Background WavePink WaveYellow Wave

52 CLEVELAND SQUARE MANAGEMENT LIMITED (01811853)

52 CLEVELAND SQUARE MANAGEMENT LIMITED (01811853) is an active UK company. incorporated on 27 April 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 52 CLEVELAND SQUARE MANAGEMENT LIMITED has been registered for 41 years. Current directors include DUBOSE, Frank Elsivan, GRIFFITHS, James William, GUTIERREZ, Fernando and 2 others.

Company Number
01811853
Status
active
Type
ltd
Incorporated
27 April 1984
Age
41 years
Address
68 Queens Gardens, London, W2 3AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUBOSE, Frank Elsivan, GRIFFITHS, James William, GUTIERREZ, Fernando, LAPERCHE DE CROZALS, Constance Caroline Marie, LI, Ji-Peng Olivia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

52 CLEVELAND SQUARE MANAGEMENT LIMITED

52 CLEVELAND SQUARE MANAGEMENT LIMITED is an active company incorporated on 27 April 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 52 CLEVELAND SQUARE MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01811853

LTD Company

Age

41 Years

Incorporated 27 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

HIGHGATE MANAGEMENT LIMITED
From: 27 April 1984To: 9 April 1990
Contact
Address

68 Queens Gardens London, W2 3AH,

Previous Addresses

Unit 1C Crucible Close Coleford Gloucestershire GL16 8RE England
From: 17 December 2021To: 15 February 2022
Unit 1, Crucible Close, Coleford. Gloucestershire Crucible Close Mushet Industrial Park Coleford GL16 8RE England
From: 10 March 2018To: 17 December 2021
Euro House 1394 High Road London N20 9YZ England
From: 21 December 2015To: 10 March 2018
Flat 1 52 Cleveland Square London W2 6DB
From: 27 April 1984To: 21 December 2015
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

SLOAN COMPANY SECRETARIAL SERVICES

Active
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 15 Feb 2022

DUBOSE, Frank Elsivan

Active
52 Cleveland Square, LondonW2 6DB
Born February 1943
Director
Appointed 14 Sept 2021

GRIFFITHS, James William

Active
Queens Gardens, LondonW2 3AH
Born November 1981
Director
Appointed 16 Jan 2023

GUTIERREZ, Fernando

Active
Flat 4, LondonW2 6DB
Born December 1963
Director
Appointed 30 May 2014

LAPERCHE DE CROZALS, Constance Caroline Marie

Active
52 Cleveland Square, LondonW2 6DB
Born December 1975
Director
Appointed 14 Sept 2021

LI, Ji-Peng Olivia

Active
52 Cleveland Square, LondonW2 6DB
Born February 1985
Director
Appointed 14 Sept 2021

CONSTAD, Louise

Resigned
52 Cleveland Square, LondonW2 6DB
Secretary
Appointed 30 Jan 1992
Resigned 04 Sept 1998

GREENHALGH, Howard Douglas

Resigned
Flat 1 52 Cleveland Square, LondonW2 6DB
Secretary
Appointed 16 Jul 1999
Resigned 14 Feb 2022

HALLPIKE, Jill Alison

Resigned
Flat 4, LondonW2
Secretary
Appointed 05 Sept 1998
Resigned 12 Jul 1999

NEEVES, David Andrew

Resigned
Blackmoor Farmhouse, TonbridgeTN12 9NS
Secretary
Appointed N/A
Resigned 30 Jan 1992

BURDON COOPER, Alan Ruthven

Resigned
4 Bedford Row, LondonWC1R 4DF
Born June 1942
Director
Appointed N/A
Resigned 30 Jan 1992

DESMOND, Charlie Daniel

Resigned
Cleveland Square, LondonW2 6DB
Born September 1983
Director
Appointed 28 May 2014
Resigned 24 Jun 2022

GEORGIADIS, Philip Andrew

Resigned
Flat 2 52 Cleveland Square, LondonW2 6DB
Born May 1962
Director
Appointed 04 Oct 1996
Resigned 26 Feb 2002

GIBBON, Robin Bernard Jacomb

Resigned
Malting Cottage, ColchesterCO7 6BT
Born April 1929
Director
Appointed N/A
Resigned 30 Jan 1992

GREENHALGH, Howard Douglas

Resigned
Flat 1 52 Cleveland Square, LondonW2 6DB
Born February 1963
Director
Appointed 07 Mar 1999
Resigned 14 Feb 2022

HALLPIKE, Jill Alison

Resigned
Flat 4, LondonW2
Born April 1960
Director
Appointed 14 Jun 1996
Resigned 12 Jul 1999

HARE, Rodney James

Resigned
Flat 1 52 Cleveland Square, LondonW2 6DB
Born April 1960
Director
Appointed 26 Sept 1994
Resigned 26 Jan 1999

MITCHELL, Victoria Susan, Doctor

Resigned
52 Cleveland Square, LondonW2 6DB
Born March 1959
Director
Appointed 30 Jan 1992
Resigned 04 Oct 1996

PHILLIPSON, Louise

Resigned
52 Cleveland Square, LondonW2 6DB
Born September 1965
Director
Appointed 30 Jan 1992
Resigned 14 Jun 1996

ROGERS, Andrew John

Resigned
151 Holtspur Top Lane, BeaconsfieldHP9 1BW
Born May 1945
Director
Appointed N/A
Resigned 30 Jan 1992

STUART, Art

Resigned
52 Cleveland Square, LondonW2 6DB
Born June 1964
Director
Appointed 26 Sept 1994
Resigned 31 Mar 2008

TSIATTALOU, John Nicholas

Resigned
Birch Grove, West ActonW3 9SW
Born May 1947
Director
Appointed 30 Jan 1992
Resigned 01 Oct 1994

Persons with significant control

1

0 Active
1 Ceased

Howard Douglas Greenhalgh

Ceased
LondonW2 6DB
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Feb 2022
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 February 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
15 February 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2010
AR01AR01
Change Sail Address Company With Old Address
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288bResignation of Director or Secretary
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
225Change of Accounting Reference Date
Legacy
1 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
5 July 1996
288288
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
287Change of Registered Office
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
287Change of Registered Office
Legacy
16 March 1993
288288
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
13 February 1992
287Change of Registered Office
Auditors Resignation Company
5 February 1992
AUDAUD
Resolution
5 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Legacy
20 June 1991
363aAnnual Return
Memorandum Articles
2 January 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
5 December 1990
AAAnnual Accounts
Resolution
27 November 1990
RESOLUTIONSResolutions
Legacy
27 November 1990
363aAnnual Return
Memorandum Articles
25 April 1990
MEM/ARTSMEM/ARTS
Resolution
18 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1990
88(2)R88(2)R
Legacy
29 March 1990
122122
Legacy
29 March 1990
288288
Accounts With Accounts Type Dormant
9 March 1990
AAAnnual Accounts
Resolution
9 March 1990
RESOLUTIONSResolutions
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
31 May 1988
288288
Legacy
26 May 1988
288288
Legacy
28 January 1988
363363
Accounts With Accounts Type Dormant
28 January 1988
AAAnnual Accounts
Resolution
28 January 1988
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363
Resolution
26 November 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts