19 Cleveland Road Limited


Founded in 2002, 19 Cleveland Road, classified under reg no. 04619897 is an active company. Currently registered at 19 Cleveland Road SW13 0AA, the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely David B., Jill B. and Kyle W.. Of them, Kyle W. has been with the company the longest, being appointed on 16 January 2012 and David B. has been with the company for the least time - from 19 May 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth H. who worked with the the company until 16 January 2012.

19 Cleveland Road Limited Address / Contact

Office Address 19 Cleveland Road
Office Address2 London
Town
Post code SW13 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619897
Date of Incorporation Tue, 17th Dec 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

David B.

Position: Director

Appointed: 19 May 2021

Jill B.

Position: Director

Appointed: 20 April 2013

Kyle W.

Position: Director

Appointed: 16 January 2012

Rachel P.

Position: Director

Appointed: 08 August 2007

Resigned: 30 April 2021

Darius E.

Position: Director

Appointed: 31 March 2005

Resigned: 20 April 2013

John M.

Position: Director

Appointed: 28 November 2003

Resigned: 31 March 2005

Christopher R.

Position: Director

Appointed: 03 April 2003

Resigned: 31 August 2007

Piers B.

Position: Director

Appointed: 17 December 2002

Resigned: 03 April 2003

Mantel Nominees Limited

Position: Corporate Director

Appointed: 17 December 2002

Resigned: 17 December 2002

Elizabeth H.

Position: Secretary

Appointed: 17 December 2002

Resigned: 16 January 2012

Mantel Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2002

Resigned: 17 December 2002

Anthony S.

Position: Director

Appointed: 17 December 2002

Resigned: 16 January 2012

Alan S.

Position: Director

Appointed: 17 December 2002

Resigned: 01 May 2003

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we established, there is David B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Kyle W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jill B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 19 May 2021
Nature of control: 25-50% shares

Kyle W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jill B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rachel P.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333
Number Shares Allotted 33
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, August 2023
Free Download (2 pages)

Company search

Advertisements