Company Name12-14 Cleveland Square Freehold Limited
Company StatusActive
Company Number10377085
CategoryPrivate Limited Company
Incorporation Date15 September 2016(7 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 Luca Benzoni
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMr Christopher David Clark
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NamePeter James Hawkins
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMonica Lupi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed04 October 2016(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMadeleine Dulcie Sonja O'Broin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameSyed Faisal Jamil
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(4 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 13 147-149 Gloucester Terrace
London
W2 6DX
Director NameMr Andreas Marcos Hadjipateras
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36d Cantelowes Road
London
NW1 9XY
Director NameMr Akhil Kumar Chainwala
Date of BirthDecember 1988 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed18 November 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressC/O Lps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMr Morad Tazi
Date of BirthNovember 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleVp/Model Risk Manager
Country of ResidenceEngland
Correspondence AddressC/O Lps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMs Ana Gabriela Reiley Zegarra
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleSenior Director
Country of ResidenceEngland
Correspondence AddressC/O Lps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameJonathan Robert Louis Knight
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2024(7 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NamePatricia Kathleen Nissaire
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(2 weeks, 5 days after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 St Bride Street
London
EC4A 4AD
Director NameMr Christian Simon Adrian Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 St Bride Street
London
EC4A 4AD
Director NameIrene Hadjipateras
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 St Bride Street
London
EC4A 4AD
Director NameMr Remi Corlin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2016(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 22 June 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 St Bride Street
London
EC4A 4AD
Director NameJulia Caroline Lloyd
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(2 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 St Bride Street
London
EC4A 4AD
Director NameMonique Tollgard
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(2 weeks, 5 days after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2024)
RoleDirector Staffan Tollgard Design Group
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameHiyam McKelvey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2016(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 St. Bride Street
London
EC4A 4AD

Location

Registered AddressC/O Lps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

12 March 2024Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to C/O Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 12 March 2024 (1 page)
11 March 2024Termination of appointment of Monique Tollgard as a director on 8 March 2024 (1 page)
1 November 2023Registered office address changed from Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 1 November 2023 (1 page)
30 October 2023Micro company accounts made up to 31 March 2023 (10 pages)
28 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
20 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 September 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
2 September 2022Appointment of Ms Ana Gabriela Reiley Zegarra as a director on 31 August 2022 (2 pages)
2 September 2022Director's details changed for Monique Tollgard on 31 August 2022 (2 pages)
2 September 2022Director's details changed for Mr Christopher David Clark on 31 August 2022 (2 pages)
2 September 2022Appointment of Mr Morad Tazi as a director on 31 August 2022 (2 pages)
2 September 2022Director's details changed for Madeleine Dulcie Sonja O'broin on 31 August 2022 (2 pages)
2 September 2022Director's details changed for Monica Lupi on 31 August 2022 (2 pages)
2 September 2022Director's details changed for Peter James Hawkins on 31 August 2022 (2 pages)
9 August 2022Termination of appointment of Remi Corlin as a director on 22 June 2022 (1 page)
9 August 2022Termination of appointment of Julia Caroline Lloyd as a director on 8 July 2022 (1 page)
10 May 2022Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2022 (1 page)
4 May 2022Registered office address changed from 10 st. Bride Street London EC4A 4AD to 69 Carter Lane Carter Lane London EC4V 5EQ on 4 May 2022 (1 page)
22 November 2021Micro company accounts made up to 31 March 2021 (9 pages)
19 November 2021Appointment of Mr Akhil Kumar Chainwala as a director on 18 November 2021 (2 pages)
17 November 2021Appointment of Mr Andreas Marcos Hadjipateras as a director on 31 October 2021 (2 pages)
7 October 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
5 October 2021Termination of appointment of Irene Hadjipateras as a director on 28 January 2020 (1 page)
5 October 2021Termination of appointment of Hiyam Mckelvey as a director on 16 September 2021 (1 page)
29 January 2021Micro company accounts made up to 31 March 2020 (9 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
25 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 March 2018 (9 pages)
27 November 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
28 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
27 September 2017Notification of a person with significant control statement (2 pages)
27 September 2017Notification of a person with significant control statement (2 pages)
27 September 2017Cessation of Luca Benzoni as a person with significant control on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
27 September 2017Cessation of Luca Benzoni as a person with significant control on 4 October 2016 (1 page)
11 September 2017Appointment of Hiyam Mckelvey as a director on 20 December 2016 (3 pages)
11 September 2017Termination of appointment of Christian Simon Adrian Cox as a director on 20 December 2016 (2 pages)
11 September 2017Termination of appointment of Patricia Kathleen Nissaire as a director on 10 February 2017 (2 pages)
11 September 2017Appointment of Hiyam Mckelvey as a director on 20 December 2016 (3 pages)
11 September 2017Termination of appointment of Christian Simon Adrian Cox as a director on 20 December 2016 (2 pages)
11 September 2017Appointment of Syed Faisal Jamil as a director on 10 February 2017 (3 pages)
11 September 2017Termination of appointment of Patricia Kathleen Nissaire as a director on 10 February 2017 (2 pages)
11 September 2017Appointment of Syed Faisal Jamil as a director on 10 February 2017 (3 pages)
16 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2016Appointment of Monique Tollgard as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Remi Corlin as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Christopher David Clark as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Julia Lloyd as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Mr Christian Simon Adrian Cox as a director on 4 October 2016 (3 pages)
27 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 11.00
(4 pages)
27 October 2016Appointment of Patricia Kathleen Nissaire as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Monique Tollgard as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Irene Hadjipateras as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Julia Lloyd as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Monica Lupi as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Madeleine Dulcie Sonja O'broin as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Remi Corlin as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Monica Lupi as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Christopher David Clark as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Peter James Hawkins as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Mr Christian Simon Adrian Cox as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Patricia Kathleen Nissaire as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Irene Hadjipateras as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Peter James Hawkins as a director on 4 October 2016 (3 pages)
27 October 2016Appointment of Madeleine Dulcie Sonja O'broin as a director on 4 October 2016 (3 pages)
27 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 11.00
(4 pages)
15 September 2016Incorporation
Statement of capital on 2016-09-15
  • GBP 1
(56 pages)
15 September 2016Incorporation
Statement of capital on 2016-09-15
  • GBP 1
(56 pages)