28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02280572

Incorporation date

26/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Cleveland Square, London, W2 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon19/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/11/2021
Termination of appointment of Nicholas Walton Hofgren as a director on 2021-06-30
dot icon15/11/2021
Appointment of Ms Henrietta Sophia Conran as a director on 2021-07-01
dot icon15/11/2021
Termination of appointment of Karl Paul Olivier Emery as a director on 2021-03-31
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon29/11/2017
Appointment of Karl Paul Olivier Emery as a director on 2017-10-15
dot icon28/11/2017
Termination of appointment of Barbara Maeve Turner as a director on 2017-10-15
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Appointment of Mr Andrew Hale as a director on 2015-04-01
dot icon27/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Termination of appointment of William Gordon-Harris as a secretary
dot icon19/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/03/2013
Director's details changed for Barbara Maeve Turner on 2011-02-14
dot icon26/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2010
Termination of appointment of Myles Dawson as a director
dot icon03/12/2010
Appointment of Mr Nicholas Hofgren as a director
dot icon22/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 31/12/08; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 31/12/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Secretary resigned;director resigned
dot icon02/11/2007
Registered office changed on 02/11/07 from: rab house 102-104 park lane croydon CR0 1JB
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/01/2006
Return made up to 31/12/05; full list of members
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon05/03/2001
New secretary appointed;new director appointed
dot icon05/03/2001
Secretary resigned;director resigned
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon10/08/2000
Director resigned
dot icon10/08/2000
Secretary resigned;director resigned
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
New director appointed
dot icon24/03/2000
Resolutions
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon22/01/1999
Return made up to 31/12/98; no change of members
dot icon03/02/1998
Return made up to 31/12/97; full list of members
dot icon03/02/1998
Registered office changed on 03/02/98 from: 23 lower coombe street croydon surrey CR0 1AA
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon17/01/1996
Registered office changed on 17/01/96 from: 28-29 cleveland square london W2 6DD
dot icon08/01/1996
New director appointed
dot icon08/01/1996
Director resigned
dot icon08/01/1996
Secretary resigned
dot icon08/01/1996
New secretary appointed
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon30/01/1995
Return made up to 31/12/94; no change of members
dot icon18/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon08/02/1994
Director resigned;new director appointed
dot icon08/02/1994
Return made up to 31/12/93; full list of members
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon10/03/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon28/10/1991
Full accounts made up to 1990-03-31
dot icon27/09/1991
Director resigned;new director appointed
dot icon31/07/1991
Ad 01/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon28/07/1991
Director resigned
dot icon23/07/1991
Secretary resigned;new secretary appointed
dot icon23/07/1991
New director appointed
dot icon28/06/1991
Return made up to 31/12/90; no change of members
dot icon04/07/1990
Full accounts made up to 1989-03-31
dot icon27/06/1990
Return made up to 31/12/89; full list of members
dot icon21/12/1988
Certificate of change of name
dot icon15/12/1988
Registered office changed on 15/12/88 from: 2 baches street londond N1 6UB
dot icon15/12/1988
Secretary resigned;new secretary appointed
dot icon15/12/1988
Director resigned;new director appointed
dot icon15/12/1988
Director resigned;new director appointed
dot icon26/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Andrew
Director
01/04/2015 - Present
5
Hofgren, Nicholas Walton
Director
25/10/2010 - 30/06/2021
11
Conran, Henrietta Sophia
Director
01/07/2021 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED

28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/07/1988 with the registered office located at 29 Cleveland Square, London, W2 6DD. There are currently 2 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 28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED?

toggle

28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/07/1988 .

Where is 28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED is registered at 29 Cleveland Square, London, W2 6DD.

What does 28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-31 with no updates.