12-14 CLEVELAND SQUARE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

12-14 CLEVELAND SQUARE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10377085

Incorporation date

15/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2016)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon04/08/2025
Appointment of Maria Florencia Fernandez Marengo as a director on 2025-08-01
dot icon24/06/2025
Termination of appointment of Christopher David Clark as a director on 2025-06-19
dot icon24/06/2025
Termination of appointment of Andreas Marcos Hadjipateras as a director on 2025-06-19
dot icon01/10/2024
Micro company accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon15/04/2024
Appointment of Jonathan Robert Louis Knight as a director on 2024-04-07
dot icon12/03/2024
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 2024-03-12
dot icon11/03/2024
Termination of appointment of Monique Tollgard as a director on 2024-03-08
dot icon01/11/2023
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 2023-11-01
dot icon30/10/2023
Micro company accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon20/10/2022
Micro company accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon02/09/2022
Director's details changed for Mr Christopher David Clark on 2022-08-31
dot icon02/09/2022
Director's details changed for Monique Tollgard on 2022-08-31
dot icon02/09/2022
Director's details changed for Madeleine Dulcie Sonja O'broin on 2022-08-31
dot icon02/09/2022
Director's details changed for Peter James Hawkins on 2022-08-31
dot icon02/09/2022
Director's details changed for Monica Lupi on 2022-08-31
dot icon02/09/2022
Appointment of Ms Ana Gabriela Reiley Zegarra as a director on 2022-08-31
dot icon02/09/2022
Appointment of Mr Morad Tazi as a director on 2022-08-31
dot icon09/08/2022
Termination of appointment of Remi Corlin as a director on 2022-06-22
dot icon09/08/2022
Termination of appointment of Julia Caroline Lloyd as a director on 2022-07-08
dot icon10/05/2022
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 2022-05-10
dot icon04/05/2022
Registered office address changed from 10 st. Bride Street London EC4A 4AD to 69 Carter Lane Carter Lane London EC4V 5EQ on 2022-05-04
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/11/2021
Appointment of Mr Akhil Kumar Chainwala as a director on 2021-11-18
dot icon17/11/2021
Appointment of Mr Andreas Marcos Hadjipateras as a director on 2021-10-31
dot icon07/10/2021
Confirmation statement made on 2021-09-14 with updates
dot icon05/10/2021
Termination of appointment of Irene Hadjipateras as a director on 2020-01-28
dot icon05/10/2021
Termination of appointment of Hiyam Mckelvey as a director on 2021-09-16
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon13/02/2019
Micro company accounts made up to 2018-03-31
dot icon27/11/2018
Previous accounting period shortened from 2018-09-30 to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon11/06/2018
Micro company accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon27/09/2017
Notification of a person with significant control statement
dot icon27/09/2017
Cessation of Luca Benzoni as a person with significant control on 2016-10-04
dot icon11/09/2017
Appointment of Hiyam Mckelvey as a director on 2016-12-20
dot icon11/09/2017
Termination of appointment of Christian Simon Adrian Cox as a director on 2016-12-20
dot icon11/09/2017
Appointment of Syed Faisal Jamil as a director on 2017-02-10
dot icon11/09/2017
Termination of appointment of Patricia Kathleen Nissaire as a director on 2017-02-10
dot icon16/11/2016
Resolutions
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon27/10/2016
Appointment of Irene Hadjipateras as a director on 2016-10-04
dot icon27/10/2016
Appointment of Monique Tollgard as a director on 2016-10-04
dot icon27/10/2016
Appointment of Remi Corlin as a director on 2016-10-04
dot icon27/10/2016
Appointment of Mr Christian Simon Adrian Cox as a director on 2016-10-04
dot icon27/10/2016
Appointment of Patricia Kathleen Nissaire as a director on 2016-10-04
dot icon27/10/2016
Appointment of Monica Lupi as a director on 2016-10-04
dot icon27/10/2016
Appointment of Christopher David Clark as a director on 2016-10-04
dot icon27/10/2016
Appointment of Madeleine Dulcie Sonja O'broin as a director on 2016-10-04
dot icon27/10/2016
Appointment of Julia Lloyd as a director on 2016-10-04
dot icon27/10/2016
Appointment of Peter James Hawkins as a director on 2016-10-04
dot icon15/09/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.83K
-
0.00
-
-
2022
1
8.40K
-
0.00
14.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Jonathan Robert Louis
Director
07/04/2024 - Present
5
O'broin, Madeleine Dulcie Sonja
Director
04/10/2016 - Present
-
Hadjipateras, Irene
Director
04/10/2016 - 28/01/2020
-
Lupi, Monica
Director
04/10/2016 - Present
-
Hawkins, Peter James
Director
04/10/2016 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12-14 CLEVELAND SQUARE FREEHOLD LIMITED

12-14 CLEVELAND SQUARE FREEHOLD LIMITED is an(a) Active company incorporated on 15/09/2016 with the registered office located at C/O Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?

toggle

12-14 CLEVELAND SQUARE FREEHOLD LIMITED is currently Active. It was registered on 15/09/2016 .

Where is 12-14 CLEVELAND SQUARE FREEHOLD LIMITED located?

toggle

12-14 CLEVELAND SQUARE FREEHOLD LIMITED is registered at C/O Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 12-14 CLEVELAND SQUARE FREEHOLD LIMITED do?

toggle

12-14 CLEVELAND SQUARE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12-14 CLEVELAND SQUARE FREEHOLD LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.