27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032659

Incorporation date

03/02/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Frederick George, 194 Station Road, Edgware, Middlesex HA8 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon29/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/02/2026
Termination of appointment of Benjamin Stevens Block Management as a secretary on 2026-01-18
dot icon18/11/2025
Appointment of Benjamin Stevens Block Management as a secretary on 2025-11-18
dot icon17/06/2025
Appointment of Ms Henrietta Sophia Conran as a director on 2025-03-13
dot icon06/06/2025
Appointment of Mrs Felicity Thompson as a director on 2025-04-16
dot icon14/03/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon14/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon13/12/2024
Termination of appointment of Mukesh Jayantilal Shah as a secretary on 2024-12-06
dot icon04/12/2024
Termination of appointment of Mukesh Jayantilal Shah as a director on 2024-12-04
dot icon04/12/2024
Termination of appointment of Mukesh Jayantilal Shah as a secretary on 2024-12-04
dot icon04/12/2024
Appointment of Mr Mukesh Jayantilal Shah as a secretary on 2024-12-04
dot icon12/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon19/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon21/08/2022
Director's details changed for Mr Mukesh Jayantilal Shah on 2022-08-14
dot icon20/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon01/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon12/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon18/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon04/09/2018
Registered office address changed from 198 Edgwarebury Lane Edgware Middlesex HA8 8QW England to C/O Frederick George 194 Station Road Edgware Middlesex HA8 7AT on 2018-09-04
dot icon07/02/2018
Registered office address changed from C/O Rr Media Advisory Services Ltd 198 Edgwarebury Lane Edgware Middlesex HA8 8QW to 198 Edgwarebury Lane Edgware Middlesex HA8 8QW on 2018-02-07
dot icon07/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon23/11/2017
Termination of appointment of Rr Media Advisory Services Limited as a secretary on 2017-11-23
dot icon22/11/2017
Appointment of Mr Mukesh Jayantilal Shah as a secretary on 2017-11-22
dot icon03/10/2017
Micro company accounts made up to 2017-06-30
dot icon12/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon10/11/2016
Termination of appointment of R & R Media Advisory Services Ltd as a secretary on 2016-11-10
dot icon10/11/2016
Appointment of Rr Media Advisory Services Limited as a secretary on 2016-11-10
dot icon08/02/2016
Annual return made up to 2016-02-03 no member list
dot icon05/02/2016
Appointment of R & R Media Advisory Services Ltd as a secretary on 2016-01-01
dot icon05/02/2016
Secretary's details changed for R & R Media Advisory Services Ltd on 2016-01-01
dot icon05/02/2016
Termination of appointment of a secretary
dot icon04/02/2016
Secretary's details changed for Rr Media Advisory Services Ltd on 2016-01-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/02/2015
Annual return made up to 2015-02-03 no member list
dot icon04/02/2014
Annual return made up to 2014-02-03 no member list
dot icon04/02/2014
Secretary's details changed for Rr Media Advisory Services Ltd on 2013-12-01
dot icon04/02/2014
Registered office address changed from C/O Rr Media Advisory Services Ltd 198 Edgwarebury Lane Edgware Middlesex HA8 8QW England on 2014-02-04
dot icon04/02/2014
Secretary's details changed for R & R Media Advisory Services Ltd on 2013-12-01
dot icon04/02/2014
Registered office address changed from C/O R & R Media Advisory Services Ltd 198 Edgwarebury Lane Edgware Middlesex HA8 8QW United Kingdom on 2014-02-04
dot icon06/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon03/02/2013
Annual return made up to 2013-02-03 no member list
dot icon03/02/2012
Annual return made up to 2012-02-03 no member list
dot icon03/02/2012
Termination of appointment of Willmotts (Ealing) Limited as a secretary
dot icon02/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon20/11/2011
Appointment of R & R Media Advisory Services Ltd as a secretary
dot icon20/11/2011
Registered office address changed from C/O R & R Film Media Ltd 198 Edgwarebury Lane Edgware Middlesex HA8 8QW United Kingdom on 2011-11-20
dot icon15/09/2011
Registered office address changed from Willmott House 12 Blacks Road Hammersmith London W6 9EU on 2011-09-15
dot icon16/02/2011
Annual return made up to 2011-02-03 no member list
dot icon15/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon21/05/2010
Appointment of Mukesh Jayantilal Shah as a director
dot icon17/02/2010
Annual return made up to 2010-02-03 no member list
dot icon17/02/2010
Secretary's details changed for Willmotts (Ealing) Limited on 2010-02-17
dot icon30/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon27/02/2009
Appointment terminated director grant directors LIMITED
dot icon16/02/2009
Annual return made up to 03/02/09
dot icon09/01/2009
Appointment terminated director amanda fletcher
dot icon06/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon18/09/2008
Secretary's change of particulars / willmotts ealing LIMITED / 16/09/2008
dot icon18/07/2008
Registered office changed on 18/07/2008 from crantock, 102 ware road hertford herts SG13 7HN
dot icon23/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/04/2008
Secretary appointed willmotts ealing LIMITED
dot icon21/04/2008
Appointment terminated secretary amanda fletcher
dot icon07/03/2008
Annual return made up to 03/02/08
dot icon07/03/2008
Director and secretary's change of particulars / amanda fletcher / 07/03/2008
dot icon18/12/2007
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon14/12/2007
Registered office changed on 14/12/07 from: 39 government row enfield lock enfield middlesex EN3 6JN
dot icon27/02/2007
Annual return made up to 03/02/07
dot icon27/02/2007
Director's particulars changed
dot icon18/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon15/06/2006
Annual return made up to 03/02/06
dot icon03/05/2006
Accounts for a dormant company made up to 2005-02-28
dot icon22/02/2005
Annual return made up to 03/02/05
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New secretary appointed;new director appointed
dot icon19/02/2004
Registered office changed on 19/02/04 from: 82 saint john street london EC1M 4JN
dot icon03/02/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Shah, Mukesh Jayantilal
Director
06/05/2010 - 04/12/2024
22
BENJAMIN STEVENS BLOCK MANAGEMENT
Corporate Secretary
18/11/2025 - 18/01/2026
63
R & R MEDIA ADVISORY SERVICES LTD
Corporate Secretary
01/01/2016 - 10/11/2016
-
RR MEDIA ADVISORY SERVICES LIMITED
Corporate Secretary
10/11/2016 - 23/11/2017
-
Crowley, Peter
Director
03/02/2004 - 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 27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED

27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/02/2004 with the registered office located at C/O Frederick George, 194 Station Road, Edgware, Middlesex HA8 7AT. 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 27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED?

toggle

27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/02/2004 .

Where is 27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED is registered at C/O Frederick George, 194 Station Road, Edgware, Middlesex HA8 7AT.

What does 27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-02-01 with no updates.