Background WavePink WaveYellow Wave

24/26 CLEVELAND SQUARE MANAGEMENT LIMITED (02420876)

24/26 CLEVELAND SQUARE MANAGEMENT LIMITED (02420876) is an active UK company. incorporated on 7 September 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED has been registered for 36 years. Current directors include GIBBON, Thomas Geoffrey Jacomb, POLICARD, Vincent Olivier.

Company Number
02420876
Status
active
Type
ltd
Incorporated
7 September 1989
Age
36 years
Address
68 Queens Gardens, London, W2 3AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBBON, Thomas Geoffrey Jacomb, POLICARD, Vincent Olivier
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24/26 CLEVELAND SQUARE MANAGEMENT LIMITED

24/26 CLEVELAND SQUARE MANAGEMENT LIMITED is an active company incorporated on 7 September 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02420876

LTD Company

Age

36 Years

Incorporated 7 September 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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

68 Queens Gardens London, W2 3AH,

Previous Addresses

68 Queens Gardens Sloan Block Management 68 Queens Gardens London W2 3AH England
From: 19 May 2017To: 7 February 2020
C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH
From: 20 October 2015To: 19 May 2017
32 Great James Street London WC1N 3HB
From: 7 September 1989To: 20 October 2015
Timeline

15 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Dec 13
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Feb 23
Director Left
Jan 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Active
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 13 Dec 2018

GIBBON, Thomas Geoffrey Jacomb

Active
Queens Gardens, LondonW2 3AH
Born March 1963
Director
Appointed 11 Feb 1999

POLICARD, Vincent Olivier

Active
Queens Gardens, LondonW2 3AH
Born April 1974
Director
Appointed 15 Aug 2011

GATFIELD, Graham Robert

Resigned
38 Ambleside Road, BexleyheathDA7 5DS
Secretary
Appointed 30 Apr 1998
Resigned 01 Sept 2003

GRIFFIN, Bernadette Helen

Resigned
32 Great James StreetWC1N 3HB
Secretary
Appointed 01 Sept 2003
Resigned 16 Oct 2015

NEEVES, David Andrew

Resigned
Blackmoor Farmhouse, TonbridgeTN12 9NS
Secretary
Appointed N/A
Resigned 30 Apr 1998

YOUNG-TAYLOR, Marea Dolores

Resigned
Queens Gardens, LondonW2 3AH
Secretary
Appointed 16 Oct 2015
Resigned 19 Dec 2018

ANDREWS, Jamieson Oliver

Resigned
Queens Gardens, LondonW2 3AH
Born October 1957
Director
Appointed 05 Dec 2005
Resigned 06 Feb 2023

BURDON COOPER, Alan Ruthven

Resigned
4 Bedford Row, LondonWC1R 4DF
Born June 1942
Director
Appointed N/A
Resigned 11 Feb 1999

GIBBON, Robin Bernard Jacomb

Resigned
Malting Cottage, ColchesterCO7 6BT
Born April 1929
Director
Appointed N/A
Resigned 11 Feb 1999

MOODY, Mark

Resigned
32 Great James StreetWC1N 3HB
Born October 1961
Director
Appointed 15 Aug 2011
Resigned 28 Sept 2012

NG, Kheed

Resigned
Queens Gardens, LondonW2 3AH
Born February 1989
Director
Appointed 05 Mar 2020
Resigned 26 Jan 2026

RADCLIFFE, Colin

Resigned
32 Great James StreetWC1N 3HB
Born October 1961
Director
Appointed 16 Aug 2010
Resigned 07 Feb 2011

RASPA, Alessandro

Resigned
Queens Gardens, LondonW2 3AH
Born November 1987
Director
Appointed 05 Mar 2013
Resigned 13 Jan 2026

REEVES, Anna

Resigned
Queens Gardens, LondonW2 3AH
Born June 1969
Director
Appointed 18 Sept 2012
Resigned 12 Sept 2025

ROGERS, Andrew John

Resigned
151 Holtspur Top Lane, BeaconsfieldHP9 1BW
Born May 1945
Director
Appointed N/A
Resigned 05 Dec 2005

TUBBS, Daniel Stuart

Resigned
Sloan Block Management, LondonW2 3AH
Born April 1975
Director
Appointed 02 Dec 2013
Resigned 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
4 February 2000
363aAnnual Return
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Memorandum Articles
2 January 1991
MEM/ARTSMEM/ARTS
Legacy
9 April 1990
88(2)R88(2)R
Legacy
18 December 1989
224224
Incorporation Company
7 September 1989
NEWINCIncorporation