24/26 CLEVELAND SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

24/26 CLEVELAND SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420876

Incorporation date

07/09/1989

Size

Dormant

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon01/04/2026
Appointment of Mr Thomas Charles Elliott as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Thomas Geoffrey Jacomb Gibbon as a director on 2026-03-31
dot icon18/03/2026
Confirmation statement made on 2026-01-26 with updates
dot icon06/03/2026
Termination of appointment of Kheed Ng as a director on 2026-01-26
dot icon16/02/2026
Termination of appointment of Anna Reeves as a director on 2025-09-12
dot icon13/01/2026
Termination of appointment of Alessandro Raspa as a director on 2026-01-13
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Termination of appointment of Jamieson Oliver Andrews as a director on 2023-02-06
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon12/01/2023
Micro company accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon14/10/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-01-26 with updates
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon04/08/2020
Appointment of Kheed Ng as a director on 2020-03-05
dot icon07/02/2020
Registered office address changed from 68 Queens Gardens Sloan Block Management 68 Queens Gardens London W2 3AH England to 68 Queens Gardens London W2 3AH on 2020-02-07
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon29/10/2019
Termination of appointment of Daniel Stuart Tubbs as a director on 2019-10-25
dot icon30/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon19/12/2018
Termination of appointment of Marea Dolores Young-Taylor as a secretary on 2018-12-19
dot icon13/12/2018
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2018-12-13
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon19/05/2017
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Queens Gardens Sloan Block Management 68 Queens Gardens London W2 3AH on 2017-05-19
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Appointment of Ms Marea Dolores Young-Taylor as a secretary on 2015-10-16
dot icon20/10/2015
Registered office address changed from 32 Great James Street London WC1N 3HB to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-10-20
dot icon16/10/2015
Termination of appointment of Bernadette Helen Griffin as a secretary on 2015-10-16
dot icon16/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon18/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/12/2013
Appointment of Mr Daniel Stuart Tubbs as a director
dot icon18/03/2013
Appointment of Mr Alessandro Raspa as a director
dot icon31/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/10/2012
Termination of appointment of Mark Moody as a director
dot icon26/09/2012
Appointment of Ms Anna Reeves as a director
dot icon31/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon31/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/08/2011
Appointment of Mr Vincent Olivier Policard as a director
dot icon19/08/2011
Appointment of Mr Mark Moody as a director
dot icon22/02/2011
Termination of appointment of Colin Radcliffe as a director
dot icon04/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon12/10/2010
Appointment of Mr Colin Radcliffe as a director
dot icon07/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Jamieson Oliver Andrews on 2010-01-26
dot icon02/02/2010
Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 2010-01-26
dot icon02/02/2010
Secretary's details changed for Bernadette Helen Griffin on 2010-01-26
dot icon07/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/01/2009
Return made up to 26/01/09; full list of members
dot icon06/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/02/2008
Return made up to 26/01/08; full list of members
dot icon30/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/02/2007
Return made up to 26/01/07; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/02/2006
Return made up to 26/01/06; full list of members
dot icon14/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/02/2005
Return made up to 26/01/05; full list of members
dot icon21/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/02/2004
Return made up to 26/01/04; full list of members
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
New secretary appointed
dot icon24/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon03/02/2003
Return made up to 26/01/03; full list of members
dot icon14/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon31/01/2002
Return made up to 26/01/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 26/01/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon04/02/2000
Return made up to 26/01/00; full list of members
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon17/02/1999
Return made up to 26/01/99; no change of members
dot icon17/02/1999
New director appointed
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Director resigned
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
Secretary resigned
dot icon06/02/1998
Return made up to 26/01/98; no change of members
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon29/01/1997
Return made up to 25/01/97; full list of members
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon02/02/1996
Return made up to 25/01/96; no change of members
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon21/02/1995
Return made up to 25/01/95; no change of members
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon06/02/1994
Return made up to 25/01/94; full list of members
dot icon26/11/1993
Full accounts made up to 1993-03-31
dot icon01/02/1993
Return made up to 25/01/93; no change of members
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon02/02/1992
Return made up to 25/01/92; no change of members
dot icon22/02/1991
Full accounts made up to 1990-03-31
dot icon22/02/1991
Return made up to 25/01/91; full list of members
dot icon02/01/1991
Memorandum and Articles of Association
dot icon09/04/1990
Ad 08/03/90--------- £ si 10@50=500 £ ic 100/600
dot icon18/12/1989
Accounting reference date notified as 31/03
dot icon07/09/1989
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
26/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
5
167.73K
-
0.00
-
-
2022
6
177.73K
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/12/2018 - Present
87
Elliott, Thomas Charles
Director
01/04/2026 - Present
32
Radcliffe, Colin
Director
16/08/2010 - 07/02/2011
5
Gibbon, Thomas Geoffrey Jacomb
Director
11/02/1999 - 31/03/2026
33
Andrews, Jamieson Oliver
Director
05/12/2005 - 06/02/2023
21

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 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED

24/26 CLEVELAND SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at 68 Queens Gardens, London W2 3AH. There are currently 3 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 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

24/26 CLEVELAND SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 07/09/1989 .

Where is 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED located?

toggle

24/26 CLEVELAND SQUARE MANAGEMENT LIMITED is registered at 68 Queens Gardens, London W2 3AH.

What does 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED do?

toggle

24/26 CLEVELAND SQUARE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Thomas Charles Elliott as a director on 2026-04-01.