53 CLEAVER SQUARE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

53 CLEAVER SQUARE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05750662

Incorporation date

21/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Tisbury House Hindon Lane, Tisbury, Salisbury, Wiltshire SP3 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon15/04/2026
Withdrawal of a person with significant control statement on 2026-04-15
dot icon19/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Address of officer Mr Benjamin James Groucho Taplin changed to 05750662 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-23
dot icon03/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon17/03/2025
Appointment of Mr James Pendrill Charles Townsend as a director on 2025-01-31
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-03-21 with updates
dot icon28/03/2024
Termination of appointment of Christophe Alexandre Elisha as a director on 2023-07-16
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/07/2023
Appointment of Mr Benjamin James Groucho Taplin as a director on 2023-05-31
dot icon16/07/2023
Termination of appointment of Jonathan Levy Bayer as a director on 2023-05-31
dot icon22/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon10/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon06/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon19/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon28/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon12/04/2016
Registered office address changed from 53 Cleaver Square Kennington London SE11 4EA to Tisbury House Hindon Lane Tisbury Salisbury Wiltshire SP3 6PZ on 2016-04-12
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Appointment of Mrs Sarah Frances Jane Douglas-Pennant as a director on 2015-03-31
dot icon14/04/2015
Appointment of Mr Philip Morton Douglas-Pennant as a secretary on 2015-03-31
dot icon14/04/2015
Termination of appointment of Seamus Patrick Quinn as a secretary on 2015-03-31
dot icon14/04/2015
Termination of appointment of Seamus Patrick Quinn as a director on 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/06/2013
Appointment of Mr Christophe Alexandre Elisha as a director
dot icon25/06/2013
Termination of appointment of Sheena Stewart as a director
dot icon10/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Jonathan Levy Bayer as a director
dot icon26/03/2013
Termination of appointment of Marian O'brien as a director
dot icon26/03/2013
Appointment of Mr Seamus Patrick Quinn as a secretary
dot icon26/03/2013
Termination of appointment of Marian O'brien as a secretary
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon26/04/2010
Director's details changed for Seamus Patrick Quinn on 2010-01-15
dot icon26/04/2010
Director's details changed for Sheena Stewart on 2010-01-15
dot icon26/04/2010
Director's details changed for Marian Euronwy Fitzgerald O'brien on 2010-01-15
dot icon31/03/2010
Appointment of Mr John Leslie Messer as a director
dot icon31/03/2010
Termination of appointment of William Malcomson as a director
dot icon31/03/2010
Appointment of Miss Marian Euronwy Fitzgerald O'brien as a secretary
dot icon31/03/2010
Termination of appointment of William Malcomson as a secretary
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 21/03/09; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 21/03/08; full list of members
dot icon11/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/08/2007
Director's particulars changed
dot icon23/07/2007
New director appointed
dot icon12/06/2007
Ad 13/04/07--------- £ si [email protected]=15 £ ic 84/99
dot icon12/06/2007
New director appointed
dot icon17/04/2007
Return made up to 21/03/07; full list of members
dot icon21/03/2006
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
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
19.59K
-
0.00
17.88K
-
2022
0
23.59K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas-Pennant, Sarah Frances Jane
Director
31/03/2015 - Present
-
Mr John Leslie Messer
Director
15/01/2010 - Present
13
Taplin, Benjamin James Groucho
Director
31/05/2023 - Present
1
Bayer, Jonathan Levy
Director
25/02/2013 - 31/05/2023
-
Elisha, Christophe Alexandre
Director
14/06/2013 - 16/07/2023
-

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 53 CLEAVER SQUARE FREEHOLD LIMITED

53 CLEAVER SQUARE FREEHOLD LIMITED is an(a) Active company incorporated on 21/03/2006 with the registered office located at Tisbury House Hindon Lane, Tisbury, Salisbury, Wiltshire SP3 6PZ. There are currently 4 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 53 CLEAVER SQUARE FREEHOLD LIMITED?

toggle

53 CLEAVER SQUARE FREEHOLD LIMITED is currently Active. It was registered on 21/03/2006 .

Where is 53 CLEAVER SQUARE FREEHOLD LIMITED located?

toggle

53 CLEAVER SQUARE FREEHOLD LIMITED is registered at Tisbury House Hindon Lane, Tisbury, Salisbury, Wiltshire SP3 6PZ.

What does 53 CLEAVER SQUARE FREEHOLD LIMITED do?

toggle

53 CLEAVER SQUARE FREEHOLD 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 53 CLEAVER SQUARE FREEHOLD LIMITED?

toggle

The latest filing was on 15/04/2026: Withdrawal of a person with significant control statement on 2026-04-15.