UKBizDB.co.uk

THE CLEVELAND GROUP LIMITED

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

This company is commonly known as The Cleveland Group Limited. The company was founded 6 years ago and was given the registration number 10804051. The firm's registered office is in LONDON. You can find them at 26 Cleveland Gardens, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE CLEVELAND GROUP LIMITED
Company Number:10804051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 Cleveland Gardens, London, United Kingdom, W2 6DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Gresham Gardens, London, United Kingdom, NW11 8PA

Director06 June 2017Active
17, Winnington Road, London, United Kingdom, N2 0TP

Director06 June 2017Active
11, Abbey View, Mill Hill, London, United Kingdom, NW7 4PB

Director06 June 2017Active
1, Wildwood Road, London, United Kingdom, NW11 6UL

Director06 June 2017Active

People with Significant Control

Mr Maurice Naji Lawee
Notified on:06 June 2017
Status:Active
Date of birth:June 1955
Nationality:American
Country of residence:United Kingdom
Address:1, Wildwood Road, London, United Kingdom, NW11 6UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Samra
Notified on:06 June 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:11, Abbey View, London, United Kingdom, NW7 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Dangoor
Notified on:06 June 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:26, Cleveland Gardens, London, United Kingdom, W2 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert George Dangoor
Notified on:06 June 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:26, Cleveland Gardens, London, United Kingdom, W2 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Resolution

Resolution.

Download
2020-07-23Incorporation

Memorandum articles.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Capital

Capital return purchase own shares.

Download
2020-07-21Capital

Capital cancellation shares.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Capital

Capital statement capital company with date currency figure.

Download
2019-11-19Capital

Legacy.

Download
2019-11-19Insolvency

Legacy.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-11-19Resolution

Resolution.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-23Persons with significant control

Notification of a person with significant control.

Download
2018-06-23Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Resolution

Resolution.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.