8/11 CLEVELAND SQUARE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

8/11 CLEVELAND SQUARE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10355634

Incorporation date

01/09/2016

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 01/09/2016)
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon01/09/2025
Director's details changed for Mr Leslie Robert Simon on 2025-09-01
dot icon20/08/2025
Director's details changed for Mr Saeid Shahran on 2025-08-20
dot icon20/08/2025
Director's details changed for Mr Christopher Richard Bolton on 2025-08-20
dot icon20/08/2025
Director's details changed for Mr Leslie Robert Simon on 2025-08-20
dot icon22/05/2025
Registered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-22
dot icon22/05/2025
Director's details changed for Mr Leslie Robert Simon 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 Mr Christopher Richard Bolton on 2025-05-22
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-04
dot icon04/04/2024
Director's details changed for Mr Christopher Richard Bolton on 2024-04-04
dot icon04/04/2024
Director's details changed for Mr Leslie Robert Simon on 2024-04-04
dot icon04/04/2024
Director's details changed for Mr Saeid Shahran on 2024-04-04
dot icon01/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2022
Director's details changed for Mr Christopher Richard Bolton on 2022-10-04
dot icon06/10/2022
Director's details changed for Mr Leslie Robert Simon on 2022-10-04
dot icon06/10/2022
Director's details changed for Mr Saeid Shahran on 2022-10-04
dot icon06/10/2022
Registered office address changed from 1 Union Street Fareham PO16 7XX England to 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 2022-10-06
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/10/2020
Micro company accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon12/09/2017
Notification of a person with significant control statement
dot icon12/09/2017
Cessation of Christopher Richard Bolton as a person with significant control on 2016-12-05
dot icon12/09/2017
Cessation of Saeid Shahran as a person with significant control on 2016-12-05
dot icon01/09/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon01/09/2017
Registered office address changed from 59-60 Russell Square London WC1B 4HP England to 1 Union Street Fareham PO16 7XX on 2017-09-01
dot icon11/07/2017
Appointment of Mr Leslie Robert Simon as a director on 2017-06-20
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-12-05
dot icon01/09/2016
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-6.43 % *

* during past year

Cash in Bank

£16,218.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
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
27.66K
-
0.00
17.33K
-
2022
0
27.31K
-
0.00
16.22K
-
2022
0
27.31K
-
0.00
16.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.31K £Descended-1.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.22K £Descended-6.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shahran, Saeid
Director
01/09/2016 - Present
2
Simon, Leslie Robert
Director
20/06/2017 - Present
4
Bolton, Christopher Richard
Director
01/09/2016 - Present
2

Persons with Significant Control

3
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 8/11 CLEVELAND SQUARE FREEHOLD LIMITED

8/11 CLEVELAND SQUARE FREEHOLD LIMITED is an(a) Active company incorporated on 01/09/2016 with the registered office located at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH. There are currently 3 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 8/11 CLEVELAND SQUARE FREEHOLD LIMITED?

toggle

8/11 CLEVELAND SQUARE FREEHOLD LIMITED is currently Active. It was registered on 01/09/2016 .

Where is 8/11 CLEVELAND SQUARE FREEHOLD LIMITED located?

toggle

8/11 CLEVELAND SQUARE FREEHOLD LIMITED is registered at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH.

What does 8/11 CLEVELAND SQUARE FREEHOLD LIMITED do?

toggle

8/11 CLEVELAND SQUARE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8/11 CLEVELAND SQUARE FREEHOLD LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-31 with updates.