4 CLEVELAND SQUARE LIMITED

Register to unlock more data on OkredoRegister

4 CLEVELAND SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05204853

Incorporation date

12/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2004)
dot icon24/09/2025
Micro company accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Appointment of Ms Catherine Gray Dunning as a director on 2021-11-02
dot icon08/11/2021
Appointment of Mrs Annabelle Melissa Taylor as a director on 2021-11-02
dot icon17/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon17/08/2021
Notification of a person with significant control statement
dot icon17/08/2021
Cessation of Ann Elizabeth Symonds as a person with significant control on 2021-03-31
dot icon01/04/2021
Termination of appointment of Ann Elizabeth Symonds as a director on 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Appointment of Ms Cosima Spender as a director on 2020-11-04
dot icon18/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon28/08/2020
Appointment of Sloan Company Secretarial Services Ltd as a secretary on 2020-08-28
dot icon28/08/2020
Termination of appointment of Managed Properties Limited as a secretary on 2020-08-27
dot icon28/08/2020
Registered office address changed from 1 Hinde Street London W1U 2AY to 68 Queens Gardens London W2 3AH on 2020-08-28
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon19/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon17/08/2017
Termination of appointment of Bruce Graham Marshall as a director on 2016-09-30
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-12 no member list
dot icon08/09/2015
Registered office address changed from One Hinde Street Hinde Street London W1U 2AY England to 1 Hinde Street London W1U 2AY on 2015-09-08
dot icon08/09/2015
Appointment of Managed Properties Limited as a secretary on 2014-12-25
dot icon08/09/2015
Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 2014-12-25
dot icon10/03/2015
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to One Hinde Street Hinde Street London W1U 2AY on 2015-03-10
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-08-12 no member list
dot icon15/07/2014
Registered office address changed from Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 2014-07-15
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-12 no member list
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-12 no member list
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-08-12 no member list
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-08-12 no member list
dot icon19/08/2010
Director's details changed for Bruce Graham Marshall on 2010-08-12
dot icon19/08/2010
Secretary's details changed for Gordon & Co (Property Consultants) Ltd on 2010-08-12
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/08/2009
Annual return made up to 12/08/09
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/08/2008
Annual return made up to 12/08/08
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/09/2007
Annual return made up to 12/08/07
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/08/2006
Annual return made up to 12/08/06
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/10/2005
Secretary resigned
dot icon07/10/2005
New secretary appointed
dot icon07/09/2005
Annual return made up to 12/08/05
dot icon07/03/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon14/02/2005
Registered office changed on 14/02/05 from: 16 sale place sussex gardens london W2 1PX
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New secretary appointed;new director appointed
dot icon16/09/2004
Secretary resigned;director resigned
dot icon16/09/2004
Director resigned
dot icon12/08/2004
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
13/08/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/08/2020 - Present
87
MANAGED PROPERTIES LIMITED
Corporate Secretary
25/12/2014 - 27/08/2020
3
GORDON & CO
Corporate Secretary
16/09/2005 - 25/12/2014
22
WATERLOW SECRETARIES LIMITED
Nominee Director
12/08/2004 - 12/08/2004
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/08/2004 - 12/08/2004
38038

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 4 CLEVELAND SQUARE LIMITED

4 CLEVELAND SQUARE LIMITED is an(a) Active company incorporated on 12/08/2004 with the registered office located at 68 Queens Gardens, London W2 3AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 CLEVELAND SQUARE LIMITED?

toggle

4 CLEVELAND SQUARE LIMITED is currently Active. It was registered on 12/08/2004 .

Where is 4 CLEVELAND SQUARE LIMITED located?

toggle

4 CLEVELAND SQUARE LIMITED is registered at 68 Queens Gardens, London W2 3AH.

What does 4 CLEVELAND SQUARE LIMITED do?

toggle

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

What is the latest filing for 4 CLEVELAND SQUARE LIMITED?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2025-03-31.