You are here: bizstats.co.uk > a-z index > 2 list > 28 list

28/29 Cleveland Square Management Company Limited


Founded in 1988, 28/29 Cleveland Square Management Company, classified under reg no. 02280572 is an active company. Currently registered at 29 Cleveland Square W2 6DD, the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Henrietta C., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 1 April 2015 and Henrietta C. has been with the company for the least time - from 1 July 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

28/29 Cleveland Square Management Company Limited Address / Contact

Office Address 29 Cleveland Square
Office Address2 London
Town
Post code W2 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02280572
Date of Incorporation Tue, 26th Jul 1988
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Henrietta C.

Position: Director

Appointed: 01 July 2021

Andrew H.

Position: Director

Appointed: 01 April 2015

Karl E.

Position: Director

Appointed: 15 October 2017

Resigned: 31 March 2021

Nicholas H.

Position: Director

Appointed: 25 October 2010

Resigned: 30 June 2021

William G.

Position: Secretary

Appointed: 14 December 2007

Resigned: 04 June 2014

Myles D.

Position: Director

Appointed: 14 December 2007

Resigned: 25 October 2010

Barbara T.

Position: Director

Appointed: 14 December 2007

Resigned: 15 October 2017

Stephanie H.

Position: Director

Appointed: 01 April 2005

Resigned: 14 December 2007

Anne L.

Position: Director

Appointed: 22 January 2001

Resigned: 14 December 2007

Anne L.

Position: Secretary

Appointed: 22 January 2001

Resigned: 14 December 2007

Michael F.

Position: Director

Appointed: 24 March 2000

Resigned: 01 April 2005

Sophie C.

Position: Secretary

Appointed: 19 January 2000

Resigned: 22 January 2001

Anne L.

Position: Director

Appointed: 19 January 2000

Resigned: 24 March 2000

Evelyn S.

Position: Secretary

Appointed: 21 December 1995

Resigned: 19 January 2000

Jennifer T.

Position: Director

Appointed: 17 January 1994

Resigned: 21 December 1995

Richard C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 December 1995

Evelyn S.

Position: Director

Appointed: 31 December 1991

Resigned: 19 January 2000

Sophie C.

Position: Director

Appointed: 31 December 1991

Resigned: 17 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100       
Balance Sheet
Debtors100100100100100100100100100100
Other Debtors  100100100100100100100100
Reserves/Capital
Called Up Share Capital100100100       
Shareholder Funds100100100       
Other
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Par Value Share 111111111
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities100100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements