Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 30/31 CLEVELAND SQUARE LIMITED
Company Information for

30/31 CLEVELAND SQUARE LIMITED

A DANDY WREN 13A BUILDING TWO,, 190 NEW NORTH ROAD, LONDON, N1 7BJ,
Company Registration Number
03487320
Private Limited Company
Active

Company Overview

About 30/31 Cleveland Square Ltd
30/31 CLEVELAND SQUARE LIMITED was founded on 1997-12-30 and has its registered office in London. The organisation's status is listed as "Active". 30/31 Cleveland Square 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
30/31 CLEVELAND SQUARE LIMITED
 
Legal Registered Office
A DANDY WREN 13A BUILDING TWO,
190 NEW NORTH ROAD
LONDON
N1 7BJ
Other companies in W2
 
Filing Information
Company Number 03487320
Company ID Number 03487320
Date formed 1997-12-30
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 14/02/2016
Return next due 14/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:24:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 30/31 CLEVELAND SQUARE 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 30/31 CLEVELAND SQUARE LIMITED

Current Directors
Officer Role Date Appointed
LIZA DANIELA GUGLIOTTI
Director 2014-01-01
ELIZABETH PORTER
Director 2013-11-09
MARK PETER ROBINSON
Director 2009-11-16
CAROLINE WEBB
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JMW BARNARD MANAGEMENT LIMITED
Company Secretary 2008-02-01 2013-12-31
SARAH JANE BILNEY
Director 2005-06-30 2012-02-07
HELEN JAMES
Director 2006-07-20 2012-02-07
FREDERICK SLINGSBY COLLIN
Director 2004-06-24 2008-10-07
RESIDENTIAL MANAGEMENT GROUP LIMITED
Company Secretary 2006-07-01 2008-06-11
TRACY WYMAN
Director 2003-10-17 2007-04-20
GRAEME GIBSON MCLELLAN
Company Secretary 2005-04-11 2006-05-12
GRAEME GIBSON MCLELLAN
Director 2002-05-30 2006-05-12
EWAN MURRAY GILMOUR PEARSON
Director 2002-05-30 2006-03-08
MARK ROBINSON
Company Secretary 2002-05-30 2005-04-11
STEPHEN REID
Director 2002-05-30 2005-04-11
MARK ROBINSON
Director 2002-05-30 2005-04-11
PETER MARTIN HILL
Director 2002-05-30 2003-05-08
ANDREW KONRAD NICKLINSON
Company Secretary 2000-02-18 2002-05-30
EMDEN PROPERTIES LIMITED
Director 1997-12-30 2002-05-30
CAPITAL ASSET MANAGEMENT (UK) LIMITED
Company Secretary 1998-08-12 1998-10-16
RICHARD JOHN CLARK
Company Secretary 1997-12-30 1998-08-12
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1997-12-30 1997-12-30
L.C.I. DIRECTORS LIMITED
Nominated Director 1997-12-30 1997-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIZA DANIELA GUGLIOTTI DRILLWELL CONSULTING LIMITED Director 2015-04-06 CURRENT 2013-09-13 Active
LIZA DANIELA GUGLIOTTI SOFINE PROP LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
LIZA DANIELA GUGLIOTTI AUSTIN&GUGLIOTTI LIMITED Director 2011-11-01 CURRENT 2011-11-01 Dissolved 2014-01-28
LIZA DANIELA GUGLIOTTI WELL CONSULTING SERVICES LIMITED Director 2007-10-10 CURRENT 2006-02-10 Dissolved 2015-03-31
LIZA DANIELA GUGLIOTTI BLUEBETTY LIMITED Director 2006-07-18 CURRENT 2006-07-18 Dissolved 2014-11-01
ELIZABETH PORTER OYSTER BED LTD Director 2013-05-28 CURRENT 2013-05-28 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
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-16REGISTERED OFFICE CHANGED ON 16/01/22 FROM C/O Hml Hathaways Ltd Prospect House 1st Floor, 2 Athenaeum Road London N20 9AE
2022-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/22 FROM C/O Hml Hathaways Ltd Prospect House 1st Floor, 2 Athenaeum Road London N20 9AE
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-07-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES DOWNES
2019-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-01-23AP01DIRECTOR APPOINTED MR STEVEN JAMES DOWNES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LIZA DANIELA GUGLIOTTI
2018-05-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 15
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 15
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 15
2016-03-07AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-06CH01Director's details changed for Elizabeth Porter on 2016-03-06
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 15
2015-03-09AR0114/02/15 ANNUAL RETURN FULL LIST
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM 30-31 Cleveland Square London W2 6DD England
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM Jmw Barnard Management 181 Kensington High Street London W8 6SH
2014-04-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY JMW BARNARD MANAGEMENT LTD
2014-04-03CH01Director's details changed for Liza Daniela Guglietti on 2014-04-03
2014-03-27CH04SECRETARY'S DETAILS CHNAGED FOR JMW BARNARD MANAGEMENT LTD on 2013-12-31
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 15
2014-02-17AR0114/02/14 ANNUAL RETURN FULL LIST
2014-01-09AP01DIRECTOR APPOINTED LIZA DANIELA GUGLIETTI
2013-12-12AP01DIRECTOR APPOINTED ELIZABETH PORTER
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0114/02/13 ANNUAL RETURN FULL LIST
2013-03-25CH04SECRETARY'S DETAILS CHNAGED FOR JMW BARNARD MANAGEMENT LTD on 2013-03-25
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WEBB / 25/03/2013
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17AR0114/02/12 FULL LIST
2012-02-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT LTD / 09/02/2012
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JAMES
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BILNEY
2011-10-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-04AP01DIRECTOR APPOINTED MARK PETER ROBINSON
2011-01-26AR0121/01/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AR0121/01/10 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM JMW BARNARD MANAGEMENT LTD 108 PALACE GARDENS TERRACE LONDON W8 4RT
2009-01-26363aRETURN MADE UP TO 21/01/09; NO CHANGE OF MEMBERS
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK COLLIN
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM C/O JMB BARNARD MANAGEMENT LIMITED 108 PALACE GARDENS TERRACE LONDON W8 4RT
2008-06-13287REGISTERED OFFICE CHANGED ON 13/06/2008 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED
2008-03-07288cSECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008
2008-02-28288aSECRETARY APPOINTED JMW BARNARD MANAGEMENT LTD
2008-02-12363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288bDIRECTOR RESIGNED
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-11288aNEW DIRECTOR APPOINTED
2007-02-13363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-02288aNEW DIRECTOR APPOINTED
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-15288aNEW DIRECTOR APPOINTED
2006-07-31363sRETURN MADE UP TO 20/01/06; CHANGE OF MEMBERS
2006-07-31363sRETURN MADE UP TO 20/01/05; NO CHANGE OF MEMBERS; AMEND
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/06
2006-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2005-12-19RES13SUB DIVISION 02/11/05
2005-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-15288aNEW DIRECTOR APPOINTED
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: C/O HAYWARDS PROPERTY SERVICES LTD 31 PLYMPTON STREET LONDON GREATER LONDON NW8 8AB
2005-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-15288aNEW SECRETARY APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-02-21363sRETURN MADE UP TO 20/01/05; NO CHANGE OF MEMBERS
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 5-31 CLEVELAND SQUARE LONDON W2 6DD
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
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 30/31 CLEVELAND SQUARE 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 30/31 CLEVELAND SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
30/31 CLEVELAND SQUARE 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 2012-01-01 £ 13,062

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 30/31 CLEVELAND SQUARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 15
Cash Bank In Hand 2012-01-01 £ 27,899
Current Assets 2012-01-01 £ 38,855
Debtors 2012-01-01 £ 10,956
Shareholder Funds 2012-01-01 £ 25,793

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 30/31 CLEVELAND SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 30/31 CLEVELAND SQUARE LIMITED
Trademarks
We have not found any records of 30/31 CLEVELAND SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 30/31 CLEVELAND SQUARE 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 30/31 CLEVELAND SQUARE 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 30/31 CLEVELAND SQUARE 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 30/31 CLEVELAND SQUARE 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 30/31 CLEVELAND SQUARE 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.