Background WavePink WaveYellow Wave

41/42 CLEVELAND SQUARE MANAGEMENT LIMITED (02420882)

41/42 CLEVELAND SQUARE MANAGEMENT LIMITED (02420882) is an active UK company. incorporated on 7 September 1989. with registered office in Northwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED has been registered for 36 years. Current directors include COURT, Frederic Paul.

Company Number
02420882
Status
active
Type
ltd
Incorporated
7 September 1989
Age
36 years
Address
C/O Fifield Glyn Limited 1 Royal Mews, Northwich, CW9 7UD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COURT, Frederic Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41/42 CLEVELAND SQUARE MANAGEMENT LIMITED

41/42 CLEVELAND SQUARE MANAGEMENT LIMITED is an active company incorporated on 7 September 1989 with the registered office located in Northwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02420882

LTD Company

Age

36 Years

Incorporated 7 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 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

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich, CW9 7UD,

Previous Addresses

4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA England
From: 1 February 2016To: 24 February 2021
32 Great James Street London WC1N 3HB
From: 7 September 1989To: 1 February 2016
Timeline

6 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Sept 12
Director Left
May 17
Owner Exit
Jul 19
Director Left
May 23
Director Left
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FIFIELD GLYN LIMITED

Active
Gadbrook Park, NorthwichCW9 7UD
Corporate secretary
Appointed 30 Dec 2019

COURT, Frederic Paul

Active
1 Royal Mews, NorthwichCW9 7UD
Born December 1969
Director
Appointed 08 Oct 2007

BUFFONI, Janet

Resigned
20 Britton Street, LondonEC1M 5UA
Secretary
Appointed 01 Feb 2016
Resigned 28 Aug 2019

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 26 Nov 2015

NEEVES, David Andrew

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

ANDREWS, Jamieson Oliver

Resigned
1 Royal Mews, NorthwichCW9 7UD
Born October 1957
Director
Appointed 15 Sept 2005
Resigned 18 May 2023

BURDON COOPER, Alan Ruthven

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

FINCK VON FINCKENSTEIN, Dorte, Countess

Resigned
20 Britton Street, LondonEC1M 5UA
Born June 1968
Director
Appointed 13 Sept 2012
Resigned 31 Mar 2017

GIBBON, Robin Bernard Jacomb

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

GIBBON, Thomas Geoffrey Jacomb

Resigned
1 Royal Mews, NorthwichCW9 7UD
Born March 1963
Director
Appointed 11 Feb 1999
Resigned 31 Dec 2023

ROGERS, Andrew John

Resigned
151 Holtspur Top Lane, BeaconsfieldHP9 1BW
Born May 1945
Director
Appointed N/A
Resigned 15 Sept 2005

Persons with significant control

1

0 Active
1 Ceased
Great James Street, LondonWC1N 3HB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2019
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 December 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
31 July 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 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
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
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
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 Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 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 Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
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
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
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