Warning: file_put_contents(c/5cfc12aa98768fcba7ec09a9ef8a618d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
7 - 9 Cleveland House Freehold Management Company Limited, SW9 0ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

7 - 9 CLEVELAND HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7 - 9 Cleveland House Freehold Management Company Limited. The company was founded 15 years ago and was given the registration number 06648562. The firm's registered office is in LONDON. You can find them at 7 Cleveland House, Hackford Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:7 - 9 CLEVELAND HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED
Company Number:06648562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Cleveland House, Hackford Road, London, SW9 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 9, Cleveland House, Hackford Road, London, England, SW9 0ET

Director14 May 2021Active
7, Cleveland House, Hackford Road, London, United Kingdom, SW9 0ET

Director16 July 2008Active
44, Haldon Road, London, United Kingdom, SW18 1QG

Director01 January 2012Active
9, Cleveland House, Hackford Road, London, England, SW9 0ET

Director13 June 2011Active
9, Cleveland House, Hackford Road, London, Uk, SW9 0ET

Director16 July 2008Active
Flat 9, Cleveland House, Hackford Road, London, England, SW9 0ET

Director27 July 2019Active
44, Haldon Road, London, United Kingdom, SW18 1QG

Director16 July 2008Active

People with Significant Control

Mr James Mcniven Young
Notified on:03 May 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:9 Cleveland House, Hackford Road, London, England, SW9 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Oscar Lyndhurst Duke
Notified on:25 July 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:9 Cleveland House, Hackford Road, London, England, SW9 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Paul Moran
Notified on:25 July 2017
Status:Active
Date of birth:October 1967
Nationality:British
Address:7, Cleveland House, London, SW9 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Viktoriya Peters
Notified on:28 July 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:44, Haldon Road, London, England, SW18 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Accounts

Accounts with accounts type dormant.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Accounts

Accounts with accounts type dormant.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type dormant.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-10Officers

Termination director company with name termination date.

Download
2019-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-27Officers

Appoint person director company with name date.

Download
2019-07-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.