Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED
Company Information for

47/48 CLEVELAND SQUARE MANAGEMENT LIMITED

FLAT 5, 47/48 CLEVELAND SQUARE, LONDON, W2 6DB,
Company Registration Number
02420904
Private Limited Company
Active

Company Overview

About 47/48 Cleveland Square Management Ltd
47/48 CLEVELAND SQUARE MANAGEMENT LIMITED was founded on 1989-09-08 and has its registered office in London. The organisation's status is listed as "Active". 47/48 Cleveland Square Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
47/48 CLEVELAND SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 5
47/48 CLEVELAND SQUARE
LONDON
W2 6DB
Other companies in EC1M
 
Filing Information
Company Number 02420904
Company ID Number 02420904
Date formed 1989-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 47/48 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 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID ABRAHAM
Director 2011-09-09
PETER RAYMOND BROOKE
Director 1994-11-23
EMMANUELLE ERNA GUICHARNAUD
Director 2011-01-10
CHARLES ARCHIBALD HOPE
Director 1995-11-23
JAMES MCCONVILLE ROSS
Director 2012-12-03
JEREMY STEVEN SLAUGHTER
Director 2003-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANCIS EDWARD EILERS
Director 2008-06-01 2014-09-28
JOIA VERONICA SHILLINGFORD
Director 1992-02-20 2012-11-27
DAVID JOHN HAZLETT
Company Secretary 2004-04-01 2010-10-06
DAVID JOHN HAZLETT
Director 1992-02-20 2010-10-06
SHARON RICHEY
Director 2003-01-17 2004-12-20
DAVID ANDREW D ALMADA
Company Secretary 2003-01-17 2004-04-01
DAVID ANDREW D ALMADA
Director 2003-01-17 2004-04-01
ROBERT FRANCIS EDWARD EILERS
Director 2000-01-24 2003-05-02
CHRISTOPHER LAURENCE BURBRIDGE
Company Secretary 1996-02-29 2003-01-06
ANDREW JOHN ROGERS
Director 1992-01-25 2002-11-07
ROBIN BERNARD JACOMB GIBBON
Director 1992-01-25 2002-06-26
CLAIRE JULIET DACAM
Director 1995-09-07 1998-10-19
RICHARD VICTOR EVERETT NOBLE
Director 1993-01-21 1998-02-26
DAVID ANDREW NEEVES
Company Secretary 1992-01-25 1996-02-29
CHARLES ARCHIBALD HOPE
Director 1994-01-20 1994-06-09
ELIZABETH ANNE HOPGOOD
Director 1992-02-20 1992-10-27
ALAN RUTHVEN BURDON COOPER
Director 1992-01-25 1992-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ABRAHAM WONDERHOOD LIMITED Director 2018-03-20 CURRENT 2017-10-17 Active
PETER RAYMOND BROOKE MANGAJO UK LIMITED Director 2015-10-01 CURRENT 2001-08-23 Active
PETER RAYMOND BROOKE ECCO CONSULTING LIMITED Director 2009-04-28 CURRENT 2009-03-24 Liquidation
EMMANUELLE ERNA GUICHARNAUD VINTANA PLC Director 2005-01-26 CURRENT 2005-01-26 Active - Proposal to Strike off
JEREMY STEVEN SLAUGHTER SUCCEEDABILITY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Dissolved 2016-11-22
JEREMY STEVEN SLAUGHTER KIPAPA LTD Director 2005-05-01 CURRENT 2004-11-08 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
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-11-09AP04Appointment of Prime Management (Ps) Limited as company secretary on 2020-11-09
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUELLE GUICHARNAUD
2017-04-20Annotation
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 400
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 400
2016-02-05AR0113/01/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-23AR0113/01/15 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS EDWARD EILERS
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 400
2014-02-17AR0113/01/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0113/01/13 ANNUAL RETURN FULL LIST
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/13 FROM Ford Bull Watkins 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU
2013-02-07AP01DIRECTOR APPOINTED MR JAMES MCCONVILLE ROSS
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOIA SHILLINGFORD
2013-02-07CH01Director's details changed for Robert Francis Edward Eilers on 2013-01-12
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0113/01/12 ANNUAL RETURN FULL LIST
2011-10-05AP01DIRECTOR APPOINTED DAVID ABRAHAM
2011-09-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0113/01/11 ANNUAL RETURN FULL LIST
2011-02-02AP01DIRECTOR APPOINTED MS EMMANUELLE ERNA GUICHARNAUD
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAZLETT
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAZLETT
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAZLETT
2010-10-27AA31/03/10 TOTAL EXEMPTION FULL
2010-03-29AR0113/01/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAZLETT / 12/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS EDWARD EILERS / 12/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BROOKE / 12/01/2010
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-10288aDIRECTOR APPOINTED ROBERT FRANCIS EDWARD EILERS
2008-02-08363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: FORD BULL WATKINS CLERKS WELL HOUSE 20 BRITON STREET LONDON EC1M 5TU
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-03363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-04363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-30288bDIRECTOR RESIGNED
2004-05-13288aNEW SECRETARY APPOINTED
2004-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-13288aNEW DIRECTOR APPOINTED
2003-05-13288bDIRECTOR RESIGNED
2003-02-28363aRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2003-02-28288bSECRETARY RESIGNED
2003-02-28353LOCATION OF REGISTER OF MEMBERS
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 9 HARLEY STREET LONDON W1N 1DA
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-25288aNEW DIRECTOR APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-07-02288bDIRECTOR RESIGNED
2002-02-13363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-15363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-26363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-27288bDIRECTOR RESIGNED
1999-01-27363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
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 47/48 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 47/48 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
47/48 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 11,956

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 400
Cash Bank In Hand 2012-04-01 £ 28,767
Current Assets 2012-04-01 £ 41,974
Debtors 2012-04-01 £ 13,207
Fixed Assets 2012-04-01 £ 400
Shareholder Funds 2012-04-01 £ 30,418
Tangible Fixed Assets 2012-04-01 £ 400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 47/48 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 47/48 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 47/48 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 47/48 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 47/48 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.