This company is commonly known as 47/48 Cleveland Square Management Limited. The company was founded 34 years ago and was given the registration number 02420904. The firm's registered office is in BROMLEY. You can find them at C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.
Name | : | 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02420904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 09 November 2020 | Active |
48, A, Cleveland Square, London, England, W2 6DB | Director | 09 September 2011 | Active |
47b Cleveland Square, London, W2 6DB | Director | 23 November 1994 | Active |
Flat 5, Cleveland Square, London, England, W2 6DB | Director | 10 January 2011 | Active |
47 Cleveland Square, London, W2 6DB | Director | 23 November 1995 | Active |
Flat 4, 48 Cleveland Square, London, England, W2 6DB | Director | 03 December 2012 | Active |
Flat 3, 48 Cleveland Square, London, W2 6DB | Director | 12 May 2003 | Active |
152 Cromwell Road, London, SW7 4EF | Secretary | 29 February 1996 | Active |
Flat 1, 48 Cleveland Square, London, BN2 1DJ | Secretary | 17 January 2003 | Active |
Flat 5 48 Cleveland Square, London, W2 6DB | Secretary | 01 April 2004 | Active |
Blackmoor Farmhouse, Sheephurst Lane Marden, Tonbridge, TN12 9NS | Secretary | - | Active |
4 Bedford Row, London, WC1R 4DF | Director | - | Active |
Flat 1, 48 Cleveland Square, London, BN2 1DJ | Director | 17 January 2003 | Active |
Basement Flat, 48 Cleveland Square, London, W2 | Director | 07 September 1995 | Active |
35, Tropicana 11, La Herradura, 18697 Granada Province, Spain, | Director | 01 June 2008 | Active |
Flat 3 47/48 Cleveland Square, London, W2 6DA | Director | 24 January 2000 | Active |
Malting Cottage, Dedham Castle Hill, Colchester, CO7 6BT | Director | - | Active |
Flat 5 48 Cleveland Square, London, W2 6DB | Director | 20 February 1992 | Active |
47 Cleveland Square, London, W2 6DB | Director | 20 January 1994 | Active |
47 Cleveland Square, London, W2 6DB | Director | 20 February 1992 | Active |
Flat 3, 48 Cleveland Square, London, W2 6DB | Director | 21 January 1993 | Active |
Crown Reach, 147a Grosvenor Road, London, SW1V 3JY | Director | 17 January 2003 | Active |
151 Holtspur Top Lane, Beaconsfield, HP9 1BW | Director | - | Active |
48 Cleveland Square, London, W2 6DB | Director | 20 February 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-20 | Miscellaneous | Legacy. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.