You are here: bizstats.co.uk > a-z index > 5 list > 50 list

50-51 Cleveland Square Management Limited FAREHAM


50-51 Cleveland Square Management started in year 1996 as Private Limited Company with registration number 03200548. The 50-51 Cleveland Square Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Fareham at Furzehall Farm. Postal code: PO16 7JH.

Currently there are 4 directors in the the firm, namely Tim G., Ian B. and Sara S. and others. In addition one secretary - Saeid S. - is with the company. Currently 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.

50-51 Cleveland Square Management Limited Address / Contact

Office Address Furzehall Farm
Office Address2 110 Wickham Road
Town Fareham
Post code PO16 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03200548
Date of Incorporation Fri, 17th May 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Tim G.

Position: Director

Appointed: 28 February 2018

Ian B.

Position: Director

Appointed: 21 December 2017

Sara S.

Position: Director

Appointed: 22 February 2016

Saeid S.

Position: Secretary

Appointed: 15 June 2012

Saeid S.

Position: Director

Appointed: 04 June 2000

Judith A.

Position: Director

Appointed: 15 June 2012

Resigned: 22 February 2016

James R.

Position: Secretary

Appointed: 24 February 1999

Resigned: 15 June 2012

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1996

Resigned: 17 May 1996

James R.

Position: Director

Appointed: 17 May 1996

Resigned: 15 June 2012

Kurt W.

Position: Director

Appointed: 17 May 1996

Resigned: 04 June 2000

Ben P.

Position: Director

Appointed: 17 May 1996

Resigned: 18 September 1998

Ben P.

Position: Secretary

Appointed: 17 May 1996

Resigned: 18 September 1998

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 17 May 1996

Resigned: 17 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand     95 324114 008127 094
Current Assets     113 849139 098155 737
Debtors     18 52525 09028 643
Net Assets Liabilities53 92753 92753 92753 92753 92753 927  
Property Plant Equipment     53 92753 92753 927
Other
Accrued Liabilities Deferred Income     8 2162 3154 519
Creditors     28 57722 67624 880
Fixed Assets53 92753 92753 92753 92753 92753 927  
Net Current Assets Liabilities     85 272116 422130 857
Other Creditors     20 36120 36120 361
Prepayments Accrued Income     3 3193 8774 363
Property Plant Equipment Gross Cost     53 92753 927 
Total Assets Less Current Liabilities53 92753 92753 92753 92753 927139 199170 349184 784
Trade Debtors Trade Receivables     15 20621 21324 280

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, May 2023
Free Download (8 pages)

Company search