Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 32/33 CLEVELAND SQUARE MANAGEMENT LIMITED
Company Information for

32/33 CLEVELAND SQUARE MANAGEMENT LIMITED

33B CLEVELAND SQUARE, LONDON, W2 6DD,
Company Registration Number
02420887
Private Limited Company
Active

Company Overview

About 32/33 Cleveland Square Management Ltd
32/33 CLEVELAND SQUARE MANAGEMENT LIMITED was founded on 1989-09-07 and has its registered office in London. The organisation's status is listed as "Active". 32/33 Cleveland Square Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
32/33 CLEVELAND SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
33B CLEVELAND SQUARE
LONDON
W2 6DD
Other companies in W2
 
Filing Information
Company Number 02420887
Company ID Number 02420887
Date formed 1989-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:20:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 32/33 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 32/33 CLEVELAND SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IOANNA ACHILLEOS
Director 2006-06-27
MARK ROY ETHERTON
Director 2012-11-07
SUZANNE MARGARET ETHERTON
Director 2003-09-24
RAJ GUPTA
Director 2000-11-13
SUSAN AUDREY HASLAM
Director 1998-11-11
JOHN RODNEY NEALE KEECH
Director 2014-04-26
RUSSELL OWEN LLOYD
Director 1998-11-11
FRANTISEK NEPIL
Director 1992-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE GENEVIEVE KEECH
Director 2012-11-06 2014-04-26
SUSAN AUDREY HASLAM
Company Secretary 2003-04-01 2014-01-14
KEES DIEPSTRATEN
Director 1999-10-04 2012-08-15
BENJAMIN WILLIAM HARVEY
Director 2006-06-27 2010-02-04
STEPHEN MCDONALD
Director 2002-11-25 2005-08-29
TREVOR KEITH HOWELL
Company Secretary 1992-05-06 2002-11-25
TREVOR KEITH HOWELL
Director 1992-05-06 2002-11-25
PETER MALCOLM JONES
Director 1999-10-04 2002-11-25
HARRY FRANK EVERARD
Director 1992-05-06 1999-10-04
MARK ROY ETHERTON
Director 1995-11-22 1999-03-30
ANDREW JOHN ROGERS
Director 1991-01-25 1996-11-25
DAVID ANDREW NEEVES
Company Secretary 1991-01-25 1992-05-06
ALAN RUTHVEN BURDON COOPER
Director 1991-01-25 1992-05-06
ROBIN BERNARD JACOMB GIBBON
Director 1991-01-25 1992-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJ GUPTA TRADEKREDIT LTD Director 2016-10-28 CURRENT 2016-08-11 Active - Proposal to Strike off
RAJ GUPTA INTUITIVESOFT LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
JOHN RODNEY NEALE KEECH EBIKE SYSTEMS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
JOHN RODNEY NEALE KEECH NEXXT E-DRIVE LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
JOHN RODNEY NEALE KEECH CAMBRUCE LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-10-06
JOHN RODNEY NEALE KEECH NEXXTDRIVE LIMITED Director 2005-03-10 CURRENT 2000-11-01 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
2023-01-31CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 550
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-08-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 550
2016-02-19AR0125/01/16 ANNUAL RETURN FULL LIST
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 550
2015-02-18AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28CH01Director's details changed for Mr Raj Gupta on 2014-04-28
2014-04-27AP01DIRECTOR APPOINTED MR JOHN RODNEY NEALE KEECH
2014-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IRENE KEECH
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 550
2014-02-18AR0125/01/14 ANNUAL RETURN FULL LIST
2014-02-18CH01Director's details changed for Mr Raj Gupta on 2013-06-01
2014-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN HASLAM
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0125/01/13 ANNUAL RETURN FULL LIST
2012-11-07AP01DIRECTOR APPOINTED MR MARK ROY ETHERTON
2012-11-06AP01DIRECTOR APPOINTED MRS IRENE GENEVIEVE KEECH
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KEES DIEPSTRATEN
2012-02-14AR0125/01/12 ANNUAL RETURN FULL LIST
2012-02-14CH01Director's details changed for Ms Ioanna Achilleos on 2012-02-14
2011-07-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-30AR0125/01/11 ANNUAL RETURN FULL LIST
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-19AR0125/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE MARGARET ETHERTON / 18/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANTISEK NEPIL / 18/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL OWEN LLOYD / 18/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AUDREY HASLAM / 18/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJ GUPTA / 18/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEES DIEPSTRATEN / 18/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IOANNA ACHILLEOS / 18/02/2010
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 33 CLEVELAND SQUARE LONDON W2 6DD
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARVEY
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2008-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-07363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-09-09288bDIRECTOR RESIGNED
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-23363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-01-05288aNEW DIRECTOR APPOINTED
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-12288aNEW SECRETARY APPOINTED
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-18363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-02-21288aNEW DIRECTOR APPOINTED
2002-12-18288bDIRECTOR RESIGNED
2002-12-18288bDIRECTOR RESIGNED
2002-03-07363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-11-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-23363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-01-18288aNEW DIRECTOR APPOINTED
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-07363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-11-10AAFULL ACCOUNTS MADE UP TO 31/03/99
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 32/33 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 32/33 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
32/33 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

Intangible Assets
Patents
We have not found any records of 32/33 CLEVELAND SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 32/33 CLEVELAND SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 32/33 CLEVELAND SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 32/33 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 32/33 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 32/33 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 32/33 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 32/33 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.