Background WavePink WaveYellow Wave

44/45 CLEVELAND SQUARE LIMITED (02425484)

44/45 CLEVELAND SQUARE LIMITED (02425484) is an active UK company. incorporated on 22 September 1989. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 44/45 CLEVELAND SQUARE LIMITED has been registered for 36 years. Current directors include COLES, Sadie, CONTOMICHALOS, Gerassimos Petros Antonios Mic, DUBOSE, Van and 4 others.

Company Number
02425484
Status
active
Type
ltd
Incorporated
22 September 1989
Age
36 years
Address
65 High Street, Harpenden, AL5 2SL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLES, Sadie, CONTOMICHALOS, Gerassimos Petros Antonios Mic, DUBOSE, Van, MANHEIM, Grant Coffin, N'JIE, Yusuf, ROLLS, Joan Evelyn, WENDELSTADT, Florian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44/45 CLEVELAND SQUARE LIMITED

44/45 CLEVELAND SQUARE LIMITED is an active company incorporated on 22 September 1989 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 44/45 CLEVELAND SQUARE LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02425484

LTD Company

Age

36 Years

Incorporated 22 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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 22 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

65 High Street Harpenden, AL5 2SL,

Previous Addresses

C/O Thornhill Scott Ltd Albert Buildings 49 Queen Victoria Street London EC4N 4SA
From: 22 September 1989To: 6 October 2015
Timeline

13 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

COLES, Sadie

Active
High Street, HarpendenAL5 2SL
Born February 1963
Director
Appointed 20 Nov 2020

CONTOMICHALOS, Gerassimos Petros Antonios Mic

Active
High Street, HarpendenAL5 2SL
Born November 1955
Director
Appointed 04 Nov 2016

DUBOSE, Van

Active
High Street, HarpendenAL5 2SL
Born February 1943
Director
Appointed 14 Nov 2022

MANHEIM, Grant Coffin

Active
High Street, HarpendenAL5 2SL
Born May 1944
Director
Appointed 14 Nov 2022

N'JIE, Yusuf

Active
High Street, HarpendenAL5 2SL
Born January 1949
Director
Appointed 14 Nov 2022

ROLLS, Joan Evelyn

Active
High Street, HarpendenAL5 2SL
Born October 1953
Director
Appointed 14 Dec 2004

WENDELSTADT, Florian

Active
High Street, HarpendenAL5 2SL
Born June 1967
Director
Appointed 14 Nov 2022

BEISTEGUI, Miguel

Resigned
Flat 2, LondonW2 6DA
Secretary
Appointed 14 Feb 1997
Resigned 14 Dec 2004

GLEDHILL, Richard John

Resigned
45 Cleveland Square, LondonW2 6DA
Secretary
Appointed 02 Jan 1992
Resigned 07 Aug 1995

JUHOS, Brian

Resigned
45 Cleveland Square, LondonW2 6DA
Secretary
Appointed 07 Aug 1995
Resigned 14 Feb 1997

MANHEIM, Georgina

Resigned
High Street, HarpendenAL5 2SL
Secretary
Appointed 14 Dec 2004
Resigned 04 Nov 2016

OTTERBURN, Stephen John

Resigned
8 City Lofts, LondonEC2A 4LE
Secretary
Appointed N/A
Resigned 02 Jan 1992

BEISTEGUI, Miguel

Resigned
Flat 2, LondonW2 6DA
Born April 1966
Director
Appointed 14 Feb 1997
Resigned 14 Dec 2004

BIENENSTOCK, Robin

Resigned
High Street, HarpendenAL5 2SL
Born December 1968
Director
Appointed 25 Nov 2009
Resigned 12 Sept 2018

CATLING, Georgina Jennifer

Resigned
44 Cleveland Square, LondonW2 6DA
Born April 1946
Director
Appointed 07 Aug 1995
Resigned 03 Apr 1998

GHOTBI, Nigel Ferydoon

Resigned
45 Cleveland Square, LondonW2 6DA
Director
Appointed N/A
Resigned 24 Oct 1991

GIBBON, Robin Bernard Jacomb

Resigned
32 Great James Street, LondonWC1N 3HB
Born April 1929
Director
Appointed N/A
Resigned 07 Aug 1995

GLEDHILL, Richard John

Resigned
45 Cleveland Square, LondonW2 6DA
Born June 1954
Director
Appointed N/A
Resigned 07 Aug 1995

JUHOS, Brian

Resigned
45 Cleveland Square, LondonW2 6DA
Born March 1948
Director
Appointed N/A
Resigned 14 Feb 1997

MALIK, Asad Raza

Resigned
High Street, HarpendenAL5 2SL
Born July 1957
Director
Appointed 04 Nov 2016
Resigned 17 Nov 2020

MANHEIM, Georgina

Resigned
High Street, HarpendenAL5 2SL
Born August 1961
Director
Appointed 14 Dec 2004
Resigned 04 Nov 2016

MULHERN, Maximilian

Resigned
44/45 Cleveland Square, LondonW2 6DA
Born March 1962
Director
Appointed 03 Apr 1998
Resigned 30 Oct 2009

OTTERBURN, Eurfron Fiona

Resigned
45 Cleveland Square, LondonW2 6DA
Born June 1957
Director
Appointed N/A
Resigned 07 Aug 1995

TAVAKOLI, Shahla

Resigned
44 Cleveland Square, LondonW2 6DA
Born November 1952
Director
Appointed N/A
Resigned 07 Aug 1995

TINSLEY, Henry Cole

Resigned
45 Cleveland Square, LondonW2 6DA
Born August 1955
Director
Appointed 03 Apr 1998
Resigned 31 Aug 2006

GRANGE ST MARTIN LIMITED

Resigned
Flat 2 45 Cleveland Square, LondonW2
Corporate director
Appointed 22 Sept 1989
Resigned 07 Aug 1995
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
4 January 1999
287Change of Registered Office
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Auditors Resignation Company
22 December 1996
AUDAUD
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
30 August 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
14 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
2 January 1992
288288
Legacy
2 January 1992
363b363b
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
287Change of Registered Office
Resolution
22 August 1991
RESOLUTIONSResolutions
Legacy
31 July 1991
GEN117GEN117
Legacy
21 June 1991
363aAnnual Return
Legacy
8 March 1990
88(2)R88(2)R
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Incorporation Company
22 September 1989
NEWINCIncorporation