Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED
Company Information for

CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED

THE CHAPEL HIGH STREET, PYTCHLEY, KETTERING, NORTHAMPTONSHIRE, NN14 1EN,
Company Registration Number
00502344
Private Limited Company
Active

Company Overview

About Cleveland Square Properties (london) Ltd
CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED was founded on 1951-12-14 and has its registered office in Kettering. The organisation's status is listed as "Active". Cleveland Square Properties (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED
 
Legal Registered Office
THE CHAPEL HIGH STREET
PYTCHLEY
KETTERING
NORTHAMPTONSHIRE
NN14 1EN
Other companies in NN14
 
Filing Information
Company Number 00502344
Company ID Number 00502344
Date formed 1951-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 10:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES HERBERT SPOONER
Company Secretary 2009-03-31
GEOFFREY CHARLES PHILIP RAYNER
Director 2010-04-01
WILLIAM JAMES HERBERT SPOONER
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOUGLAS SPOONER
Director 1991-07-06 2010-07-05
DUNCAN STUART BROWN
Company Secretary 2004-06-11 2009-03-31
DUNCAN STUART BROWN
Director 1991-07-06 2009-03-31
WILLIAM JAMES HERBERT SPOONER
Company Secretary 2000-05-31 2004-06-11
DUNCAN STUART BROWN
Company Secretary 1991-07-06 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES HERBERT SPOONER GLANMOOR INVESTMENTS LIMITED Company Secretary 2009-03-31 CURRENT 1953-10-16 Active
WILLIAM JAMES HERBERT SPOONER MERGER INVESTMENTS LIMITED Company Secretary 2009-03-31 CURRENT 1956-12-12 Active
WILLIAM JAMES HERBERT SPOONER PYTCHLEY HOUSE ESTATE LIMITED Company Secretary 2009-03-31 CURRENT 1973-08-06 Active
WILLIAM JAMES HERBERT SPOONER GLOVER AGENCY LIMITED Company Secretary 2009-03-31 CURRENT 1950-09-30 Active
GEOFFREY CHARLES PHILIP RAYNER MERGER INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1956-12-12 Active
GEOFFREY CHARLES PHILIP RAYNER GLOVER AGENCY LIMITED Director 2010-04-01 CURRENT 1950-09-30 Active
GEOFFREY CHARLES PHILIP RAYNER FOXHALL VENTURES LIMITED Director 2008-10-11 CURRENT 2008-10-03 Active
GEOFFREY CHARLES PHILIP RAYNER HOME FARM PYTCHLEY LIMITED Director 2002-08-27 CURRENT 2002-08-27 Active
GEOFFREY CHARLES PHILIP RAYNER PYTCHLEY HOUSE ESTATE LIMITED Director 1996-09-11 CURRENT 1973-08-06 Active
GEOFFREY CHARLES PHILIP RAYNER GLANMOOR INVESTMENTS LIMITED Director 1991-07-31 CURRENT 1953-10-16 Active
WILLIAM JAMES HERBERT SPOONER AMAO PRODUCTS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
WILLIAM JAMES HERBERT SPOONER BUSINESS HOUSE. ME LIMITED Director 2010-11-09 CURRENT 2010-11-09 Dissolved 2013-11-12
WILLIAM JAMES HERBERT SPOONER MERGER INVESTMENTS LIMITED Director 2009-03-31 CURRENT 1956-12-12 Active
WILLIAM JAMES HERBERT SPOONER PYTCHLEY HOUSE ESTATE LIMITED Director 2009-03-31 CURRENT 1973-08-06 Active
WILLIAM JAMES HERBERT SPOONER GLOVER AGENCY LIMITED Director 2009-03-31 CURRENT 1950-09-30 Active
WILLIAM JAMES HERBERT SPOONER HOME FARM PYTCHLEY LIMITED Director 2009-01-23 CURRENT 2002-08-27 Active
WILLIAM JAMES HERBERT SPOONER THE UNION CHISWICK LIMITED Director 2007-04-03 CURRENT 2007-03-20 Active
WILLIAM JAMES HERBERT SPOONER THE UNION BAR AND GRILL LIMITED Director 2004-09-21 CURRENT 2004-09-20 Active
WILLIAM JAMES HERBERT SPOONER GLANMOOR INVESTMENTS LIMITED Director 1998-09-01 CURRENT 1953-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-24CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0113/06/16 ANNUAL RETURN FULL LIST
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-23CH01Director's details changed for Mr Geoffrey Charles Philip Rayner on 2015-06-23
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-22AR0117/06/15 ANNUAL RETURN FULL LIST
2014-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0117/06/14 ANNUAL RETURN FULL LIST
2013-06-24AR0124/06/13 ANNUAL RETURN FULL LIST
2013-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-07-24AR0106/07/12 ANNUAL RETURN FULL LIST
2012-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-21AR0106/07/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0106/07/10 ANNUAL RETURN FULL LIST
2010-07-26AP01DIRECTOR APPOINTED PROFESSOR GEOFFREY CHARLES PHILLIP RAYNER
2010-07-26CH01Director's details changed for Mr William James Herbert Spooner on 2010-07-05
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPOONER
2010-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM JAMES HERBERT SPOONER on 2010-07-05
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-20363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SPOONER / 01/06/2009
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN BROWN
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY DUNCAN BROWN
2009-03-31288aSECRETARY APPOINTED MR WILLIAM JAMES HERBERT SPOONER
2009-03-31288aDIRECTOR APPOINTED MR WILLIAM JAMES HERBERT SPOONER
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-21363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-07-13363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-17288bSECRETARY RESIGNED
2004-06-17288aNEW SECRETARY APPOINTED
2003-07-12363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/03
2002-07-14363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-07-17363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-17363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-21363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-06-07288aNEW SECRETARY APPOINTED
2000-06-07288bSECRETARY RESIGNED
1999-07-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-15363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1998-07-23363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-07-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-15287REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 115 PARK STREET, LONDON W1Y 4DY
1997-08-01363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-09-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-01363sRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1995-07-21AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-07363sRETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS
1994-07-29AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-29363sRETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS
1993-08-10363sRETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS
1993-08-10AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB MORTGAGE 1982-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED
Trademarks
We have not found any records of CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE GLOVER AGENCY LIMITED 1982-04-26 Outstanding

We have found 1 mortgage charges which are owed to CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED

Income
Government Income
We have not found government income sources for CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEVELAND SQUARE PROPERTIES (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.