12-14 CLEVELAND SQUARE FREEHOLD LIMITED
Overview
Company Name | 12-14 CLEVELAND SQUARE FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10377085 |
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 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 Address | No |
What are the latest accounts for 12-14 CLEVELAND SQUARE FREEHOLD 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 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Sep 14, 2025 |
---|---|
Next Confirmation Statement Due | Sep 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 14, 2024 |
Overdue | No |
What are the latest filings for 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Sep 14, 2024 with updates | 4 pages | CS01 | ||
Appointment of Jonathan Robert Louis Knight as a director on Apr 07, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Monique Tollgard as a director on Mar 08, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Sep 14, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Christopher David Clark on Aug 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Monique Tollgard on Aug 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Madeleine Dulcie Sonja O'broin on Aug 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Peter James Hawkins on Aug 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Monica Lupi on Aug 31, 2022 | 2 pages | CH01 | ||
Appointment of Ms Ana Gabriela Reiley Zegarra as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Morad Tazi as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Remi Corlin as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Julia Caroline Lloyd as a director on Jul 08, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Appointment of Mr Akhil Kumar Chainwala as a director on Nov 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Andreas Marcos Hadjipateras as a director on Oct 31, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 14, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENZONI, Luca | Director | Olds Approach WD18 9AB Watford C/O Lps Livingstone, Wenzel House England | United Kingdom | British | Director | 140604280001 | ||||
CHAINWALA, Akhil Kumar | Director | Olds Approach WD18 9AB Watford C/O Lps Livingstone, Wenzel House England | England | Indian | Investment Professional | 289705290001 | ||||
CLARK, Christopher David | Director | Olds Approach WD18 9AB Watford C/O Lps Livingstone, Wenzel House England | United Kingdom | British | Film Producer | 217215210001 | ||||
HADJIPATERAS, Andreas Marcos | Director | Cantelowes Road NW1 9XY London 36d England | England | British | Director | 289580340001 | ||||
HAWKINS, Peter James | Director | Olds Approach WD18 9AB Watford C/O Lps Livingstone, Wenzel House England | United Kingdom | British | Solicitor | 45901820001 | ||||
JAMIL, Syed Faisal | Director | 147-149 Gloucester Terrace W2 6DX London Flat 13 United Kingdom | United Arab Emirates | British | None | 237741880001 | ||||
KNIGHT, Jonathan Robert Louis | Director | Olds Approach WD18 9AB Watford C/O Lps Livingstone, Wenzel House England | England | British | Director | 321876820001 | ||||
LUPI, Monica | Director | Olds Approach WD18 9AB Watford C/O Lps Livingstone, Wenzel House England | United Kingdom | Italian | Housewife | 217215510001 | ||||
O'BROIN, Madeleine Dulcie Sonja | Director | Olds Approach WD18 9AB Watford C/O Lps Livingstone, Wenzel House England | United Kingdom | British | Housewife | 217214980001 | ||||
TAZI, Morad | Director | Olds Approach WD18 9AB Watford C/O Lps Livingstone, Wenzel House England | England | French | Vp/Model Risk Manager | 299667670001 | ||||
ZEGARRA, Ana Gabriela Reiley | Director | Olds Approach WD18 9AB Watford C/O Lps Livingstone, Wenzel House England | England | British | Senior Director | 299678930001 | ||||
CORLIN, Remi | Director | St Bride Street EC4A 4AD London 10 United Kingdom | United Kingdom | French | Consultant | 217216310001 | ||||
COX, Christian Simon Adrian | Director | St Bride Street EC4A 4AD London 10 Uk | England | British | Fund Manager | 154283280002 | ||||
HADJIPATERAS, Irene | Director | St Bride Street EC4A 4AD London 10 United Kingdom | United Kingdom | British | Retired | 217216880001 | ||||
LLOYD, Julia Caroline | Director | St Bride Street EC4A 4AD London 10 United Kingdom | United Kingdom | British | Solicitor | 217214740001 | ||||
MCKELVEY, Hiyam | Director | St. Bride Street EC4A 4AD London 10 | United States | American | None | 237743460001 | ||||
NISSAIRE, Patricia Kathleen | Director | St Bride Street EC4A 4AD London 10 Uk | Uk | British | Retired | 217215820001 | ||||
TOLLGARD, Monique | Director | Olds Approach WD18 9AB Watford Lps Livingstone, Wenzel House England | United Kingdom | British | Director Staffan Tollgard Design Group | 217216580001 |
Who are the persons with significant control of 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Luca Benzoni | Sep 15, 2016 | St. Bride Street EC4A 4AD London 10 Uk | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 27, 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