You are here: bizstats.co.uk > a-z index > 4 list > 41 list

41/42 Cleveland Square Management Limited NORTHWICH


Founded in 1989, 41/42 Cleveland Square Management, classified under reg no. 02420882 is an active company. Currently registered at C/o Fifield Glyn Limited 1 Royal Mews CW9 7UD, Northwich the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Frederic C., appointed on 8 October 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

41/42 Cleveland Square Management Limited Address / Contact

Office Address C/o Fifield Glyn Limited 1 Royal Mews
Office Address2 Gadbrook Park
Town Northwich
Post code CW9 7UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02420882
Date of Incorporation Thu, 7th Sep 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Fifield Glyn Limited

Position: Corporate Secretary

Appointed: 30 December 2019

Frederic C.

Position: Director

Appointed: 08 October 2007

Janet B.

Position: Secretary

Appointed: 01 February 2016

Resigned: 28 August 2019

Dorte F.

Position: Director

Appointed: 13 September 2012

Resigned: 31 March 2017

Jamieson A.

Position: Director

Appointed: 15 September 2005

Resigned: 18 May 2023

Bernadette G.

Position: Secretary

Appointed: 01 September 2003

Resigned: 26 November 2015

Thomas G.

Position: Director

Appointed: 11 February 1999

Resigned: 31 December 2023

Graham G.

Position: Secretary

Appointed: 30 April 1998

Resigned: 01 September 2003

David N.

Position: Secretary

Appointed: 25 January 1992

Resigned: 30 April 1998

Robin G.

Position: Director

Appointed: 25 January 1992

Resigned: 11 February 1999

Alan B.

Position: Director

Appointed: 25 January 1992

Resigned: 11 February 1999

Andrew R.

Position: Director

Appointed: 25 January 1992

Resigned: 15 September 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is G.m.s. Nominees Limited from London, England. This PSC is classified as "a company" and has 25-50% shares. This PSC and has 25-50% shares.

G.M.S. Nominees Limited

32 Great James Street, London, WC1N 3HB, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England & Wales
Registration number 1653037
Notified on 6 April 2016
Ceased on 29 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth26 76055 91076 278        
Balance Sheet
Current Assets30 98363 57592 22786 045101 362108 122     
Net Assets Liabilities  76 27886 27893 778101 278     
Debtors13 6373 2068 531  666666
Other Debtors 3 0943 259  666666
Property Plant Equipment     300300300300300300
Cash Bank In Hand17 34660 36983 696        
Net Assets Liabilities Including Pension Asset Liability26 76055 910         
Tangible Fixed Assets300300300        
Reserves/Capital
Called Up Share Capital300300300        
Shareholder Funds26 76055 91076 278        
Other
Average Number Employees During Period    3333332
Creditors  16 2493 02510 499300300300300300300
Fixed Assets300300300300300300     
Net Current Assets Liabilities26 46055 61075 97885 97893 478-294-294-294-294-294-294
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 2592 9582 6156 911     
Total Assets Less Current Liabilities26 76055 91076 27886 27893 778666666
Other Creditors     300300300300300300
Property Plant Equipment Gross Cost     300300300300300 
Administrative Expenses 53 72348 594        
Amounts Recoverable On Contracts 1125 272        
Creditors Due Within One Year4 5237 96516 249        
Interest Receivable On Short-term Investments Loans Deposits 3116        
Number Shares Allotted  6        
Operating Profit Loss -3-116        
Other Creditors Due Within One Year 2 1841 188        
Other Interest Receivable Similar Income 3116        
Other Reserves 55 61075 978        
Par Value Share  50        
Payments Received On Account Within One Year 5 78115 061        
Other Aggregate Reserves26 46055 610         
Tangible Fixed Assets Cost Or Valuation300300300        
Share Capital Allotted Called Up Paid 300300        
Turnover Gross Operating Revenue 53 72048 478        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 4th, December 2024
Free Download (6 pages)

Company search