52 CLEVELAND SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

52 CLEVELAND SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01811853

Incorporation date

27/04/1984

Size

Micro Entity

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon26/01/2026
Director's details changed for Ji-Peng Olivia Li on 2026-01-14
dot icon26/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon22/01/2026
Director's details changed for Mr Fernando Gutierrez on 2026-01-17
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon25/07/2024
Micro company accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon01/08/2023
Micro company accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon17/01/2023
Appointment of Mr James William Griffiths as a director on 2023-01-16
dot icon16/01/2023
Director's details changed for Mr Fernando Gutierrez on 2023-01-17
dot icon16/01/2023
Termination of appointment of Charlie Daniel Desmond as a director on 2022-06-24
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/02/2022
Notification of a person with significant control statement
dot icon15/02/2022
Appointment of Sloan Company Secretarial Services as a secretary on 2022-02-15
dot icon15/02/2022
Termination of appointment of Howard Douglas Greenhalgh as a director on 2022-02-14
dot icon15/02/2022
Cessation of Howard Douglas Greenhalgh as a person with significant control on 2022-02-14
dot icon15/02/2022
Termination of appointment of Howard Douglas Greenhalgh as a secretary on 2022-02-14
dot icon15/02/2022
Registered office address changed from Unit 1C Crucible Close Coleford Gloucestershire GL16 8RE England to 68 Queens Gardens London W2 3AH on 2022-02-15
dot icon09/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon17/12/2021
Registered office address changed from Unit 1, Crucible Close, Coleford. Gloucestershire Crucible Close Mushet Industrial Park Coleford GL16 8RE England to Unit 1C Crucible Close Coleford Gloucestershire GL16 8RE on 2021-12-17
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/09/2021
Appointment of Ji-Peng Olivia Li as a director on 2021-09-14
dot icon14/09/2021
Appointment of Frank Elsivan Dubose as a director on 2021-09-14
dot icon14/09/2021
Appointment of Ms Constance Caroline Marie Laperche De Crozals as a director on 2021-09-14
dot icon22/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/03/2018
Registered office address changed from Euro House 1394 High Road London N20 9YZ England to Unit 1, Crucible Close, Coleford. Gloucestershire Crucible Close Mushet Industrial Park Coleford GL16 8RE on 2018-03-10
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon21/12/2015
Registered office address changed from Flat 1 52 Cleveland Square London W2 6DB to Euro House 1394 High Road London N20 9YZ on 2015-12-21
dot icon16/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon10/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Appointment of Mr Fernando Gutierrez as a director
dot icon29/05/2014
Appointment of Mr. Charlie Desmond as a director
dot icon24/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/05/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/04/2010
Register inspection address has been changed from C/O Howard Greenhalgh 52 Cleveland Square Flat One London W2 6DB
dot icon15/03/2010
Register inspection address has been changed
dot icon10/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 31/01/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Appointment terminate, director art stuart logged form
dot icon08/05/2008
Appointment terminated director art stuart
dot icon01/04/2008
Return made up to 31/01/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 31/01/07; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 31/01/06; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/02/2004
Return made up to 25/01/04; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/02/2003
Return made up to 25/01/03; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/03/2002
Director resigned
dot icon25/02/2002
Return made up to 25/01/02; full list of members
dot icon25/02/2002
Director resigned
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon25/06/2001
Accounts for a small company made up to 2000-12-31
dot icon01/06/2001
Return made up to 25/01/01; full list of members
dot icon11/09/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
Full accounts made up to 2000-03-31
dot icon17/05/2000
Return made up to 25/01/00; full list of members
dot icon28/04/2000
Director resigned
dot icon22/07/1999
Full accounts made up to 1999-03-31
dot icon19/07/1999
Secretary resigned;director resigned
dot icon27/04/1999
Return made up to 25/01/99; full list of members
dot icon19/04/1999
New director appointed
dot icon07/09/1998
Secretary resigned
dot icon07/09/1998
New secretary appointed
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon22/01/1998
Return made up to 25/01/98; no change of members
dot icon10/10/1997
Full accounts made up to 1997-03-31
dot icon07/02/1997
Return made up to 25/01/97; full list of members
dot icon23/10/1996
New director appointed
dot icon23/10/1996
Director resigned
dot icon05/07/1996
New director appointed
dot icon05/07/1996
Full accounts made up to 1996-03-31
dot icon05/07/1996
Director resigned
dot icon16/01/1996
Return made up to 25/01/96; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1995-03-31
dot icon24/01/1995
Director resigned
dot icon24/01/1995
Return made up to 25/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Registered office changed on 14/10/94 from: flat 3 52 cleveland square london W2 6DB
dot icon06/10/1994
Director resigned;new director appointed
dot icon06/10/1994
New director appointed
dot icon04/10/1994
Accounts for a small company made up to 1994-03-31
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon27/01/1994
Return made up to 25/01/94; full list of members
dot icon27/01/1994
Registered office changed on 27/01/94 from: fourth floor queen's house 55/56 lincoln's inn fields london WC2A 3LT
dot icon16/03/1993
New director appointed
dot icon14/02/1993
Return made up to 25/01/93; full list of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon24/02/1992
Director resigned;new director appointed
dot icon24/02/1992
Director resigned;new director appointed
dot icon24/02/1992
Director resigned;new director appointed
dot icon24/02/1992
Secretary resigned;new secretary appointed
dot icon13/02/1992
Registered office changed on 13/02/92 from: 32 great james street bedford row london WC1N 3HB
dot icon05/02/1992
Auditor's resignation
dot icon05/02/1992
Resolutions
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 icon20/06/1991
Return made up to 27/04/91; no change of members
dot icon02/01/1991
Memorandum and Articles of Association
dot icon05/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon27/11/1990
Resolutions
dot icon27/11/1990
Return made up to 25/10/90; full list of members
dot icon25/04/1990
Memorandum and Articles of Association
dot icon18/04/1990
Resolutions
dot icon06/04/1990
Certificate of change of name
dot icon04/04/1990
Ad 16/03/90--------- £ si 3@50=150 £ ic 100/250
dot icon29/03/1990
£ nc 700/250 16/03/90
dot icon29/03/1990
New director appointed
dot icon09/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon09/03/1990
Resolutions
dot icon09/02/1990
Return made up to 25/01/90; full list of members
dot icon13/02/1989
Full accounts made up to 1988-03-31
dot icon13/02/1989
Return made up to 26/01/89; full list of members
dot icon31/05/1988
New director appointed
dot icon26/05/1988
Director resigned
dot icon28/01/1988
Return made up to 26/11/87; full list of members
dot icon28/01/1988
Accounts for a dormant company made up to 1987-03-31
dot icon28/01/1988
Resolutions
dot icon09/12/1986
Accounts for a dormant company made up to 1986-03-31
dot icon09/12/1986
Return made up to 20/11/86; full list of members
dot icon26/11/1986
Resolutions
dot icon03/05/1986
Full accounts made up to 1985-03-31
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
21.81K
-
0.00
-
-
2022
0
23.63K
-
0.00
-
-
2022
0
23.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.63K £Ascended8.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laperche De Crozals, Constance Caroline Marie
Director
14/09/2021 - Present
1
Gutierrez, Fernando
Director
30/05/2014 - Present
-
Li, Ji-Peng Olivia
Director
14/09/2021 - Present
4
Mr Charlie Daniel Desmond
Director
27/05/2014 - 23/06/2022
2
Dubose, Frank Elsivan
Director
14/09/2021 - Present
3

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+
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 52 CLEVELAND SQUARE MANAGEMENT LIMITED

52 CLEVELAND SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/04/1984 with the registered office located at 68 Queens Gardens, London W2 3AH. 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 52 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

52 CLEVELAND SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 27/04/1984 .

Where is 52 CLEVELAND SQUARE MANAGEMENT LIMITED located?

toggle

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

What does 52 CLEVELAND SQUARE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 52 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Ji-Peng Olivia Li on 2026-01-14.