Background WavePink WaveYellow Wave

4 CLEVELAND SQUARE LIMITED (05204853)

4 CLEVELAND SQUARE LIMITED (05204853) is an active UK company. incorporated on 12 August 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 CLEVELAND SQUARE LIMITED has been registered for 21 years. Current directors include DUNNING, Catherine Gray, SPENDER, Cosima, TAYLOR, Annabelle Melissa.

Company Number
05204853
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 2004
Age
21 years
Address
68 Queens Gardens, London, W2 3AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNNING, Catherine Gray, SPENDER, Cosima, TAYLOR, Annabelle Melissa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 CLEVELAND SQUARE LIMITED

4 CLEVELAND SQUARE LIMITED is an active company incorporated on 12 August 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 CLEVELAND SQUARE LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05204853

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 12 August 2004

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 24 September 2025 (6 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 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

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

68 Queens Gardens London, W2 3AH,

Previous Addresses

1 Hinde Street London W1U 2AY
From: 8 September 2015To: 28 August 2020
One Hinde Street Hinde Street London W1U 2AY England
From: 10 March 2015To: 8 September 2015
C/O Gordon & Co 22 Long Acre London WC2E 9LY
From: 15 July 2014To: 10 March 2015
Gordon & Co 6 London Street London W2 1HR
From: 12 August 2004To: 15 July 2014
Timeline

7 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Aug 17
Director Joined
Nov 20
Director Left
Mar 21
Owner Exit
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Active
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 28 Aug 2020

DUNNING, Catherine Gray

Active
Queens Gardens, LondonW2 3AH
Born March 1959
Director
Appointed 02 Nov 2021

SPENDER, Cosima

Active
Queens Gardens, LondonW2 3AH
Born August 1972
Director
Appointed 04 Nov 2020

TAYLOR, Annabelle Melissa

Active
Queens Gardens, LondonW2 3AH
Born March 1970
Director
Appointed 02 Nov 2021

SYMONDS, Ann Elizabeth

Resigned
4g Cleveland Square, LondonW2 6DH
Secretary
Appointed 12 Aug 2004
Resigned 16 Sept 2005

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
6 London Street, LondonW2 1HR
Corporate secretary
Appointed 16 Sept 2005
Resigned 25 Dec 2014

MANAGED PROPERTIES LIMITED

Resigned
Hinde Street, LondonW1U 2AY
Corporate secretary
Appointed 25 Dec 2014
Resigned 27 Aug 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Aug 2004
Resigned 12 Aug 2004

MARSHALL, Bruce Graham

Resigned
4 Cleveland Square, LondonW2 6DH
Born August 1932
Director
Appointed 12 Aug 2004
Resigned 30 Sept 2016

SYMONDS, Ann Elizabeth

Resigned
4g Cleveland Square, LondonW2 6DH
Born January 1965
Director
Appointed 12 Aug 2004
Resigned 31 Mar 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Aug 2004
Resigned 12 Aug 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Aug 2004
Resigned 12 Aug 2004

Persons with significant control

1

0 Active
1 Ceased

Ms Ann Elizabeth Symonds

Ceased
Queens Gardens, LondonW2 3AH
Born January 1965

Nature of Control

Significant influence or control
Notified 12 Aug 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
225Change of Accounting Reference Date
Legacy
14 February 2005
287Change of Registered Office
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Incorporation Company
12 August 2004
NEWINCIncorporation