12-14 CLEVELAND SQUARE FREEHOLD LIMITED

12-14 CLEVELAND SQUARE FREEHOLD LIMITED

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

    Company Name12-14 CLEVELAND SQUARE FREEHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10377085
    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 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 12-14 CLEVELAND SQUARE FREEHOLD LIMITED located?

    Registered Office Address
    C/O Lps Livingstone, Wenzel House
    Olds Approach
    WD18 9AB Watford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2025
    Next Confirmation Statement DueSep 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2024
    OverdueNo

    What are the latest filings for 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Sep 14, 2024 with updates

    4 pagesCS01

    Appointment of Jonathan Robert Louis Knight as a director on Apr 07, 2024

    2 pagesAP01

    Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to C/O Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on Mar 12, 2024

    1 pagesAD01

    Termination of appointment of Monique Tollgard as a director on Mar 08, 2024

    1 pagesTM01

    Registered office address changed from Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on Nov 01, 2023

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Sep 14, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 14, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Christopher David Clark on Aug 31, 2022

    2 pagesCH01

    Director's details changed for Monique Tollgard on Aug 31, 2022

    2 pagesCH01

    Director's details changed for Madeleine Dulcie Sonja O'broin on Aug 31, 2022

    2 pagesCH01

    Director's details changed for Peter James Hawkins on Aug 31, 2022

    2 pagesCH01

    Director's details changed for Monica Lupi on Aug 31, 2022

    2 pagesCH01

    Appointment of Ms Ana Gabriela Reiley Zegarra as a director on Aug 31, 2022

    2 pagesAP01

    Appointment of Mr Morad Tazi as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Remi Corlin as a director on Jun 22, 2022

    1 pagesTM01

    Termination of appointment of Julia Caroline Lloyd as a director on Jul 08, 2022

    1 pagesTM01

    Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on May 10, 2022

    1 pagesAD01

    Registered office address changed from 10 st. Bride Street London EC4A 4AD to 69 Carter Lane Carter Lane London EC4V 5EQ on May 04, 2022

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2021

    9 pagesAA

    Appointment of Mr Akhil Kumar Chainwala as a director on Nov 18, 2021

    2 pagesAP01

    Appointment of Mr Andreas Marcos Hadjipateras as a director on Oct 31, 2021

    2 pagesAP01

    Confirmation statement made on Sep 14, 2021 with updates

    4 pagesCS01

    Who are the officers of 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENZONI, Luca
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    Director
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    United KingdomBritishDirector140604280001
    CHAINWALA, Akhil Kumar
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    Director
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    EnglandIndianInvestment Professional289705290001
    CLARK, Christopher David
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    Director
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    United KingdomBritishFilm Producer217215210001
    HADJIPATERAS, Andreas Marcos
    Cantelowes Road
    NW1 9XY London
    36d
    England
    Director
    Cantelowes Road
    NW1 9XY London
    36d
    England
    EnglandBritishDirector289580340001
    HAWKINS, Peter James
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    Director
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    United KingdomBritishSolicitor45901820001
    JAMIL, Syed Faisal
    147-149 Gloucester Terrace
    W2 6DX London
    Flat 13
    United Kingdom
    Director
    147-149 Gloucester Terrace
    W2 6DX London
    Flat 13
    United Kingdom
    United Arab EmiratesBritishNone237741880001
    KNIGHT, Jonathan Robert Louis
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    Director
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    EnglandBritishDirector321876820001
    LUPI, Monica
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    Director
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    United KingdomItalianHousewife217215510001
    O'BROIN, Madeleine Dulcie Sonja
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    Director
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    United KingdomBritishHousewife217214980001
    TAZI, Morad
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    Director
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    EnglandFrenchVp/Model Risk Manager299667670001
    ZEGARRA, Ana Gabriela Reiley
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    Director
    Olds Approach
    WD18 9AB Watford
    C/O Lps Livingstone, Wenzel House
    England
    EnglandBritishSenior Director299678930001
    CORLIN, Remi
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    Director
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    United KingdomFrenchConsultant217216310001
    COX, Christian Simon Adrian
    St Bride Street
    EC4A 4AD London
    10
    Uk
    Director
    St Bride Street
    EC4A 4AD London
    10
    Uk
    EnglandBritishFund Manager154283280002
    HADJIPATERAS, Irene
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    Director
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    United KingdomBritishRetired217216880001
    LLOYD, Julia Caroline
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    Director
    St Bride Street
    EC4A 4AD London
    10
    United Kingdom
    United KingdomBritishSolicitor217214740001
    MCKELVEY, Hiyam
    St. Bride Street
    EC4A 4AD London
    10
    Director
    St. Bride Street
    EC4A 4AD London
    10
    United StatesAmericanNone237743460001
    NISSAIRE, Patricia Kathleen
    St Bride Street
    EC4A 4AD London
    10
    Uk
    Director
    St Bride Street
    EC4A 4AD London
    10
    Uk
    UkBritishRetired217215820001
    TOLLGARD, Monique
    Olds Approach
    WD18 9AB Watford
    Lps Livingstone, Wenzel House
    England
    Director
    Olds Approach
    WD18 9AB Watford
    Lps Livingstone, Wenzel House
    England
    United KingdomBritishDirector Staffan Tollgard Design Group217216580001

    Who are the persons with significant control of 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Luca Benzoni
    St. Bride Street
    EC4A 4AD London
    10
    Uk
    Sep 15, 2016
    St. Bride Street
    EC4A 4AD London
    10
    Uk
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 27, 2017The 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