Background WavePink WaveYellow Wave

6/7 CLEVELAND SQUARE LIMITED (02336869)

6/7 CLEVELAND SQUARE LIMITED (02336869) is an active UK company. incorporated on 19 January 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 6/7 CLEVELAND SQUARE LIMITED has been registered for 37 years. Current directors include LAXTON, Rowan James, WEBSTER, Stephen.

Company Number
02336869
Status
active
Type
ltd
Incorporated
19 January 1989
Age
37 years
Address
68 Queens Gardens, London, W2 3AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAXTON, Rowan James, WEBSTER, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6/7 CLEVELAND SQUARE LIMITED

6/7 CLEVELAND SQUARE LIMITED is an active company incorporated on 19 January 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6/7 CLEVELAND SQUARE LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02336869

LTD Company

Age

37 Years

Incorporated 19 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

GREYTOPS MANAGEMENT COMPANY LIMITED
From: 19 January 1989To: 13 February 1989
Contact
Address

68 Queens Gardens London, W2 3AH,

Previous Addresses

7 Cleveland Square London W2 6DH
From: 19 January 1989To: 22 June 2023
Timeline

13 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Oct 20
Director Left
Feb 23
Director Left
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SLOAN COMPANY SECRETARY SERVICES

Active
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 19 Jun 2023

LAXTON, Rowan James

Active
Flat 8 Fourth Floor 7 Cleveland, LondonW2 6DH
Born February 1961
Director
Appointed 01 Mar 2001

WEBSTER, Stephen

Active
Basement Flat, LondonW2 6DH
Born August 1959
Director
Appointed 23 Jul 2015

BROWN, Stuart William

Resigned
Flat 5 7 Cleveland Square, LondonW2 6DH
Secretary
Appointed 24 Jan 1993
Resigned 31 Aug 2018

LAXTON, Rowan James

Resigned
Flat 8 Fourth Floor 7 Cleveland, LondonW2 6DH
Secretary
Appointed N/A
Resigned 24 Jan 1993

PEARSON, Gavin Stewart

Resigned
7 Cleveland SquareW2 6DH
Secretary
Appointed 31 Aug 2018
Resigned 15 May 2023

EVERARD, Harry Frank, Brigadier

Resigned
Flat 7m, LondonW2 6DH
Born April 1928
Director
Appointed 01 Mar 2001
Resigned 12 Aug 2011

HICKSON, Timothy John

Resigned
Flat 7 7 Cleveland Square, LondonW2 6DH
Born May 1953
Director
Appointed 20 Oct 1995
Resigned 25 Mar 1997

HIGHAM-EVERARD, Merrill Eglin

Resigned
7 Cleveland Square, LondonW2 6DH
Born October 1938
Director
Appointed N/A
Resigned 01 Feb 2001

LAXTON, Rowan James

Resigned
Flat 8 Fourth Floor 7 Cleveland, LondonW2 6DH
Born February 1961
Director
Appointed N/A
Resigned 07 Sept 1993

LORD, Janet Ramsey

Resigned
7 Cleveland Square, LondonW2 6DH
Born June 1913
Director
Appointed N/A
Resigned 13 Dec 2000

LORD, Jenifer

Resigned
7 Cleveland Square, LondonW2 6DH
Born November 1945
Director
Appointed 12 Aug 2011
Resigned 21 Jul 2015

PEARSON, Gavin Stewart

Resigned
Queens Gardens, LondonW2 3AH
Born October 1949
Director
Appointed 01 Apr 2017
Resigned 20 Dec 2024

ROSENBLATT, Jeremy

Resigned
Flat 7 7 Cleveland Square, LondonW2 6DH
Born July 1961
Director
Appointed 01 Mar 1999
Resigned 01 Apr 2017

SCHLEGEL, David Friedrich

Resigned
Cleveland Square, LondonW2 6DH
Born October 1981
Director
Appointed 01 Apr 2017
Resigned 31 Jan 2023

SELLERS, Elizabeth

Resigned
Cleveland Square, LondonW2 6DH
Born July 1972
Director
Appointed 01 Apr 2017
Resigned 07 Oct 2020

TAYLOR, Claude Paulette

Resigned
Flat 4, LondonW2 6DH
Born March 1929
Director
Appointed 01 Feb 2001
Resigned 06 Jan 2015
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2020
TM01Termination of Director
Confirmation Statement With Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
17 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2002
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
288288
Legacy
3 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Legacy
19 February 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
26 April 1992
363b363b
Accounts With Accounts Type Small
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Legacy
30 October 1991
363aAnnual Return
Accounts With Accounts Type Small
2 May 1991
AAAnnual Accounts
Legacy
14 January 1991
88(2)R88(2)R
Resolution
17 October 1989
RESOLUTIONSResolutions
Legacy
4 September 1989
288288
Legacy
4 September 1989
288288
Legacy
4 September 1989
287Change of Registered Office
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 1989
NEWINCIncorporation