About

Registered Number: 03200548
Date of Incorporation: 17/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 1 Union Street, Fareham, Hampshire, PO16 7XX

 

Founded in 1996, 50-51 Cleveland Square Management Ltd have registered office in Fareham in Hampshire. Currently we aren't aware of the number of employees at the the organisation. The organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Ian Gregory 21 December 2017 - 1
GROHNE, Tim Oliver 28 February 2018 - 1
SHAHRAN, Saeid 04 June 2000 - 1
SHAHRAN, Sara 22 February 2016 - 1
ARBEID, Judith 15 June 2012 22 February 2016 1
PAGE, Ben Charles 17 May 1996 18 September 1998 1
Secretary Name Appointed Resigned Total Appointments
SHAHRAN, Saeid 15 June 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 21 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 24 May 2013
AP03 - Appointment of secretary 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
TM02 - Termination of appointment of secretary 30 October 2012
AA - Annual Accounts 05 July 2012
AP01 - Appointment of director 03 July 2012
AR01 - Annual Return 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 14 July 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 20 October 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 31 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
225 - Change of Accounting Reference Date 29 December 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
287 - Change in situation or address of Registered Office 12 October 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 12 June 1997
287 - Change in situation or address of Registered Office 06 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1996
MEM/ARTS - N/A 12 June 1996
287 - Change in situation or address of Registered Office 11 June 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
NEWINC - New incorporation documents 17 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.