52 Cleveland Square Management Limited LONDON


Founded in 1984, 52 Cleveland Square Management, classified under reg no. 01811853 is an active company. Currently registered at 68 Queens Gardens W2 3AH, London the company has been in the business for fourty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely James G., Ji-Peng L. and Frank D. and others. Of them, Fernando G. has been with the company the longest, being appointed on 30 May 2014 and James G. has been with the company for the least time - from 16 January 2023. 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.

52 Cleveland Square Management Limited Address / Contact

Office Address 68 Queens Gardens
Town London
Post code W2 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01811853
Date of Incorporation Fri, 27th Apr 1984
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

James G.

Position: Director

Appointed: 16 January 2023

Sloan Company Secretarial Services

Position: Corporate Secretary

Appointed: 15 February 2022

Ji-Peng L.

Position: Director

Appointed: 14 September 2021

Frank D.

Position: Director

Appointed: 14 September 2021

Constance L.

Position: Director

Appointed: 14 September 2021

Fernando G.

Position: Director

Appointed: 30 May 2014

Charles D.

Position: Director

Appointed: 28 May 2014

Resigned: 24 June 2022

Howard G.

Position: Secretary

Appointed: 16 July 1999

Resigned: 14 February 2022

Howard G.

Position: Director

Appointed: 07 March 1999

Resigned: 14 February 2022

Jill H.

Position: Secretary

Appointed: 05 September 1998

Resigned: 12 July 1999

Philip G.

Position: Director

Appointed: 04 October 1996

Resigned: 26 February 2002

Jill H.

Position: Director

Appointed: 14 June 1996

Resigned: 12 July 1999

Rodney H.

Position: Director

Appointed: 26 September 1994

Resigned: 26 January 1999

Art S.

Position: Director

Appointed: 26 September 1994

Resigned: 31 March 2008

Victoria M.

Position: Director

Appointed: 30 January 1992

Resigned: 04 October 1996

Louise P.

Position: Director

Appointed: 30 January 1992

Resigned: 14 June 1996

John T.

Position: Director

Appointed: 30 January 1992

Resigned: 01 October 1994

Louise C.

Position: Secretary

Appointed: 30 January 1992

Resigned: 04 September 1998

Alan B.

Position: Director

Appointed: 25 January 1992

Resigned: 30 January 1992

Robin G.

Position: Director

Appointed: 25 January 1992

Resigned: 30 January 1992

Andrew R.

Position: Director

Appointed: 25 January 1992

Resigned: 30 January 1992

David N.

Position: Secretary

Appointed: 25 January 1992

Resigned: 30 January 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Howard G. The abovementioned PSC has significiant influence or control over this company,.

Howard G.

Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-5 2481 5399 017       
Balance Sheet
Current Assets6 90311 9335 67711 88719 99125 9157 78025 66928 15211 943
Net Assets Liabilities  9 01711 78717 91224 14312 13621 80723 5059 259
Cash Bank In Hand4 6748 704        
Debtors2 2293 441        
Net Assets Liabilities Including Pension Asset Liability-5 2481 5399 017       
Tangible Fixed Assets250250        
Reserves/Capital
Called Up Share Capital250250        
Profit Loss Account Reserve-5 4981 289        
Shareholder Funds-5 2481 5399 017       
Other
Accrued Liabilities Deferred Income     3503603 9703 9494 574
Creditors  350 5 7691 672 6 4591 800 
Fixed Assets250250250250250250250250250250
Net Current Assets Liabilities-5 4981 2899 11711 88718 01224 24312 24625 52727 20413 583
Other Operating Expenses Format1     7 13463 287   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2123 7903 7903 7903 4394 4666 3178521 640
Profit Loss     6 231-12 007   
Total Assets Less Current Liabilities-5 2481 5399 36712 13718 26224 49312 49625 77727 45413 833
Turnover Revenue     13 36551 280   
Accrued Liabilities Not Expressed Within Creditors Subtotal  350350350350    
Accruals Deferred Income 2 150350       
Creditors Due Within One Year12 40110 856350       
Tangible Fixed Assets Cost Or Valuation250250        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 25th, July 2024
Free Download (4 pages)

Company search