTER, Jeremy Steven, Dr | Director | Flat 3 48 Cleveland Square W2 6DB London | England | British | Psychologist | 91698040001 | ||||||||
BURBRIDGE, Christopher Laurence | Secretary | 152 Cromwell Road SW7 4EF London | British | 62315960001 | ||||||||||
D ALMADA, David Andrew | Secretary | Flat 1 48 Cleveland Square BN2 1DJ London | British | Designer | 87013870001 | |||||||||
HAZLETT, David John | Secretary | Flat 5 48 Cleveland Square W2 6DB London | British | Co Director | 25315240001 | |||||||||
NEEVES, David Andrew | Secretary | Blackmoor Farmhouse Sheephurst Lane Marden TN12 9NS Tonbridge Kent | British | 9813610001 | ||||||||||
PRIME MANAGEMENT (PS) LIMITED | Secretary | Elmfield Road BR1 1LT Bromley Devonshire House 29-31 England |
| 208374340001 | ||||||||||
BURDON COOPER, Alan Ruthven | Director | 4 Bedford Row WC1R 4DF London | British | Solicitor | 20699960001 | |||||||||
D ALMADA, David Andrew | Director | Flat 1 48 Cleveland Square BN2 1DJ London | British | Designer | 87013870001 | |||||||||
DACAM, Claire Juliet | Director | Basement Flat 48 Cleveland Square W2 London | British | Lawyer | 44762520001 | |||||||||
EILERS, Robert Francis Edward | Director | Tropicana 11 La Herradura 18697 Granada Province 35 Spain | Spain | British | Chartered Secretary | 131055100002 | ||||||||
EILERS, Robert Francis Edward | Director | Flat 3 47/48 Cleveland Square W2 6DA London | British | Director | 63900230001 | |||||||||
GIBBON, Robin Bernard Jacomb | Director | Malting Cottage Dedham Castle Hill CO7 6BT Colchester Essex | British | Chartered Surveyor | 1995210001 | |||||||||
HAZLETT, David John | Director | Flat 5 48 Cleveland Square W2 6DB London | England | British | Film Producer | 25315240001 | ||||||||
HOPE, Charles Archibald, Professor | Director | 47 Cleveland Square W2 6DB London | United Kingdom | British | University Lecturer | 45655540001 | ||||||||
HOPGOOD, Elizabeth Anne | Director | 47 Cleveland Square W2 6DB London | English | Major Accounts Manager | 25051970001 | |||||||||
NOBLE, Richard Victor Everett | Director | Flat 3 48 Cleveland Square W2 6DB London | British | Shipbroker | 32287150001 | |||||||||
RICHEY, Sharon | Director | Crown Reach 147a Grosvenor Road SW1V 3JY London | South African | Managing Director | 103848170001 | |||||||||
ROGERS, Andrew John | Director | 151 Holtspur Top Lane HP9 1BW Beaconsfield Buckinghamshire | England | British | Chartered Surveyor | 49838030001 | ||||||||
SHILLINGFORD, Joia Veronica | Director | 48 Cleveland Square W2 6DB London | United Kingdom | British | Journalist | 25051980001 |
What are the latest statements on persons with significant control for 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 13, 2017 | The 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