38 CLEVELAND SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

38 CLEVELAND SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420884

Incorporation date

07/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Pippin Grove, 628 London Road, Slough SL3 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Director's details changed for Mr Adam Michael Crangle on 2025-11-10
dot icon19/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon10/09/2025
Appointment of Mrs Yvonne Dorothee Raiber as a director on 2025-09-10
dot icon10/09/2025
Appointment of Mr Mark Stuart Ricketts as a director on 2025-09-10
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon06/06/2024
Appointment of Mr Emre Gunduz as a director on 2024-06-01
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/09/2023
Registered office address changed from 38 Cleveland Square London W2 6DA England to Pippin Grove 628 London Road Slough SL3 8QH on 2023-09-11
dot icon11/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon22/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon21/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon18/09/2020
Notification of Adam Crangle as a person with significant control on 2019-04-30
dot icon18/09/2020
Termination of appointment of Richard James Midgley as a director on 2019-09-30
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/09/2019
Termination of appointment of Emil Bret Mikael Wuollet Bernal as a director on 2019-09-30
dot icon30/09/2019
Appointment of Mr Adam Michael Crangle as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Richard James Midgley as a secretary on 2019-09-30
dot icon30/09/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 38 Cleveland Square London W2 6DA on 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon16/09/2019
Cessation of Didier Jean Rene Villatte as a person with significant control on 2016-12-15
dot icon17/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Appointment of Mr Frederik Nicolai Rye-Florentz as a director
dot icon17/12/2013
Termination of appointment of Christopher Lloyd as a director
dot icon11/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon10/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon27/09/2010
Director's details changed for Emil Bret Mikael Wuollet Bernal on 2010-09-07
dot icon27/09/2010
Director's details changed for Joely Kim Richardson on 2010-09-07
dot icon19/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 07/09/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 07/09/08; full list of members
dot icon16/05/2008
Registered office changed on 16/05/2008 from brettenham house lancaster place london WC2E 7EW
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 07/09/07; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 07/09/06; full list of members
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Registered office changed on 28/07/06 from: 20-22 bedford row london WC1R 4JS
dot icon12/07/2006
Secretary resigned
dot icon06/07/2006
New director appointed
dot icon05/01/2006
Full accounts made up to 2005-03-31
dot icon08/12/2005
Director resigned
dot icon14/09/2005
Return made up to 07/09/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 07/09/04; full list of members
dot icon02/09/2004
Director's particulars changed
dot icon02/08/2004
Full accounts made up to 2003-03-31
dot icon14/06/2004
Registered office changed on 14/06/04 from: messrs ford bull watkins 4TH floor clerks well house 20 britton street london EC1M 5TU
dot icon14/06/2004
New secretary appointed
dot icon19/11/2003
Return made up to 07/09/03; full list of members
dot icon30/09/2003
Secretary resigned
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon20/11/2002
Return made up to 07/09/02; full list of members
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New secretary appointed;new director appointed
dot icon13/09/2002
New director appointed
dot icon12/09/2002
Memorandum and Articles of Association
dot icon12/09/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon29/04/2002
Full accounts made up to 2001-03-31
dot icon11/04/2002
Registered office changed on 11/04/02 from: 38 cleveland square london W2 6DA
dot icon10/04/2002
Resolutions
dot icon19/03/2002
Return made up to 07/09/01; full list of members
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon25/10/2000
Return made up to 07/09/00; full list of members
dot icon10/01/2000
Return made up to 07/09/99; full list of members
dot icon18/10/1999
Full accounts made up to 1999-03-31
dot icon22/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon05/10/1998
Return made up to 07/09/98; full list of members
dot icon20/07/1998
Full accounts made up to 1998-03-31
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon02/10/1997
Return made up to 07/09/97; no change of members
dot icon20/01/1997
New director appointed
dot icon15/11/1996
Full accounts made up to 1996-03-31
dot icon11/10/1996
Return made up to 07/09/96; no change of members
dot icon27/09/1995
Full accounts made up to 1995-03-31
dot icon27/09/1995
Return made up to 07/09/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon28/09/1994
Return made up to 07/09/94; no change of members
dot icon19/10/1993
Full accounts made up to 1993-03-31
dot icon30/09/1993
Return made up to 07/09/93; no change of members
dot icon28/09/1992
Accounts for a small company made up to 1992-03-31
dot icon28/09/1992
Return made up to 07/09/92; full list of members
dot icon03/09/1992
Registered office changed on 03/09/92 from: 32 great james street london WC1N 3HB
dot icon03/09/1992
Director resigned
dot icon03/09/1992
Director resigned
dot icon03/09/1992
Director resigned
dot icon03/09/1992
Secretary resigned
dot icon03/09/1992
New secretary appointed;new director appointed
dot icon03/09/1992
New director appointed
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon30/09/1991
Return made up to 07/09/91; full list of members
dot icon24/07/1991
New director appointed
dot icon03/06/1991
Ad 09/05/91--------- £ si 1@50=50 £ ic 250/300
dot icon02/01/1991
Memorandum and Articles of Association
dot icon04/12/1990
Return made up to 25/10/90; full list of members
dot icon04/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon27/11/1990
Resolutions
dot icon19/10/1990
Memorandum and Articles of Association
dot icon19/10/1990
Nc inc already adjusted 11/10/90
dot icon19/10/1990
Resolutions
dot icon19/10/1990
Resolutions
dot icon19/10/1990
Resolutions
dot icon05/04/1990
Ad 08/03/90--------- £ si 3@50=150 £ ic 100/250
dot icon15/12/1989
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
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
250.00
-
0.00
250.00
-
2022
-
250.00
-
0.00
250.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ricketts, Mark Stuart
Director
10/09/2025 - Present
2
Richardson, Joely Kim
Director
29/08/2002 - Present
4
Crangle, Adam Michael
Director
30/09/2019 - Present
9
Rye-Florentz, Frederik Nicolai
Director
02/12/2013 - Present
7
Gunduz, Emre
Director
01/06/2024 - Present
1

Persons with Significant Control

3
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 38 CLEVELAND SQUARE MANAGEMENT LIMITED

38 CLEVELAND SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at Pippin Grove, 628 London Road, Slough SL3 8QH. There are currently 6 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 38 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

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

Where is 38 CLEVELAND SQUARE MANAGEMENT LIMITED located?

toggle

38 CLEVELAND SQUARE MANAGEMENT LIMITED is registered at Pippin Grove, 628 London Road, Slough SL3 8QH.

What does 38 CLEVELAND SQUARE MANAGEMENT LIMITED do?

toggle

38 CLEVELAND SQUARE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 38 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.