Background WavePink WaveYellow Wave

15 CLEVE ROAD FREEHOLD LIMITED (10250658)

15 CLEVE ROAD FREEHOLD LIMITED (10250658) is an active UK company. incorporated on 24 June 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 15 CLEVE ROAD FREEHOLD LIMITED has been registered for 9 years. Current directors include AHMAD, Imran, JACOBSON, David Noel Edward.

Company Number
10250658
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
108 Fortune Green Road, London, NW6 1DS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMAD, Imran, JACOBSON, David Noel Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 CLEVE ROAD FREEHOLD LIMITED

15 CLEVE ROAD FREEHOLD LIMITED is an active company incorporated on 24 June 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 15 CLEVE ROAD FREEHOLD LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10250658

LTD Company

Age

9 Years

Incorporated 24 June 2016

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 10 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

108 Fortune Green Road London, NW6 1DS,

Previous Addresses

91 Newchurch Road Rossendale Lancashire BB4 7QX United Kingdom
From: 24 June 2016To: 23 August 2017
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 19
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
May 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AHMAD, Imran

Active
Cleve Road, LondonNW6 3RL
Born December 1984
Director
Appointed 24 Jun 2016

JACOBSON, David Noel Edward

Active
Fortune Green Road, LondonNW6 1DS
Born June 1988
Director
Appointed 22 Apr 2025

JACOBSON, Gayle Kathryn

Resigned
Broad Lane, AltrinchamWA15 0DF
Born August 1960
Director
Appointed 24 Jun 2016
Resigned 21 Jun 2019

JACOBSON, Michael Nicolas

Resigned
Fortune Green Road, LondonNW6 1DS
Born July 1989
Director
Appointed 24 May 2022
Resigned 22 Apr 2025

WARDLE, Janet

Resigned
Planetree Road, AltrinchamWA15 9JN
Born October 1955
Director
Appointed 24 Jun 2016
Resigned 25 Jun 2021

ZEILER, Nina

Resigned
15 Cleve Road, LondonNW6 3RL
Born January 1996
Director
Appointed 15 Oct 2020
Resigned 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Incorporation Company
24 June 2016
NEWINCIncorporation