Company Name41/42 Cleveland Square Management Limited
DirectorsThomas Geoffrey Jacomb Gibbon and Frederic Paul Court
Company StatusActive
Company Number02420882
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Geoffrey Jacomb Gibbon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(9 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fifield Glyn Limited 1 Royal Mews
Gadbrook Park
Northwich
CW9 7UD
Director NameMr Frederic Paul Court
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed08 October 2007(18 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fifield Glyn Limited 1 Royal Mews
Gadbrook Park
Northwich
CW9 7UD
Secretary NameFifield Glyn Limited (Corporation)
StatusCurrent
Appointed30 December 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address1 Royal Mews Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameAlan Ruthven Burdon Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 11 February 1999)
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameRobin Bernard Jacomb Gibbon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 11 February 1999)
RoleChartered Surveyor
Correspondence AddressMalting Cottage
Dedham Castle Hill
Colchester
Essex
CO7 6BT
Director NameMr Andrew John Rogers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address151 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1BW
Secretary NameMr David Andrew Neeves
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressBlackmoor Farmhouse
Sheephurst Lane Marden
Tonbridge
Kent
TN12 9NS
Secretary NameGraham Robert Gatfield
NationalityBritish
StatusResigned
Appointed30 April 1998(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address38 Ambleside Road
Bexleyheath
Kent
DA7 5DS
Secretary NameBernadette Helen Griffin
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 November 2015)
RoleSecretary
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Jamieson Oliver Andrews
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(16 years after company formation)
Appointment Duration17 years, 8 months (resigned 18 May 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fifield Glyn Limited 1 Royal Mews
Gadbrook Park
Northwich
CW9 7UD
Director NameCountess Dorte Finck Von Finckenstein
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed13 September 2012(23 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Clerk's Well House 20 Britton Street
London
EC1M 5UA
Secretary NameJanet Buffoni
StatusResigned
Appointed01 February 2016(26 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2019)
RoleCompany Director
Correspondence Address4th Floor Clerk's Well House 20 Britton Street
London
EC1M 5UA

Contact

Telephone020 78318041
Telephone regionLondon

Location

Registered AddressC/O Fifield Glyn Limited 1 Royal Mews
Gadbrook Park
Northwich
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

2 at £50Gms Nominees LTD
33.33%
Ordinary
1 at £50Count Hans-konrad Finck Von Finckenstein & Countess Dorte Finck Von Finckenstein
16.67%
Ordinary
1 at £50David Anthony Ishag
16.67%
Ordinary
1 at £50Frederic Paul Court & Sylvie Gabriel
16.67%
Ordinary
1 at £50Michael Hennigan
16.67%
Ordinary

Financials

Year2014
Net Worth£55,910
Cash£60,369
Current Liabilities£7,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
19 May 2023Termination of appointment of Jamieson Oliver Andrews as a director on 18 May 2023 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2021Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich CW9 7UD on 24 February 2021 (1 page)
20 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
30 December 2019Appointment of Fifield Glyn Limited as a secretary on 30 December 2019 (2 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 August 2019Termination of appointment of Janet Buffoni as a secretary on 28 August 2019 (1 page)
31 July 2019Notification of a person with significant control statement (2 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
24 July 2019Cessation of G.M.S. Nominees Limited as a person with significant control on 29 May 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
3 May 2017Termination of appointment of Dorte Finck Von Finckenstein as a director on 31 March 2017 (1 page)
3 May 2017Termination of appointment of Dorte Finck Von Finckenstein as a director on 31 March 2017 (1 page)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(5 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(5 pages)
1 February 2016Appointment of Janet Buffoni as a secretary on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from 32 Great James Street London WC1N 3HB to 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 1 February 2016 (1 page)
1 February 2016Appointment of Janet Buffoni as a secretary on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from 32 Great James Street London WC1N 3HB to 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 1 February 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Termination of appointment of Bernadette Helen Griffin as a secretary on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Bernadette Helen Griffin as a secretary on 26 November 2015 (1 page)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(6 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(6 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 300
(6 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 300
(6 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 September 2012Appointment of Countess Dorte Finck Von Finckenstein as a director (2 pages)
26 September 2012Appointment of Countess Dorte Finck Von Finckenstein as a director (2 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 February 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Jamieson Oliver Andrews on 25 January 2010 (2 pages)
2 February 2010Secretary's details changed for Bernadette Helen Griffin on 25 January 2010 (1 page)
2 February 2010Director's details changed for Mr Frederic Paul Court on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Jamieson Oliver Andrews on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 February 2010Secretary's details changed for Bernadette Helen Griffin on 25 January 2010 (1 page)
2 February 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Frederic Paul Court on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
27 January 2009Return made up to 25/01/09; full list of members (5 pages)
27 January 2009Return made up to 25/01/09; full list of members (5 pages)
27 January 2009Director's change of particulars / frederic court / 01/04/2008 (1 page)
27 January 2009Director's change of particulars / frederic court / 01/04/2008 (1 page)
14 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 February 2008Return made up to 25/01/08; full list of members (4 pages)
19 February 2008Return made up to 25/01/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
23 February 2007Return made up to 25/01/07; full list of members (9 pages)
23 February 2007Return made up to 25/01/07; full list of members (9 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 February 2006Return made up to 25/01/06; full list of members (8 pages)
23 February 2006Return made up to 25/01/06; full list of members (8 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
27 September 2005Full accounts made up to 31 March 2005 (9 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Full accounts made up to 31 March 2005 (9 pages)
27 September 2005New director appointed (2 pages)
10 February 2005Return made up to 25/01/05; full list of members (7 pages)
10 February 2005Return made up to 25/01/05; full list of members (7 pages)
11 January 2005Full accounts made up to 31 March 2004 (9 pages)
11 January 2005Full accounts made up to 31 March 2004 (9 pages)
12 February 2004Return made up to 25/01/04; full list of members (7 pages)
12 February 2004Return made up to 25/01/04; full list of members (7 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Full accounts made up to 31 March 2001 (10 pages)
31 October 2001Full accounts made up to 31 March 2001 (10 pages)
30 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 February 2000Return made up to 25/01/00; full list of members (7 pages)
4 February 2000Return made up to 25/01/00; full list of members (7 pages)
22 September 1999Full accounts made up to 31 March 1999 (10 pages)
22 September 1999Full accounts made up to 31 March 1999 (10 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (3 pages)
17 February 1999Director resigned (1 page)
17 February 1999Return made up to 25/01/99; full list of members (7 pages)
17 February 1999New director appointed (3 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Return made up to 25/01/99; full list of members (7 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
6 February 1998Return made up to 25/01/98; no change of members (9 pages)
6 February 1998Return made up to 25/01/98; no change of members (9 pages)
5 December 1997Full accounts made up to 31 March 1997 (8 pages)
5 December 1997Full accounts made up to 31 March 1997 (8 pages)
29 January 1997Return made up to 25/01/97; full list of members (9 pages)
29 January 1997Return made up to 25/01/97; full list of members (9 pages)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
2 February 1996Return made up to 25/01/96; no change of members (7 pages)
2 February 1996Return made up to 25/01/96; no change of members (7 pages)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
2 January 1991Memorandum and Articles of Association (11 pages)
2 January 1991Memorandum and Articles of Association (11 pages)
7 September 1989Incorporation (17 pages)
7 September 1989Incorporation (17 pages)