Company Name52 Cleveland Square Management Limited
Company StatusActive
Company Number01811853
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)
Previous NameHighgate Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHoward Douglas Greenhalgh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1999(14 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 52 Cleveland Square
London
W2 6DB
Secretary NameHoward Douglas Greenhalgh
NationalityBritish
StatusCurrent
Appointed16 July 1999(15 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 52 Cleveland Square
London
W2 6DB
Director NameMr Charlie Daniel Desmond
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(30 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleProperty Finance Director
Country of ResidenceEngland
Correspondence Address52 Cleveland Square
52
London
W2 6DB
Director NameMr Fernando Gutierrez
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed30 May 2014(30 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address52 Flat 4
52 Cleveland Square
London
W2 6DB
Director NameJi-Peng Olivia Li
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address5 52 Cleveland Square
London
W2 6DB
Director NameMs Constance Caroline Marie Laperche De Crozals
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish,French
StatusCurrent
Appointed14 September 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleFreelance Researcher
Country of ResidenceEngland
Correspondence Address4 52 Cleveland Square
London
W2 6DB
Director NameFrank Elsivan Dubose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish,American
StatusCurrent
Appointed14 September 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 52 Cleveland Square
London
W2 6DB
Director NameRobin Bernard Jacomb Gibbon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(7 years, 9 months after company formation)
Appointment Duration5 days (resigned 30 January 1992)
RoleChartered Surveyor
Correspondence AddressMalting Cottage
Dedham Castle Hill
Colchester
Essex
CO7 6BT
Director NameMr Andrew John Rogers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(7 years, 9 months after company formation)
Appointment Duration5 days (resigned 30 January 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address151 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1BW
Director NameAlan Ruthven Burdon Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(7 years, 9 months after company formation)
Appointment Duration5 days (resigned 30 January 1992)
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Secretary NameMr David Andrew Neeves
NationalityBritish
StatusResigned
Appointed25 January 1992(7 years, 9 months after company formation)
Appointment Duration5 days (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressBlackmoor Farmhouse
Sheephurst Lane Marden
Tonbridge
Kent
TN12 9NS
Director NameDr Victoria Susan Mitchell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 1996)
RoleDoctor
Correspondence Address52 Cleveland Square
London
W2 6DB
Director NameMrs Louise Phillipson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 1996)
RoleSecretary
Correspondence Address52 Cleveland Square
London
W2 6DB
Director NameMr John Nicholas Tsiattalou
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Birch Grove
West Acton
London
W3 9SW
Secretary NameLouise Constad
NationalityBritish
StatusResigned
Appointed30 January 1992(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address52 Cleveland Square
London
W2 6DB
Director NameRodney James Hare
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 1994(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 1999)
RoleManaging Director
Correspondence AddressFlat 1 52 Cleveland Square
Bayswater
London
W2 6DB
Director NameArt Stuart
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(10 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2008)
RoleAcademic
Correspondence Address52 Cleveland Square
London
W2 6DB
Director NameJill Alison Hallpike
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 July 1999)
RoleSolicitor
Correspondence AddressFlat 4
52 Cleveland Square
London
W2
Director NamePhilip Andrew Georgiadis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 February 2002)
RoleChief Exec Advertising Co.
Correspondence AddressFlat 2 52 Cleveland Square
London
W2 6DB
Secretary NameJill Alison Hallpike
NationalityBritish
StatusResigned
Appointed05 September 1998(14 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 July 1999)
RoleSolicitor
Correspondence AddressFlat 4
52 Cleveland Square
London
W2

Contact

Telephone020 72629553
Telephone regionLondon

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £50Charles Desmond
20.00%
Ordinary
1 at £50Constance Laperche
20.00%
Ordinary
1 at £50Fernando Guiterez
20.00%
Ordinary
1 at £50Howard Greenhalgh
20.00%
Ordinary
1 at £50Olivia Lui
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,248
Cash£4,674
Current Liabilities£16,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 March 2018Registered office address changed from Euro House 1394 High Road London N20 9YZ England to Unit 1, Crucible Close, Coleford. Gloucestershire Crucible Close Mushet Industrial Park Coleford GL16 8RE on 10 March 2018 (1 page)
31 January 2018Confirmation statement made on 17 January 2018 with updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 250
(7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 250
(7 pages)
21 December 2015Registered office address changed from Flat 1 52 Cleveland Square London W2 6DB to Euro House 1394 High Road London N20 9YZ on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Flat 1 52 Cleveland Square London W2 6DB to Euro House 1394 High Road London N20 9YZ on 21 December 2015 (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 250
(7 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 250
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Appointment of Mr Fernando Gutierrez as a director (2 pages)
11 June 2014Appointment of Mr Fernando Gutierrez as a director (2 pages)
29 May 2014Appointment of Mr. Charlie Desmond as a director (2 pages)
29 May 2014Appointment of Mr. Charlie Desmond as a director (2 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 250
(5 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 250
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
2 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
26 April 2010Register inspection address has been changed from C/O Howard Greenhalgh 52 Cleveland Square Flat One London W2 6DB (1 page)
26 April 2010Register inspection address has been changed from C/O Howard Greenhalgh 52 Cleveland Square Flat One London W2 6DB (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 31/01/09; full list of members (4 pages)
31 March 2009Return made up to 31/01/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 May 2008Appointment terminate, director art stuart logged form (1 page)
29 May 2008Appointment terminate, director art stuart logged form (1 page)
8 May 2008Appointment terminated director art stuart (1 page)
8 May 2008Appointment terminated director art stuart (1 page)
1 April 2008Return made up to 31/01/08; full list of members (4 pages)
1 April 2008Return made up to 31/01/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 March 2007Return made up to 31/01/07; full list of members (8 pages)
1 March 2007Return made up to 31/01/07; full list of members (8 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 31/01/06; full list of members (8 pages)
28 March 2006Return made up to 31/01/06; full list of members (8 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 February 2005Return made up to 31/01/05; full list of members (8 pages)
7 February 2005Return made up to 31/01/05; full list of members (8 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 February 2004Return made up to 25/01/04; full list of members (8 pages)
9 February 2004Return made up to 25/01/04; full list of members (8 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 25/01/03; full list of members (8 pages)
3 February 2003Return made up to 25/01/03; full list of members (8 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
25 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(8 pages)
25 February 2002Director resigned (1 page)
25 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(8 pages)
25 February 2002Director resigned (1 page)
10 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 25/01/01; full list of members (8 pages)
1 June 2001Return made up to 25/01/01; full list of members (8 pages)
11 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 September 2000Full accounts made up to 31 March 2000 (6 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Full accounts made up to 31 March 2000 (6 pages)
1 September 2000New secretary appointed (2 pages)
17 May 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(8 pages)
17 May 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(8 pages)
28 April 2000Director resigned (2 pages)
28 April 2000Director resigned (2 pages)
22 July 1999Full accounts made up to 31 March 1999 (8 pages)
22 July 1999Full accounts made up to 31 March 1999 (8 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999Secretary resigned;director resigned (1 page)
27 April 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
6 August 1998Full accounts made up to 31 March 1998 (10 pages)
6 August 1998Full accounts made up to 31 March 1998 (10 pages)
22 January 1998Return made up to 25/01/98; no change of members (4 pages)
22 January 1998Return made up to 25/01/98; no change of members (4 pages)
10 October 1997Full accounts made up to 31 March 1997 (11 pages)
10 October 1997Full accounts made up to 31 March 1997 (11 pages)
7 February 1997Return made up to 25/01/97; full list of members (6 pages)
7 February 1997Return made up to 25/01/97; full list of members (6 pages)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
16 January 1996Return made up to 25/01/96; no change of members (4 pages)
16 January 1996Return made up to 25/01/96; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
25 April 1990Memorandum and Articles of Association (9 pages)