Background WavePink WaveYellow Wave

38 CLEVELAND SQUARE MANAGEMENT LIMITED (02420884)

38 CLEVELAND SQUARE MANAGEMENT LIMITED (02420884) is an active UK company. incorporated on 7 September 1989. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 38 CLEVELAND SQUARE MANAGEMENT LIMITED has been registered for 36 years. Current directors include CRANGLE, Adam Michael, GUNDUZ, Emre, RAIBER, Yvonne Dorothee and 3 others.

Company Number
02420884
Status
active
Type
ltd
Incorporated
7 September 1989
Age
36 years
Address
Pippin Grove, Slough, SL3 8QH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CRANGLE, Adam Michael, GUNDUZ, Emre, RAIBER, Yvonne Dorothee, RICHARDSON, Joely Kim, RICKETTS, Mark Stuart, RYE-FLORENTZ, Frederik Nicolai
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 CLEVELAND SQUARE MANAGEMENT LIMITED

38 CLEVELAND SQUARE MANAGEMENT LIMITED is an active company incorporated on 7 September 1989 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 38 CLEVELAND SQUARE MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02420884

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 15 December 2025 (3 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

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Pippin Grove 628 London Road Slough, SL3 8QH,

Previous Addresses

38 Cleveland Square London W2 6DA England
From: 30 September 2019To: 11 September 2023
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 7 September 1989To: 30 September 2019
Timeline

11 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Dec 13
Director Left
Dec 13
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Sept 20
Director Left
Sept 20
Director Joined
Jun 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CRANGLE, Adam Michael

Active
628 London Road, SloughSL3 8QH
Born August 1968
Director
Appointed 30 Sept 2019

GUNDUZ, Emre

Active
628 London Road, SloughSL3 8QH
Born November 1979
Director
Appointed 01 Jun 2024

RAIBER, Yvonne Dorothee

Active
London Road, SloughSL3 8QH
Born January 1983
Director
Appointed 10 Sept 2025

RICHARDSON, Joely Kim

Active
628 London Road, SloughSL3 8QH
Born January 1965
Director
Appointed 29 Aug 2002

RICKETTS, Mark Stuart

Active
628 London Road, SloughSL3 8QH
Born April 1981
Director
Appointed 10 Sept 2025

RYE-FLORENTZ, Frederik Nicolai

Active
30 -34 New Bridge Street, LondonEC4V 6BJ
Born November 1980
Director
Appointed 02 Dec 2013

BARTER, Elizabeth Caron

Resigned
78 Glenthorne Road, LondonE17 7AR
Secretary
Appointed 14 Aug 1992
Resigned 22 Sept 2003

MIDGLEY, Richard James

Resigned
1 Ceylon Road, LondonW14 0PY
Secretary
Appointed 06 Jul 2006
Resigned 30 Sept 2019

NEEVES, David Andrew

Resigned
Blackmoor Farmhouse, TonbridgeTN12 9NS
Secretary
Appointed N/A
Resigned 14 Aug 1992

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 11 May 2004
Resigned 06 Jul 2006

BARTER, Elizabeth Caron

Resigned
32 Park West, LondonW2 2QG
Born October 1959
Director
Appointed 14 Aug 1992
Resigned 25 Nov 2005

BERNAL, Emil Bret Mikael Wuollet

Resigned
38 Cleveland Square, LondonW2 6DA
Born June 1975
Director
Appointed 05 Jun 2006
Resigned 30 Sept 2019

LLOYD, Christopher William Haswell

Resigned
9 Albion Street, LondonW2 2AS
Born July 1964
Director
Appointed 29 Aug 2002
Resigned 02 Dec 2013

LLOYD, Michael Peter

Resigned
38 Cleveland Square, LondonW2 6DA
Born November 1966
Director
Appointed 14 Aug 1992
Resigned 29 Aug 2002

MIDGLEY, Richard James

Resigned
1 Ceylon Road, LondonW14 0PY
Born September 1943
Director
Appointed 10 Apr 2001
Resigned 30 Sept 2019

ROGERS, Andrew John

Resigned
151 Holtspur Top Lane, BeaconsfieldHP9 1BW
Born May 1945
Director
Appointed N/A
Resigned 14 Aug 1992

SULEYMAN, Touker

Resigned
38 Cleveland Square, LondonW2 6DA
Born August 1953
Director
Appointed 06 Apr 1995
Resigned 16 Oct 1998

VILLATTE, Didier

Resigned
38 Cleveland Square, LondonW26 6DA
Born May 1944
Director
Appointed N/A
Resigned 29 Aug 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Adam Crangle

Active
628 London Road, SloughSL3 8QH
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2019

Mr Didier Jean Rene Villatte

Ceased
30-34 New Bridge Street, LondonEC4V 6BJ
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2016

Miss Joely Kim Richardson

Active
628 London Road, SloughSL3 8QH
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
16 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
287Change of Registered Office
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
15 September 2004
363aAnnual Return
Legacy
2 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
14 June 2004
287Change of Registered Office
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Memorandum Articles
12 September 2002
MEM/ARTSMEM/ARTS
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
11 April 2002
287Change of Registered Office
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
20 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
3 September 1992
287Change of Registered Office
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
30 September 1991
363b363b
Legacy
24 July 1991
288288
Legacy
3 June 1991
88(2)R88(2)R
Memorandum Articles
2 January 1991
MAMA
Legacy
4 December 1990
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 1990
AAAnnual Accounts
Resolution
27 November 1990
RESOLUTIONSResolutions
Memorandum Articles
19 October 1990
MAMA
Legacy
19 October 1990
123Notice of Increase in Nominal Capital
Resolution
19 October 1990
RESOLUTIONSResolutions
Resolution
19 October 1990
RESOLUTIONSResolutions
Resolution
19 October 1990
RESOLUTIONSResolutions
Legacy
5 April 1990
88(2)R88(2)R
Legacy
15 December 1989
224224
Incorporation Company
7 September 1989
NEWINCIncorporation