53 CLEVELAND SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

53 CLEVELAND SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420877

Incorporation date

07/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

53 Cleveland Square, London, W2 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon25/03/2025
Appointment of Mr Adrian Burgering as a director on 2025-03-14
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon15/08/2024
Notification of Frederic Bronson Van Wyck as a person with significant control on 2024-08-15
dot icon08/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/11/2023
Appointment of Mr Frederic Bronson Van Wyck as a director on 2023-10-18
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon25/07/2023
Appointment of Mrs Jacqueline Claire Reid as a secretary on 2023-07-25
dot icon25/07/2023
Cessation of Victoria Susan Sutherland-Dodd as a person with significant control on 2023-07-18
dot icon25/07/2023
Termination of appointment of Victoria Susan Sutherland Dodd as a secretary on 2023-07-18
dot icon03/07/2023
Termination of appointment of Nicholas Mark Sutherland-Dodd as a director on 2023-07-03
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/12/2022
Appointment of Mr Samuel Godfrey Flax as a director on 2021-11-01
dot icon05/12/2022
Appointment of Ms Sophie Elizabeth Flax as a director on 2021-11-01
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Secretary's details changed for Dr Victoria Susan Sutherland Dodd on 2019-08-19
dot icon19/08/2019
Appointment of Mr Nicholas Mark Sutherland-Dodd as a director on 2019-08-19
dot icon20/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon21/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon23/03/2010
Director's details changed for Ms Linda Marjorie Banks on 2010-03-22
dot icon23/03/2010
Director's details changed for Mrs Rosemary Therese Flax on 2010-03-23
dot icon23/03/2010
Termination of appointment of Padi Raphael as a director
dot icon26/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 30/01/09; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 30/01/08; full list of members
dot icon08/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/03/2007
New director appointed
dot icon21/03/2007
Return made up to 30/01/07; full list of members
dot icon07/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 25/01/06; full list of members
dot icon01/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/01/2005
Return made up to 25/01/05; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/02/2004
Return made up to 25/01/04; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/05/2003
Return made up to 25/01/03; full list of members
dot icon23/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/03/2003
New secretary appointed
dot icon26/03/2002
New director appointed
dot icon12/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/02/2002
Return made up to 25/01/02; full list of members
dot icon03/04/2001
Full accounts made up to 2000-03-31
dot icon09/05/2000
Return made up to 25/01/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon25/05/1999
Return made up to 25/01/99; full list of members
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon31/01/1998
Return made up to 25/01/98; no change of members
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon04/04/1997
Return made up to 25/01/97; full list of members
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon08/05/1996
Return made up to 25/01/96; no change of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon09/04/1995
Return made up to 25/01/95; no change of members
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon02/03/1994
Return made up to 25/01/94; full list of members
dot icon23/11/1993
Accounts for a small company made up to 1993-03-31
dot icon21/05/1993
Auditor's resignation
dot icon15/04/1993
Return made up to 25/01/93; full list of members
dot icon02/04/1993
Full accounts made up to 1992-03-31
dot icon02/12/1992
Registered office changed on 02/12/92 from:\32 great james street, london, WC1N 3HB
dot icon02/12/1992
Secretary resigned;new secretary appointed
dot icon02/12/1992
Director resigned;new director appointed
dot icon02/12/1992
Director resigned;new director appointed
dot icon02/12/1992
Director resigned;new director appointed
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
03/11/2026
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
5.61K
-
0.00
-
-
2022
0
2.25K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgering, Adrian
Director
14/03/2025 - Present
1
Flax, Samuel Godfrey
Director
01/11/2021 - Present
-
Flax, Sophie Elizabeth
Director
01/11/2021 - Present
-
Flax, Rosemary Therese
Director
05/11/1992 - Present
-
Reid, Jacqueline Claire
Secretary
25/07/2023 - Present
-

Persons with Significant Control

5
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 CLEVELAND SQUARE MANAGEMENT LIMITED

53 CLEVELAND SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at 53 Cleveland Square, London, W2 6DB. There are currently 7 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 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

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

Where is 53 CLEVELAND SQUARE MANAGEMENT LIMITED located?

toggle

53 CLEVELAND SQUARE MANAGEMENT LIMITED is registered at 53 Cleveland Square, London, W2 6DB.

What does 53 CLEVELAND SQUARE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 53 CLEVELAND SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.