Company Name47/48 Cleveland Square Management Limited
Company StatusActive
Company Number02420904
CategoryPrivate Limited Company
Incorporation Date8 September 1989(34 years, 7 months ago)

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 NameMr Peter Raymond Brooke
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1994(5 years, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address47b Cleveland Square
London
W2 6DB
Director NameProf Charles Archibald Hope
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1995(6 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address47 Cleveland Square
London
W2 6DB
Director NameDr Jeremy Steven Slaughter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(13 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RolePsychologist
Country of ResidenceEngland
Correspondence AddressFlat 3
48 Cleveland Square
London
W2 6DB
Director NameMs Emmanuelle Erna Guicharnaud
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed10 January 2011(21 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleC.F.O.
Country of ResidenceEngland
Correspondence AddressFlat 5 Cleveland Square
London
W2 6DB
Director NameMr David Abraham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(22 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 A
Cleveland Square
London
W2 6DB
Director NameMr James McConville Ross
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(23 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 48 Cleveland Square
London
W2 6DB
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed09 November 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameAlan Ruthven Burdon Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 20 February 1992)
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameMr Andrew John Rogers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 November 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address151 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1BW
Director NameRobin Bernard Jacomb Gibbon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 June 2002)
RoleChartered Surveyor
Correspondence AddressMalting Cottage
Dedham Castle Hill
Colchester
Essex
CO7 6BT
Secretary NameMr David Andrew Neeves
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressBlackmoor Farmhouse
Sheephurst Lane Marden
Tonbridge
Kent
TN12 9NS
Director NameMs Joia Veronica Shillingford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 27 November 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address48 Cleveland Square
London
W2 6DB
Director NameDavid John Hazlett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 06 October 2010)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 5 48 Cleveland Square
London
W2 6DB
Director NameElizabeth Anne Hopgood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 1992(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 October 1992)
RoleMajor Accounts Manager
Correspondence Address47 Cleveland Square
London
W2 6DB
Director NameMr Richard Victor Everett Noble
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 1998)
RoleShipbroker
Correspondence AddressFlat 3
48 Cleveland Square
London
W2 6DB
Director NameProf Charles Archibald Hope
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 1994)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address47 Cleveland Square
London
W2 6DB
Director NameClaire Juliet Dacam
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 1998)
RoleLawyer
Correspondence AddressBasement Flat
48 Cleveland Square
London
W2
Secretary NameChristopher Laurence Burbridge
NationalityBritish
StatusResigned
Appointed29 February 1996(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address152 Cromwell Road
London
SW7 4EF
Director NameRobert Francis Edward Eilers
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2003)
RoleCompany Director
Correspondence AddressFlat 3 47/48 Cleveland Square
London
W2 6DA
Director NameSharon Richey
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed17 January 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2004)
RoleManaging Director
Correspondence AddressCrown Reach
147a Grosvenor Road
London
SW1V 3JY
Director NameDavid Andrew D Almada
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2004)
RoleDesigner
Correspondence AddressFlat 1
48 Cleveland Square
London
BN2 1DJ
Secretary NameDavid Andrew D Almada
NationalityBritish
StatusResigned
Appointed17 January 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2004)
RoleDesigner
Correspondence AddressFlat 1
48 Cleveland Square
London
BN2 1DJ
Secretary NameDavid John Hazlett
NationalityBritish
StatusResigned
Appointed01 April 2004(14 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 October 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 5 48 Cleveland Square
London
W2 6DB
Director NameMr Robert Francis Edward Eilers
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 2014)
RoleChartered Secretary
Country of ResidenceSpain
Correspondence Address35 Tropicana 11
La Herradura
18697 Granada Province
Spain

Location

Registered AddressFlat 5
47/48 Cleveland Square
London
W2 6DB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

1 at £50David Abraham
12.50%
Ordinary
1 at £50Dr C. Hope
12.50%
Ordinary
1 at £50E. Guicharnaud & A. Wilson
12.50%
Ordinary
1 at £50Grasston LTD
12.50%
Ordinary
1 at £50J. Ross
12.50%
Ordinary
1 at £50Jeremy Slaughter & Sarah Davison
12.50%
Ordinary
1 at £50Ms S. Richey
12.50%
Ordinary
1 at £50P. Brooke
12.50%
Ordinary

Financials

Year2014
Net Worth£40,418
Cash£35,863
Current Liabilities£8,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
12 December 2023Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Flat 5 47/48 Cleveland Square London W2 6DB on 12 December 2023 (1 page)
5 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 January 2023Confirmation statement made on 13 January 2023 with updates (5 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
24 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
9 November 2020Appointment of Prime Management (Ps) Limited as a secretary on 9 November 2020 (2 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
11 November 2019Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 11 November 2019 (1 page)
9 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 400
(9 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 400
(9 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400
(9 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400
(9 pages)
6 October 2014Termination of appointment of Robert Francis Edward Eilers as a director on 28 September 2014 (1 page)
6 October 2014Termination of appointment of Robert Francis Edward Eilers as a director on 28 September 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 400
(10 pages)
17 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 400
(10 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (10 pages)
7 February 2013Director's details changed for Robert Francis Edward Eilers on 12 January 2013 (3 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (10 pages)
7 February 2013Registered office address changed from Ford Bull Watkins 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Joia Shillingford as a director (1 page)
7 February 2013Director's details changed for Robert Francis Edward Eilers on 12 January 2013 (3 pages)
7 February 2013Registered office address changed from Ford Bull Watkins 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Joia Shillingford as a director (1 page)
7 February 2013Appointment of Mr James Mcconville Ross as a director (2 pages)
7 February 2013Appointment of Mr James Mcconville Ross as a director (2 pages)
7 February 2013Registered office address changed from Ford Bull Watkins 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 7 February 2013 (1 page)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (10 pages)
21 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (10 pages)
5 October 2011Appointment of David Abraham as a director (2 pages)
5 October 2011Appointment of David Abraham as a director (2 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
2 February 2011Appointment of Ms Emmanuelle Erna Guicharnaud as a director (2 pages)
2 February 2011Appointment of Ms Emmanuelle Erna Guicharnaud as a director (2 pages)
1 November 2010Termination of appointment of David Hazlett as a director (1 page)
1 November 2010Termination of appointment of David Hazlett as a secretary (1 page)
1 November 2010Termination of appointment of David Hazlett as a director (1 page)
1 November 2010Termination of appointment of David Hazlett as a secretary (1 page)
1 November 2010Termination of appointment of David Hazlett as a secretary (1 page)
1 November 2010Termination of appointment of David Hazlett as a secretary (1 page)
27 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 March 2010Director's details changed for Peter Brooke on 12 January 2010 (2 pages)
29 March 2010Director's details changed for Robert Francis Edward Eilers on 12 January 2010 (2 pages)
29 March 2010Director's details changed for David John Hazlett on 12 January 2010 (2 pages)
29 March 2010Director's details changed for David John Hazlett on 12 January 2010 (2 pages)
29 March 2010Director's details changed for Robert Francis Edward Eilers on 12 January 2010 (2 pages)
29 March 2010Director's details changed for Peter Brooke on 12 January 2010 (2 pages)
29 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (10 pages)
29 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (10 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 13/01/09; full list of members (8 pages)
4 February 2009Return made up to 13/01/09; full list of members (8 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Director appointed robert francis edward eilers (2 pages)
10 June 2008Director appointed robert francis edward eilers (2 pages)
8 February 2008Return made up to 13/01/08; full list of members (4 pages)
8 February 2008Return made up to 13/01/08; full list of members (4 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
28 February 2007Return made up to 13/01/07; full list of members (4 pages)
28 February 2007Return made up to 13/01/07; full list of members (4 pages)
28 February 2007Registered office changed on 28/02/07 from: ford bull watkins clerks well house 20 briton street london EC1M 5TU (1 page)
28 February 2007Registered office changed on 28/02/07 from: ford bull watkins clerks well house 20 briton street london EC1M 5TU (1 page)
26 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
3 February 2006Return made up to 13/01/06; full list of members (4 pages)
3 February 2006Return made up to 13/01/06; full list of members (4 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 May 2005Return made up to 13/01/05; full list of members (12 pages)
4 May 2005Return made up to 13/01/05; full list of members (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
9 December 2003Full accounts made up to 31 March 2003 (11 pages)
9 December 2003Full accounts made up to 31 March 2003 (11 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
28 February 2003Return made up to 18/01/03; full list of members (12 pages)
28 February 2003Location of register of members (1 page)
28 February 2003Location of register of members (1 page)
28 February 2003Return made up to 18/01/03; full list of members (12 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 9 harley street london W1N 1DA (1 page)
6 February 2003Registered office changed on 06/02/03 from: 9 harley street london W1N 1DA (1 page)
28 January 2003Full accounts made up to 31 March 2002 (8 pages)
28 January 2003Full accounts made up to 31 March 2002 (8 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
17 July 2002Full accounts made up to 31 March 2001 (10 pages)
17 July 2002Full accounts made up to 31 March 2001 (10 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
13 February 2002Return made up to 13/01/02; full list of members (10 pages)
13 February 2002Return made up to 13/01/02; full list of members (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
15 January 2001Return made up to 13/01/01; full list of members (10 pages)
15 January 2001Return made up to 13/01/01; full list of members (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Return made up to 13/01/00; full list of members (11 pages)
26 January 2000Return made up to 13/01/00; full list of members (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Return made up to 25/01/99; full list of members (8 pages)
27 January 1999Director resigned (2 pages)
27 January 1999Return made up to 25/01/99; full list of members (8 pages)
27 January 1999Director resigned (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
21 January 1998Return made up to 25/01/98; no change of members (6 pages)
21 January 1998Return made up to 25/01/98; no change of members (6 pages)
13 February 1997Return made up to 25/01/97; full list of members (8 pages)
13 February 1997Return made up to 25/01/97; full list of members (8 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996Registered office changed on 07/03/96 from: 32 great james street london WC1N 3HB (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996Registered office changed on 07/03/96 from: 32 great james street london WC1N 3HB (1 page)
2 February 1996Return made up to 25/01/96; no change of members (8 pages)
2 February 1996Return made up to 25/01/96; no change of members (8 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
15 December 1995Full accounts made up to 31 March 1995 (12 pages)
15 December 1995Full accounts made up to 31 March 1995 (12 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
5 February 1991Memorandum and Articles of Association (11 pages)
5 February 1991Memorandum and Articles of Association (11 pages)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1989Memorandum and Articles of Association (11 pages)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1989Memorandum and Articles of Association (11 pages)
8 September 1989Incorporation (16 pages)
8 September 1989Incorporation (16 pages)