Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED
Company Information for

24/26 CLEVELAND SQUARE MANAGEMENT LIMITED

68 QUEENS GARDENS, LONDON, W2 3AH,
Company Registration Number
02420876
Private Limited Company
Active

Company Overview

About 24/26 Cleveland Square Management Ltd
24/26 CLEVELAND SQUARE MANAGEMENT LIMITED was founded on 1989-09-07 and has its registered office in London. The organisation's status is listed as "Active". 24/26 Cleveland Square Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
24/26 CLEVELAND SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
68 QUEENS GARDENS
LONDON
W2 3AH
Other companies in WC1N
 
Filing Information
Company Number 02420876
Company ID Number 02420876
Date formed 1989-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:20:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 24/26 CLEVELAND SQUARE MANAGEMENT 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 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MAREA DOLORES YOUNG-TAYLOR
Company Secretary 2015-10-16
JAMIESON OLIVER ANDREWS
Director 2005-12-05
THOMAS GEOFFREY JACOMB GIBBON
Director 1999-02-11
VINCENT OLIVIER POLICARD
Director 2011-08-15
ALESSANDRO RASPA
Director 2013-03-05
ANNA REEVES
Director 2012-09-18
DANIEL STUART TUBBS
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
BERNADETTE HELEN GRIFFIN
Company Secretary 2003-09-01 2015-10-16
MARK MOODY
Director 2011-08-15 2012-09-28
COLIN RADCLIFFE
Director 2010-08-16 2011-02-07
ANDREW JOHN ROGERS
Director 1992-01-25 2005-12-05
GRAHAM ROBERT GATFIELD
Company Secretary 1998-04-30 2003-09-01
ALAN RUTHVEN BURDON COOPER
Director 1992-01-25 1999-02-11
ROBIN BERNARD JACOMB GIBBON
Director 1992-01-25 1999-02-11
DAVID ANDREW NEEVES
Company Secretary 1992-01-25 1998-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIESON OLIVER ANDREWS 21/24 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2009-10-20 CURRENT 1989-09-07 Active
JAMIESON OLIVER ANDREWS 17 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2009-10-02 CURRENT 1989-09-07 Active
JAMIESON OLIVER ANDREWS 12 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2005-11-09 CURRENT 1991-06-06 Active
JAMIESON OLIVER ANDREWS 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED Director 2005-09-15 CURRENT 1989-09-07 Active
JAMIESON OLIVER ANDREWS 13/14 QUEENS GARDENS MANAGEMENT LIMITED Director 2005-03-03 CURRENT 1989-09-07 Active
JAMIESON OLIVER ANDREWS HUTTON AND CAIN COURTS MANAGEMENT LIMITED Director 2005-01-27 CURRENT 1974-12-11 Active
JAMIESON OLIVER ANDREWS 2 DOUGHTY STREET MANAGEMENT LIMITED Director 2005-01-24 CURRENT 2000-08-03 Active
JAMIESON OLIVER ANDREWS 15/16 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2005-01-20 CURRENT 1991-05-07 Active
JAMIESON OLIVER ANDREWS GMS ESTATES LIMITED Director 2004-06-28 CURRENT 1925-12-15 Active
JAMIESON OLIVER ANDREWS G.M.S. NOMINEES LIMITED Director 2004-04-11 CURRENT 1982-07-21 Active
JAMIESON OLIVER ANDREWS G.M.S. HOLDINGS LIMITED Director 2004-04-11 CURRENT 1988-02-09 Active
JAMIESON OLIVER ANDREWS G.M.S. PROPERTY INVESTMENTS LIMITED Director 2004-04-11 CURRENT 1988-02-09 Active
JAMIESON OLIVER ANDREWS G.M.S. SYNDICATE LIMITED Director 2004-04-11 CURRENT 1988-02-09 Active
JAMIESON OLIVER ANDREWS G.M.S. GROUP LIMITED Director 2004-04-11 CURRENT 1988-02-09 Active
JAMIESON OLIVER ANDREWS GMS MANAGEMENT LIMITED Director 2004-04-11 CURRENT 1998-08-28 Active
JAMIESON OLIVER ANDREWS S.M.G. REAL ESTATES LIMITED Director 2004-04-11 CURRENT 1944-01-19 Active
THOMAS GEOFFREY JACOMB GIBBON BAYSWATER BID LTD Director 2010-07-05 CURRENT 2009-04-29 Dissolved 2015-12-15
THOMAS GEOFFREY JACOMB GIBBON NEW BAYSWATER BID (BUSINESS IMPROVEMENT DISTRICT) LIMITED Director 2010-01-11 CURRENT 2010-01-11 Dissolved 2015-12-15
THOMAS GEOFFREY JACOMB GIBBON 64 KENSINGTON GARDENS SQUARE LIMITED Director 2005-01-20 CURRENT 1991-04-02 Active
THOMAS GEOFFREY JACOMB GIBBON 19/20 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2005-01-20 CURRENT 1989-09-07 Active
THOMAS GEOFFREY JACOMB GIBBON 6 QUEENS GARDENS MANAGEMENT LIMITED Director 2005-01-20 CURRENT 1996-10-22 Active
THOMAS GEOFFREY JACOMB GIBBON 2 DOUGHTY STREET MANAGEMENT LIMITED Director 2000-08-23 CURRENT 2000-08-03 Active
THOMAS GEOFFREY JACOMB GIBBON 17 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2000-02-22 CURRENT 1989-09-07 Active
THOMAS GEOFFREY JACOMB GIBBON S.M.G. REAL ESTATES LIMITED Director 1999-10-07 CURRENT 1944-01-19 Active
THOMAS GEOFFREY JACOMB GIBBON G.M.S. HOLDINGS LIMITED Director 1999-09-02 CURRENT 1988-02-09 Active
THOMAS GEOFFREY JACOMB GIBBON G.M.S. PROPERTY INVESTMENTS LIMITED Director 1999-09-02 CURRENT 1988-02-09 Active
THOMAS GEOFFREY JACOMB GIBBON G.M.S. GROUP LIMITED Director 1999-09-02 CURRENT 1988-02-09 Active
THOMAS GEOFFREY JACOMB GIBBON GMS MANAGEMENT LIMITED Director 1999-07-20 CURRENT 1998-08-28 Active
THOMAS GEOFFREY JACOMB GIBBON 21/24 QUEEN'S GARDENS MANAGEMENT LIMITED Director 1999-02-22 CURRENT 1989-09-07 Active
THOMAS GEOFFREY JACOMB GIBBON 41/42 CLEVELAND SQUARE MANAGEMENT LIMITED Director 1999-02-11 CURRENT 1989-09-07 Active
THOMAS GEOFFREY JACOMB GIBBON 13/14 QUEENS GARDENS MANAGEMENT LIMITED Director 1999-02-11 CURRENT 1989-09-07 Active
THOMAS GEOFFREY JACOMB GIBBON 12 QUEEN'S GARDENS MANAGEMENT LIMITED Director 1999-01-21 CURRENT 1991-06-06 Active
THOMAS GEOFFREY JACOMB GIBBON 15/16 QUEEN'S GARDENS MANAGEMENT LIMITED Director 1999-01-20 CURRENT 1991-05-07 Active
THOMAS GEOFFREY JACOMB GIBBON G.M.S. SYNDICATE LIMITED Director 1997-10-30 CURRENT 1988-02-09 Active
THOMAS GEOFFREY JACOMB GIBBON G.M.S. NOMINEES LIMITED Director 1996-11-14 CURRENT 1982-07-21 Active
THOMAS GEOFFREY JACOMB GIBBON GMS ESTATES LIMITED Director 1995-05-11 CURRENT 1925-12-15 Active
THOMAS GEOFFREY JACOMB GIBBON OVAL (758) LIMITED Director 1992-09-24 CURRENT 1991-09-24 Liquidation
THOMAS GEOFFREY JACOMB GIBBON SIX PALACE GATE LIMITED Director 1991-10-31 CURRENT 1926-10-21 Dissolved 2013-10-23

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
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR JAMIESON OLIVER ANDREWS
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-01-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-09CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-04AP01DIRECTOR APPOINTED KHEED NG
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM 68 Queens Gardens Sloan Block Management 68 Queens Gardens London W2 3AH England
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STUART TUBBS
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-19TM02Termination of appointment of Marea Dolores Young-Taylor on 2018-12-19
2018-12-13AP04Appointment of Sloan Company Secretarial Services Limited as company secretary on 2018-12-13
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 600
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 600
2016-01-29AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20AP03Appointment of Ms Marea Dolores Young-Taylor as company secretary on 2015-10-16
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM 32 Great James Street London WC1N 3HB
2015-10-16TM02Termination of appointment of Bernadette Helen Griffin on 2015-10-16
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 600
2015-02-16AR0126/01/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 600
2014-02-18AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-09AP01DIRECTOR APPOINTED MR DANIEL STUART TUBBS
2013-03-18AP01DIRECTOR APPOINTED MR ALESSANDRO RASPA
2013-01-31AR0126/01/13 ANNUAL RETURN FULL LIST
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK MOODY
2012-09-26AP01DIRECTOR APPOINTED MS ANNA REEVES
2012-01-31AR0126/01/12 ANNUAL RETURN FULL LIST
2011-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-23AP01DIRECTOR APPOINTED MR VINCENT OLIVIER POLICARD
2011-08-19AP01DIRECTOR APPOINTED MR MARK MOODY
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RADCLIFFE
2011-02-04AR0126/01/11 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED MR COLIN RADCLIFFE
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-02AR0126/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY JACOMB GIBBON / 26/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIESON OLIVER ANDREWS / 26/01/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE HELEN GRIFFIN / 26/01/2010
2009-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-27363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-19363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-23363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-23363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-14288bDIRECTOR RESIGNED
2005-02-10363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-12363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-09-05288bSECRETARY RESIGNED
2003-09-05288aNEW SECRETARY APPOINTED
2003-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-03363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-04363aRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-17363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1999-02-17288bDIRECTOR RESIGNED
1999-02-17288bDIRECTOR RESIGNED
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-11288aNEW SECRETARY APPOINTED
1998-05-11288bSECRETARY RESIGNED
1998-02-06363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1997-12-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-29363sRETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-02363sRETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS
1995-12-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-21363sRETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS
1995-01-11AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 24/26 CLEVELAND SQUARE MANAGEMENT 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 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
24/26 CLEVELAND SQUARE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24/26 CLEVELAND SQUARE MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as 24/26 CLEVELAND SQUARE MANAGEMENT LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 24/26 CLEVELAND SQUARE MANAGEMENT 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 24/26 CLEVELAND SQUARE MANAGEMENT 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 24/26 CLEVELAND SQUARE MANAGEMENT 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.