44/45 CLEVELAND SQUARE LIMITED

Register to unlock more data on OkredoRegister

44/45 CLEVELAND SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02425484

Incorporation date

22/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O THORNHILL SCOTT LTD, 65 High Street, Harpenden, Hertfordshire AL5 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1989)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Appointment of Mr Yusuf N'jie as a director on 2022-11-14
dot icon09/12/2022
Appointment of Mr Grant Coffin Manheim as a director on 2022-11-14
dot icon09/12/2022
Appointment of Mr Van Dubose as a director on 2022-11-14
dot icon09/12/2022
Appointment of Mr Florian Wendelstadt as a director on 2022-11-14
dot icon26/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Appointment of Miss. Sadie Judith Coles as a director on 2020-11-20
dot icon17/11/2020
Termination of appointment of Asad Raza Malik as a director on 2020-11-17
dot icon30/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon01/02/2019
Termination of appointment of Robin Bienenstock as a director on 2018-09-12
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon21/06/2017
Appointment of Mr Gerassimos Petros Antonios Mic Contomichalos as a director on 2016-11-04
dot icon21/06/2017
Appointment of Asad Raza Malik as a director on 2016-11-04
dot icon21/06/2017
Termination of appointment of Georgina Manheim as a director on 2016-11-04
dot icon21/06/2017
Termination of appointment of Georgina Manheim as a secretary on 2016-11-04
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon06/10/2015
Registered office address changed from C/O Thornhill Scott Ltd Albert Buildings 49 Queen Victoria Street London EC4N 4SA to C/O C/O Thornhill Scott Ltd 65 High Street Harpenden Hertfordshire AL5 2SL on 2015-10-06
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon04/11/2011
Director's details changed for Ms Joan Evelyn Rolls on 2011-09-22
dot icon04/11/2011
Secretary's details changed for Georgina Manheim on 2011-09-22
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon27/10/2010
Director's details changed for Georgina Manheim on 2010-09-22
dot icon24/03/2010
Appointment of Ms Robin Bienenstock as a director
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon31/10/2009
Termination of appointment of Maximilian Mulhern as a director
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 22/09/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 22/09/07; full list of members
dot icon26/03/2007
Return made up to 22/09/06; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon02/10/2006
Director resigned
dot icon30/06/2006
Return made up to 22/09/05; full list of members
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Secretary resigned
dot icon07/02/2006
Full accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 22/09/04; full list of members
dot icon11/03/2005
New secretary appointed;new director appointed
dot icon01/03/2005
New director appointed
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon08/06/2004
Return made up to 22/09/03; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 22/09/02; full list of members
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon20/11/2001
Return made up to 22/09/01; full list of members
dot icon18/06/2001
Return made up to 22/09/00; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon19/10/1999
Return made up to 22/09/99; no change of members
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon04/01/1999
Registered office changed on 04/01/99 from: 2 adelaide square windsor berkshire SL4 2QA
dot icon04/01/1999
Return made up to 22/09/98; full list of members
dot icon16/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon03/09/1998
Director resigned
dot icon26/11/1997
Full accounts made up to 1997-03-31
dot icon20/10/1997
Return made up to 22/09/97; full list of members
dot icon12/05/1997
New secretary appointed;new director appointed
dot icon12/05/1997
Secretary resigned;director resigned
dot icon12/05/1997
Registered office changed on 12/05/97 from: 87 breton house barbican london EC2Y 8DQ
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon22/12/1996
Auditor's resignation
dot icon26/11/1996
Return made up to 22/09/96; no change of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon01/02/1996
Return made up to 22/09/95; full list of members
dot icon15/09/1995
Secretary resigned;director resigned
dot icon15/09/1995
Director resigned
dot icon15/09/1995
Director resigned
dot icon15/09/1995
Director resigned
dot icon15/09/1995
Director resigned
dot icon15/09/1995
New director appointed
dot icon30/08/1995
New secretary appointed
dot icon14/08/1995
Return made up to 22/09/94; change of members
dot icon14/08/1995
Registered office changed on 14/08/95 from: 45 cleveland square london W2 6DA
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon21/10/1993
New director appointed
dot icon21/10/1993
Return made up to 22/09/93; no change of members
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Secretary resigned;new secretary appointed
dot icon10/12/1992
Return made up to 22/09/92; full list of members
dot icon02/01/1992
Director resigned
dot icon02/01/1992
Return made up to 22/09/91; no change of members
dot icon11/12/1991
Full accounts made up to 1991-03-31
dot icon11/12/1991
Registered office changed on 11/12/91 from: 233 king street hammersmith london W6 9LP
dot icon22/08/1991
Resolutions
dot icon31/07/1991
Addendum to annual accounts
dot icon21/06/1991
Return made up to 21/09/90; full list of members
dot icon08/03/1990
Ad 22/09/89--------- £ si 5@1=5 £ ic 2/7
dot icon12/01/1990
Secretary resigned;new secretary appointed
dot icon12/01/1990
Director resigned;new director appointed
dot icon12/01/1990
Director resigned;new director appointed
dot icon12/01/1990
Director resigned;new director appointed
dot icon12/01/1990
Director resigned;new director appointed
dot icon12/01/1990
Director resigned;new director appointed
dot icon22/09/1989
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

£29,895.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
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
-
2.17K
-
0.00
-
-
2022
-
2.24K
-
0.00
-
-
2023
0
2.31K
-
0.00
29.90K
-
2023
0
2.31K
-
0.00
29.90K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.31K £Ascended3.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tinsley, Henry Cole
Director
03/04/1998 - 31/08/2006
34
Contomichalos, Gerassimos Petros Antonios Mic
Director
04/11/2016 - Present
6
Coles, Sadie Judith
Director
20/11/2020 - Present
6
Wendelstadt, Florian
Director
14/11/2022 - Present
8
Rolls, Joan Evelyn
Director
14/12/2004 - Present
2

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 44/45 CLEVELAND SQUARE LIMITED

44/45 CLEVELAND SQUARE LIMITED is an(a) Active company incorporated on 22/09/1989 with the registered office located at C/O THORNHILL SCOTT LTD, 65 High Street, Harpenden, Hertfordshire AL5 2SL. There are currently 7 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 44/45 CLEVELAND SQUARE LIMITED?

toggle

44/45 CLEVELAND SQUARE LIMITED is currently Active. It was registered on 22/09/1989 .

Where is 44/45 CLEVELAND SQUARE LIMITED located?

toggle

44/45 CLEVELAND SQUARE LIMITED is registered at C/O THORNHILL SCOTT LTD, 65 High Street, Harpenden, Hertfordshire AL5 2SL.

What does 44/45 CLEVELAND SQUARE LIMITED do?

toggle

44/45 CLEVELAND SQUARE 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 44/45 CLEVELAND SQUARE LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.