Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 52 CLEVELAND SQUARE MANAGEMENT LIMITED
Company Information for

52 CLEVELAND SQUARE MANAGEMENT LIMITED

68 QUEENS GARDENS, LONDON, W2 3AH,
Company Registration Number
01811853
Private Limited Company
Active

Company Overview

About 52 Cleveland Square Management Ltd
52 CLEVELAND SQUARE MANAGEMENT LIMITED was founded on 1984-04-27 and has its registered office in London. The organisation's status is listed as "Active". 52 Cleveland Square Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
52 CLEVELAND SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
68 QUEENS GARDENS
LONDON
W2 3AH
Other companies in W2
 
Filing Information
Company Number 01811853
Company ID Number 01811853
Date formed 1984-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:50:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 52 CLEVELAND SQUARE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 52 CLEVELAND SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HOWARD DOUGLAS GREENHALGH
Company Secretary 1999-07-16
CHARLIE DANIEL DESMOND
Director 2014-05-28
HOWARD DOUGLAS GREENHALGH
Director 1999-03-07
FERNANDO GUTIERREZ
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
ART STUART
Director 1994-09-26 2008-03-31
PHILIP ANDREW GEORGIADIS
Director 1996-10-04 2002-02-26
JILL ALISON HALLPIKE
Company Secretary 1998-09-05 1999-07-12
JILL ALISON HALLPIKE
Director 1996-06-14 1999-07-12
RODNEY JAMES HARE
Director 1994-09-26 1999-01-26
LOUISE CONSTAD
Company Secretary 1992-01-30 1998-09-04
VICTORIA SUSAN MITCHELL
Director 1992-01-30 1996-10-04
LOUISE PHILLIPSON
Director 1992-01-30 1996-06-14
JOHN NICHOLAS TSIATTALOU
Director 1992-01-30 1994-10-01
DAVID ANDREW NEEVES
Company Secretary 1992-01-25 1992-01-30
ALAN RUTHVEN BURDON COOPER
Director 1992-01-25 1992-01-30
ROBIN BERNARD JACOMB GIBBON
Director 1992-01-25 1992-01-30
ANDREW JOHN ROGERS
Director 1992-01-25 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLIE DANIEL DESMOND HAMPTON BUSINESS COURT LIMITED Director 2016-11-11 CURRENT 1987-12-11 Active
CHARLIE DANIEL DESMOND DANIEL DESMOND AYOT LIMITED Director 2016-09-01 CURRENT 1999-01-11 Active
CHARLIE DANIEL DESMOND BRIDE HALL ESTATES LTD Director 2015-12-01 CURRENT 1990-01-26 Active
CHARLIE DANIEL DESMOND BRIDE HALL LAND LIMITED Director 2015-12-01 CURRENT 1993-09-09 Active
CHARLIE DANIEL DESMOND VG WINE LIBRARY LIMITED Director 2015-12-01 CURRENT 2003-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-18DIRECTOR APPOINTED MR JAMES WILLIAM GRIFFITHS
2023-01-18AP01DIRECTOR APPOINTED MR JAMES WILLIAM GRIFFITHS
2023-01-17Director's details changed for Mr Fernando Gutierrez on 2023-01-17
2023-01-17APPOINTMENT TERMINATED, DIRECTOR CHARLIE DANIEL DESMOND
2023-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE DANIEL DESMOND
2023-01-17CH01Director's details changed for Mr Fernando Gutierrez on 2023-01-17
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM Unit 1C Crucible Close Coleford Gloucestershire GL16 8RE England
2022-02-15Termination of appointment of Howard Douglas Greenhalgh on 2022-02-14
2022-02-15CESSATION OF HOWARD DOUGLAS GREENHALGH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15APPOINTMENT TERMINATED, DIRECTOR HOWARD DOUGLAS GREENHALGH
2022-02-15Appointment of Sloan Company Secretarial Services as company secretary on 2022-02-15
2022-02-15Notification of a person with significant control statement
2022-02-15PSC08Notification of a person with significant control statement
2022-02-15AP04Appointment of Sloan Company Secretarial Services as company secretary on 2022-02-15
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DOUGLAS GREENHALGH
2022-02-15PSC07CESSATION OF HOWARD DOUGLAS GREENHALGH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15TM02Termination of appointment of Howard Douglas Greenhalgh on 2022-02-14
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM Unit 1C Crucible Close Coleford Gloucestershire GL16 8RE England
2022-02-09CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM Unit 1, Crucible Close, Coleford. Gloucestershire Crucible Close Mushet Industrial Park Coleford GL16 8RE England
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM Unit 1, Crucible Close, Coleford. Gloucestershire Crucible Close Mushet Industrial Park Coleford GL16 8RE England
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-14AP01DIRECTOR APPOINTED MS CONSTANCE CAROLINE MARIE LAPERCHE DE CROZALS
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/18 FROM Euro House 1394 High Road London N20 9YZ England
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 250
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 250
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM Flat 1 52 Cleveland Square London W2 6DB
2015-12-16DISS40Compulsory strike-off action has been discontinued
2015-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 250
2015-02-27AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11AP01DIRECTOR APPOINTED MR FERNANDO GUTIERREZ
2014-05-29AP01DIRECTOR APPOINTED MR. CHARLIE DESMOND
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 250
2014-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0131/01/13 ANNUAL RETURN FULL LIST
2012-07-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0131/01/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0131/01/11 ANNUAL RETURN FULL LIST
2010-09-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-02AR0131/01/10 FULL LIST
2010-04-26AD02SAIL ADDRESS CHANGED FROM: C/O HOWARD GREENHALGH 52 CLEVELAND SQUARE FLAT ONE LONDON W2 6DB
2010-03-15AD02SAIL ADDRESS CREATED
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29288bAPPOINTMENT TERMINATE, DIRECTOR ART STUART LOGGED FORM
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR ART STUART
2008-04-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-09363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-03363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-05288bDIRECTOR RESIGNED
2002-02-25288bDIRECTOR RESIGNED
2002-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/02
2002-02-25363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-07-10ELRESS386 DISP APP AUDS 01/07/01
2001-07-10ELRESS366A DISP HOLDING AGM 01/07/01
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-01363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-09-11225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-09-01288aNEW SECRETARY APPOINTED
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/00
2000-05-17363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-04-28288bDIRECTOR RESIGNED
1999-07-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-27363(288)DIRECTOR RESIGNED
1999-04-27363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1999-04-19288aNEW DIRECTOR APPOINTED
1998-09-07288aNEW SECRETARY APPOINTED
1998-09-07288bSECRETARY RESIGNED
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-22363sRETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1997-10-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-07363sRETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
1996-10-23288bDIRECTOR RESIGNED
1996-10-23288aNEW DIRECTOR APPOINTED
1996-07-05288DIRECTOR RESIGNED
1996-07-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-05288NEW DIRECTOR APPOINTED
1996-01-16363sRETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS
1995-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-24363sRETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1995-01-24288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 52 CLEVELAND SQUARE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 52 CLEVELAND SQUARE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
52 CLEVELAND SQUARE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 52 CLEVELAND SQUARE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 52 CLEVELAND SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 52 CLEVELAND SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 52 CLEVELAND SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 52 CLEVELAND SQUARE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 52 CLEVELAND SQUARE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 52 CLEVELAND SQUARE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 52 CLEVELAND SQUARE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 52 CLEVELAND SQUARE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.