Background WavePink WaveYellow Wave

27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED (05032659)

27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED (05032659) is an active UK company. incorporated on 3 February 2004. with registered office in Edgware. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include CONRAN, Henrietta Sophia, CROWLEY, Peter, THOMPSON, Felicity Dinah.

Company Number
05032659
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 2004
Age
22 years
Address
C/O Frederick George, Edgware, HA8 7AT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CONRAN, Henrietta Sophia, CROWLEY, Peter, THOMPSON, Felicity Dinah
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED

27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 February 2004 with the registered office located in Edgware. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

05032659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 3 February 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

C/O Frederick George 194 Station Road Edgware, HA8 7AT,

Previous Addresses

198 Edgwarebury Lane Edgware Middlesex HA8 8QW England
From: 7 February 2018To: 4 September 2018
C/O Rr Media Advisory Services Ltd 198 Edgwarebury Lane Edgware Middlesex HA8 8QW
From: 4 February 2014To: 7 February 2018
C/O Rr Media Advisory Services Ltd 198 Edgwarebury Lane Edgware Middlesex HA8 8QW England
From: 4 February 2014To: 4 February 2014
C/O R & R Media Advisory Services Ltd 198 Edgwarebury Lane Edgware Middlesex HA8 8QW United Kingdom
From: 20 November 2011To: 4 February 2014
C/O R & R Film Media Ltd 198 Edgwarebury Lane Edgware Middlesex HA8 8QW United Kingdom
From: 15 September 2011To: 20 November 2011
Willmott House 12 Blacks Road Hammersmith London W6 9EU
From: 3 February 2004To: 15 September 2011
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
May 10
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CONRAN, Henrietta Sophia

Active
194 Station Road, EdgwareHA8 7AT
Born October 1965
Director
Appointed 13 Mar 2025

CROWLEY, Peter

Active
79 Crabtree Lane, LondonSW6 6LR
Born November 1954
Director
Appointed 03 Feb 2004

THOMPSON, Felicity Dinah

Active
Manor Road, ThameOX9 3QS
Born May 1962
Director
Appointed 16 Apr 2025

FLETCHER, Amanda

Resigned
102 Ware Road, HertfordSG13 7HN
Secretary
Appointed 03 Feb 2004
Resigned 01 Apr 2008

SHAH, Mukesh Jayantilal

Resigned
198 Edgwarebury Lane, EdgwareHA8 8QW
Secretary
Appointed 04 Dec 2024
Resigned 06 Dec 2024

SHAH, Mukesh Jayantilal

Resigned
194 Station Road, EdgwareHA8 7AT
Secretary
Appointed 22 Nov 2017
Resigned 04 Dec 2024

BENJAMIN STEVENS BLOCK MANAGEMENT

Resigned
194 Station Road, EdgwareHA8 7AT
Corporate secretary
Appointed 18 Nov 2025
Resigned 18 Jan 2026

GRANT SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 03 Feb 2004
Resigned 03 Feb 2004

R & R MEDIA ADVISORY SERVICES LTD

Resigned
Edgwarebury Lane, EdgwareHA8 8QW
Corporate secretary
Appointed 01 Jan 2016
Resigned 10 Nov 2016

RR MEDIA ADVISORY SERVICES LIMITED

Resigned
Edgwarebury Lane, EdgwareHA8 8QW
Corporate secretary
Appointed 10 Nov 2016
Resigned 23 Nov 2017

RR MEDIA ADVISORY SERVICES LTD

Resigned
Edgwarebury Lane, EdgwareHA8 8QW
Corporate secretary
Appointed 18 Nov 2011
Resigned 01 Jan 2016

WILLMOTTS (EALING) LIMITED

Resigned
12 Blacks Road, LondonW6 9EU
Corporate secretary
Appointed 01 Apr 2008
Resigned 14 Sept 2011

FLETCHER, Amanda

Resigned
102 Ware Road, HertfordSG13 7HN
Born November 1955
Director
Appointed 03 Feb 2004
Resigned 03 Dec 2008

SHAH, Mukesh Jayantilal

Resigned
194 Station Road, EdgwareHA8 7AT
Born July 1956
Director
Appointed 06 May 2010
Resigned 04 Dec 2024

GRANT DIRECTORS LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate director
Appointed 03 Feb 2004
Resigned 21 Feb 2006
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 February 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 November 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 February 2016
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
5 February 2016
CH04Change of Corporate Secretary Details
Termination Secretary Company
5 February 2016
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
4 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
4 February 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 February 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 November 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
18 September 2008
288cChange of Particulars
Legacy
18 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
14 December 2007
287Change of Registered Office
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 December 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
287Change of Registered Office
Incorporation Company
3 February 2004
NEWINCIncorporation