46 CLEVELAND SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

46 CLEVELAND SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420880

Incorporation date

07/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sloan Block Management, 68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Termination of appointment of Juliet Angela Bestow as a director on 2023-06-28
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Appointment of Mr James Curry as a director on 2022-07-11
dot icon20/07/2022
Appointment of Mr Nicholas Moore as a director on 2022-07-11
dot icon20/07/2022
Termination of appointment of Roger Francis Neil Curry as a director on 2022-07-11
dot icon04/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Director's details changed for Ms Juliet Angela Bestow on 2021-03-27
dot icon08/03/2021
Appointment of Ms Juliet Angela Bestow as a director on 2021-03-01
dot icon08/03/2021
Confirmation statement made on 2021-01-25 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon19/12/2018
Termination of appointment of Marea Young-Taylor as a secretary on 2018-12-19
dot icon13/12/2018
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2018-12-13
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Notification of a person with significant control statement
dot icon21/03/2018
Withdrawal of a person with significant control statement on 2018-03-21
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/05/2017
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 2017-05-20
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon06/02/2015
Termination of appointment of Ori Marcus Leslau as a director on 2015-02-01
dot icon06/02/2015
Registered office address changed from C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-02-06
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Gary Newell as a secretary
dot icon07/02/2014
Appointment of Ms Marea Young-Taylor as a secretary
dot icon07/02/2014
Registered office address changed from 2Nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 2014-02-07
dot icon17/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon17/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/08/2012
Appointment of Mr Ori Marcus Leslau as a director
dot icon03/08/2012
Termination of appointment of Luke Carson as a director
dot icon23/03/2012
Registered office address changed from 32 Great James Street London WC1N 3HB on 2012-03-23
dot icon23/03/2012
Appointment of Mr Gary Newell as a secretary
dot icon31/01/2012
Termination of appointment of Bernadette Griffin as a secretary
dot icon30/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon16/09/2011
Termination of appointment of Jamieson Andrews as a director
dot icon16/09/2011
Termination of appointment of Thomas Gibbon as a director
dot icon31/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/08/2011
Appointment of Mr Luke Dominic James Carson as a director
dot icon19/08/2011
Appointment of Mr Roger Francis Neil Curry as a director
dot icon03/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company 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 Thomas Geoffrey Jacomb Gibbon on 2010-01-25
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 icon07/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/01/2009
Return made up to 25/01/09; full list of members
dot icon06/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/02/2008
Return made up to 25/01/08; full list of members
dot icon30/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/02/2007
Return made up to 25/01/07; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/02/2006
Return made up to 25/01/06; full list of members
dot icon24/01/2006
Director resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/02/2005
Return made up to 25/01/05; full list of members
dot icon21/12/2004
Accounts for a dormant company 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; no change 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 icon01/01/1995
A selection of documents registered before 1 January 1995
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
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
21/01/2027
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
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/12/2018 - Present
87
Moore, Nicholas
Director
11/07/2022 - Present
12
Curry, Roger Francis Neil
Director
14/08/2011 - 10/07/2022
2
Gibbon, Thomas Geoffrey Jacomb
Director
11/02/1999 - 13/09/2011
33
Carson, Luke Dominic James
Director
14/08/2011 - 02/08/2012
28

Persons with Significant Control

2
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 46 CLEVELAND SQUARE MANAGEMENT LIMITED

46 CLEVELAND SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at Sloan Block Management, 68 Queens Gardens, London W2 3AH. There are currently 3 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 46 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

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

Where is 46 CLEVELAND SQUARE MANAGEMENT LIMITED located?

toggle

46 CLEVELAND SQUARE MANAGEMENT LIMITED is registered at Sloan Block Management, 68 Queens Gardens, London W2 3AH.

What does 46 CLEVELAND SQUARE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 46 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-21 with updates.