41/42 CLEVELAND SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

41/42 CLEVELAND SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420882

Incorporation date

07/09/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Fifield Glyn Limited 1 Royal Mews, Gadbrook Park, Northwich CW9 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon04/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/07/2024
Termination of appointment of Thomas Geoffrey Jacomb Gibbon as a director on 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon19/05/2023
Termination of appointment of Jamieson Oliver Andrews as a director on 2023-05-18
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich CW9 7UD on 2021-02-24
dot icon20/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon30/12/2019
Appointment of Fifield Glyn Limited as a secretary on 2019-12-30
dot icon18/09/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Termination of appointment of Janet Buffoni as a secretary on 2019-08-28
dot icon31/07/2019
Notification of a person with significant control statement
dot icon24/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon24/07/2019
Cessation of G.M.S. Nominees Limited as a person with significant control on 2019-05-29
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon03/05/2017
Termination of appointment of Dorte Finck Von Finckenstein as a director on 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon01/02/2016
Appointment of Janet Buffoni as a secretary on 2016-02-01
dot icon01/02/2016
Registered office address changed from 32 Great James Street London WC1N 3HB to 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 2016-02-01
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Termination of appointment of Bernadette Helen Griffin as a secretary on 2015-11-26
dot icon16/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/09/2012
Appointment of Countess Dorte Finck Von Finckenstein as a director
dot icon31/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Jamieson Oliver Andrews on 2010-01-25
dot icon02/02/2010
Secretary's details changed for Bernadette Helen Griffin on 2010-01-25
dot icon02/02/2010
Director's details changed for Mr Frederic Paul Court on 2010-01-25
dot icon02/02/2010
Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 2010-01-25
dot icon22/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 25/01/09; full list of members
dot icon27/01/2009
Director's change of particulars / frederic court / 01/04/2008
dot icon14/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 25/01/08; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/11/2007
New director appointed
dot icon23/02/2007
Return made up to 25/01/07; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 25/01/06; full list of members
dot icon12/01/2006
Director resigned
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 25/01/05; full list of members
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon12/02/2004
Return made up to 25/01/04; 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 25/01/03; 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 25/01/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 25/01/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon04/02/2000
Return made up to 25/01/00; full list of members
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon17/02/1999
Return made up to 25/01/99; full list 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 25/01/98; 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 4@50=200 £ ic 100/300
dot icon18/12/1989
Accounting reference date notified as 31/03
dot icon07/09/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
13/07/2026
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
3
294.00
-
0.00
-
-
2022
3
294.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIFIELD GLYN LIMITED
Corporate Secretary
30/12/2019 - Present
44
Gibbon, Thomas Geoffrey Jacomb
Director
11/02/1999 - 31/12/2023
33
Court, Frederic Paul
Director
08/10/2007 - Present
27
Andrews, Jamieson Oliver
Director
15/09/2005 - 18/05/2023
21
Gatfield, Graham Robert
Secretary
30/04/1998 - 01/09/2003
10

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED

41/42 CLEVELAND SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at C/O Fifield Glyn Limited 1 Royal Mews, Gadbrook Park, Northwich CW9 7UD. 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 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

41/42 CLEVELAND SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 07/09/1989 .

Where is 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED located?

toggle

41/42 CLEVELAND SQUARE MANAGEMENT LIMITED is registered at C/O Fifield Glyn Limited 1 Royal Mews, Gadbrook Park, Northwich CW9 7UD.

What does 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED do?

toggle

41/42 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 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-03-31.