50-51 CLEVELAND SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

50-51 CLEVELAND SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03200548

Incorporation date

17/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1996)
dot icon27/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-05-17 with updates
dot icon22/05/2025
Secretary's details changed for Mr Saeid Shahran on 2025-05-22
dot icon22/05/2025
Director's details changed for Mr Saeid Shahran on 2025-05-22
dot icon22/05/2025
Director's details changed for Ms Kathryn Juliet Brudenell-Bruce on 2025-05-22
dot icon02/05/2025
Termination of appointment of Tim Oliver Grohne as a director on 2025-01-25
dot icon02/05/2025
Appointment of Ms Kathryn Juliet Brudenell-Bruce as a director on 2025-01-25
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon16/05/2024
Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH United Kingdom to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2024-05-16
dot icon16/05/2024
Director's details changed for Ms Sara Shahran on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Ian Gregory Booth on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Tim Oliver Grohne on 2024-05-16
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2022-11-29
dot icon29/11/2022
Director's details changed for Ms Sara Shahran on 2022-11-22
dot icon29/11/2022
Director's details changed for Mr Tim Oliver Grohne on 2022-11-22
dot icon29/11/2022
Director's details changed for Mr Saeid Shahran on 2022-11-22
dot icon29/11/2022
Secretary's details changed for Mr Saeid Shahran on 2022-11-22
dot icon29/11/2022
Director's details changed for Mr Ian Gregory Booth on 2022-11-22
dot icon04/10/2022
Registered office address changed from 1 Union Street Fareham Hampshire PO16 7XX to 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 2022-10-04
dot icon04/10/2022
Director's details changed for Mr Saeid Shahran on 2022-10-04
dot icon04/10/2022
Director's details changed for Mr Ian Gregory Booth on 2022-10-04
dot icon04/10/2022
Director's details changed for Mr Tim Oliver Grohne on 2022-10-04
dot icon04/10/2022
Director's details changed for Ms Sara Shahran on 2022-10-04
dot icon04/10/2022
Secretary's details changed for Mr Saeid Shahran on 2022-10-04
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-05-17 with updates
dot icon14/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-12-31
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon11/06/2019
Micro company accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon20/06/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon28/02/2018
Appointment of Mr Tim Oliver Grohne as a director on 2018-02-28
dot icon21/12/2017
Appointment of Mr Ian Gregory Booth as a director on 2017-12-21
dot icon29/06/2017
Micro company accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon26/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon23/02/2016
Appointment of Ms Sara Shahran as a director on 2016-02-22
dot icon22/02/2016
Termination of appointment of Judith Arbeid as a director on 2016-02-22
dot icon14/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon02/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon28/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon30/10/2012
Appointment of Mr Saeid Shahran as a secretary
dot icon30/10/2012
Termination of appointment of James Renshall as a director
dot icon30/10/2012
Termination of appointment of James Renshall as a secretary
dot icon05/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Judith Arbeid as a director
dot icon13/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon13/06/2012
Secretary's details changed for James Michael Renshall on 2012-06-13
dot icon13/06/2012
Director's details changed for Saeid Shahran on 2012-06-13
dot icon13/06/2012
Registered office address changed from 50 Cleveland Square London W2 6DB on 2012-06-13
dot icon13/06/2012
Director's details changed for James Michael Renshall on 2012-06-13
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-17
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 17/05/09; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 17/05/08; no change of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 17/05/07; no change of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 17/05/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 17/05/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 17/05/04; full list of members
dot icon17/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/06/2003
Return made up to 17/05/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 17/05/02; change of members
dot icon26/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 17/05/01; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
Director resigned
dot icon04/07/2000
New director appointed
dot icon12/06/2000
Return made up to 17/05/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
Return made up to 17/05/99; no change of members
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon05/03/1999
Registered office changed on 05/03/99 from: 2 drayson mews london W8 4LY
dot icon03/03/1999
New secretary appointed
dot icon29/12/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon12/10/1998
Secretary resigned;director resigned
dot icon12/10/1998
Registered office changed on 12/10/98 from: tussauds solicitors 79 knightsbridge london SW1X 7RB
dot icon15/06/1998
Return made up to 17/05/98; change of members
dot icon13/03/1998
Full accounts made up to 1997-05-31
dot icon12/06/1997
Return made up to 17/05/97; full list of members
dot icon06/04/1997
Registered office changed on 06/04/97 from: tussauds 18-24 westbourne grove london W2 5RH
dot icon05/12/1996
Ad 11/11/96--------- £ si 7@1=7 £ ic 2/9
dot icon12/06/1996
Memorandum and Articles of Association
dot icon11/06/1996
Registered office changed on 11/06/96 from: co form uk LIMITED dominions house north queen street cardiff CF1 4AR
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon24/05/1996
New secretary appointed
dot icon24/05/1996
New director appointed
dot icon24/05/1996
Secretary resigned
dot icon24/05/1996
Director resigned
dot icon17/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+11.48 % *

* during past year

Cash in Bank

£127,094.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
116.42K
-
0.00
114.01K
-
2022
0
130.86K
-
0.00
127.09K
-
2022
0
130.86K
-
0.00
127.09K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

130.86K £Ascended12.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.09K £Ascended11.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shahran, Saeid
Director
04/06/2000 - Present
3
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
17/05/1996 - 17/05/1996
506
Grohne, Tim Oliver
Director
28/02/2018 - 25/01/2025
14
Page, Ben Charles
Director
17/05/1996 - 18/09/1998
11
Renshall, James Michael
Director
17/05/1996 - 15/06/2012
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+
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 50-51 CLEVELAND SQUARE MANAGEMENT LIMITED

50-51 CLEVELAND SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 17/05/1996 with the registered office located at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH. There are currently 5 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 50-51 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

50-51 CLEVELAND SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 17/05/1996 .

Where is 50-51 CLEVELAND SQUARE MANAGEMENT LIMITED located?

toggle

50-51 CLEVELAND SQUARE MANAGEMENT LIMITED is registered at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH.

What does 50-51 CLEVELAND SQUARE MANAGEMENT LIMITED do?

toggle

50-51 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 50-51 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-12-31.