Background WavePink WaveYellow Wave

12-14 CLEVELAND SQUARE FREEHOLD LIMITED (10377085)

12-14 CLEVELAND SQUARE FREEHOLD LIMITED (10377085) is an active UK company. incorporated on 15 September 2016. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 12-14 CLEVELAND SQUARE FREEHOLD LIMITED has been registered for 9 years. Current directors include BENZONI, Luca, CHAINWALA, Akhil Kumar, HAWKINS, Peter James and 7 others.

Company Number
10377085
Status
active
Type
ltd
Incorporated
15 September 2016
Age
9 years
Address
C/O Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENZONI, Luca, CHAINWALA, Akhil Kumar, HAWKINS, Peter James, JAMIL, Syed Faisal, KNIGHT, Jonathan Robert Louis, LUPI, Monica, MARENGO, Maria Florencia Fernandez, O'BROIN, Madeleine Dulcie Sonja, TAZI, Morad, ZEGARRA, Ana Gabriela Reiley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12-14 CLEVELAND SQUARE FREEHOLD LIMITED

12-14 CLEVELAND SQUARE FREEHOLD LIMITED is an active company incorporated on 15 September 2016 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 12-14 CLEVELAND SQUARE FREEHOLD LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10377085

LTD Company

Age

9 Years

Incorporated 15 September 2016

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 9 December 2025 (3 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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

C/O Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England
From: 1 November 2023To: 12 March 2024
Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ England
From: 10 May 2022To: 1 November 2023
69 Carter Lane Carter Lane London EC4V 5EQ England
From: 4 May 2022To: 10 May 2022
10 st. Bride Street London EC4A 4AD
From: 15 September 2016To: 4 May 2022
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

BENZONI, Luca

Active
Olds Approach, WatfordWD18 9AB
Born August 1967
Director
Appointed 15 Sept 2016

CHAINWALA, Akhil Kumar

Active
Olds Approach, WatfordWD18 9AB
Born December 1988
Director
Appointed 18 Nov 2021

HAWKINS, Peter James

Active
Olds Approach, WatfordWD18 9AB
Born July 1964
Director
Appointed 04 Oct 2016

JAMIL, Syed Faisal

Active
147-149 Gloucester Terrace, LondonW2 6DX
Born April 1979
Director
Appointed 10 Feb 2017

KNIGHT, Jonathan Robert Louis

Active
Olds Approach, WatfordWD18 9AB
Born October 1965
Director
Appointed 07 Apr 2024

LUPI, Monica

Active
Olds Approach, WatfordWD18 9AB
Born November 1973
Director
Appointed 04 Oct 2016

MARENGO, Maria Florencia Fernandez

Active
Olds Approach, WatfordWD18 9AB
Born October 1971
Director
Appointed 01 Aug 2025

O'BROIN, Madeleine Dulcie Sonja

Active
Olds Approach, WatfordWD18 9AB
Born May 1941
Director
Appointed 04 Oct 2016

TAZI, Morad

Active
Olds Approach, WatfordWD18 9AB
Born November 1987
Director
Appointed 31 Aug 2022

ZEGARRA, Ana Gabriela Reiley

Active
Olds Approach, WatfordWD18 9AB
Born October 1983
Director
Appointed 31 Aug 2022

CLARK, Christopher David

Resigned
Olds Approach, WatfordWD18 9AB
Born January 1967
Director
Appointed 04 Oct 2016
Resigned 19 Jun 2025

CORLIN, Remi

Resigned
St Bride Street, LondonEC4A 4AD
Born November 1960
Director
Appointed 04 Oct 2016
Resigned 22 Jun 2022

COX, Christian Simon Adrian

Resigned
St Bride Street, LondonEC4A 4AD
Born June 1977
Director
Appointed 04 Oct 2016
Resigned 20 Dec 2016

HADJIPATERAS, Andreas Marcos

Resigned
Cantelowes Road, LondonNW1 9XY
Born July 1993
Director
Appointed 31 Oct 2021
Resigned 19 Jun 2025

HADJIPATERAS, Irene

Resigned
St Bride Street, LondonEC4A 4AD
Born July 1954
Director
Appointed 04 Oct 2016
Resigned 28 Jan 2020

LLOYD, Julia Caroline

Resigned
St Bride Street, LondonEC4A 4AD
Born August 1978
Director
Appointed 04 Oct 2016
Resigned 08 Jul 2022

MCKELVEY, Hiyam

Resigned
St. Bride Street, LondonEC4A 4AD
Born October 1971
Director
Appointed 20 Dec 2016
Resigned 16 Sept 2021

NISSAIRE, Patricia Kathleen

Resigned
St Bride Street, LondonEC4A 4AD
Born April 1945
Director
Appointed 04 Oct 2016
Resigned 10 Feb 2017

TOLLGARD, Monique

Resigned
Olds Approach, WatfordWD18 9AB
Born August 1976
Director
Appointed 04 Oct 2016
Resigned 08 Mar 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Luca Benzoni

Ceased
St. Bride Street, LondonEC4A 4AD
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Ceased 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Incorporation Company
15 September 2016
NEWINCIncorporation