ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

21 Cleveland Square Limited

21 Cleveland Square Limited is an active company incorporated on 25 March 1987 with the registered office located in Potters Bar, Hertfordshire. 21 Cleveland Square Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02115213
Private limited company
Age
38 years
Incorporated 25 March 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (3 months ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Suite 2c, Brosnan House
175, Darkes Lane
Potters Bar
EN6 1BW
England
Address changed on 12 Apr 2022 (3 years ago)
Previous address was Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Mar 1977
Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in England • Born in Dec 1953
Secretary • British
Mrs Natacha Diana Hudson
PSC • British • Lives in England • Born in Dec 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oliver Dixon Contracting Limited
Oliver Joseph Dixon is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£13.31K
Decreased by £1.43K (-10%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£13.76K
Decreased by £2.53K (-16%)
Total Liabilities
-£479
Same as previous period
Net Assets
£13.28K
Decreased by £2.53K (-16%)
Debt Ratio (%)
3%
Increased by 0.54% (+18%)
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Nov 2025
Sara Shahran Resigned
1 Year 1 Month Ago on 25 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Oct 2024
Mrs Natasha Diana Hudson (PSC) Details Changed
1 Year 3 Months Ago on 2 Oct 2024
Tomas Joseph Campbell Resigned
1 Year 3 Months Ago on 2 Oct 2024
Dr Sophia Zemenides Appointed
1 Year 9 Months Ago on 11 Mar 2024
Full Accounts Submitted
2 Years Ago on 2 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 4 Dec 2023
Pierre-Marie Paul Marcel Boury (PSC) Resigned
2 Years 9 Months Ago on 23 Mar 2023
Get Credit Report
Discover 21 Cleveland Square Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with updates
Submitted on 28 Nov 2025
Termination of appointment of Sara Shahran as a director on 25 November 2024
Submitted on 27 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Oct 2024
Termination of appointment of Tomas Joseph Campbell as a director on 2 October 2024
Submitted on 3 Oct 2024
Change of details for Mrs Natasha Diana Hudson as a person with significant control on 2 October 2024
Submitted on 3 Oct 2024
Confirmation statement made on 2 October 2024 with updates
Submitted on 3 Oct 2024
Appointment of Dr Sophia Zemenides as a director on 11 March 2024
Submitted on 13 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 2 Jan 2024
Notification of Oliver Dixon as a person with significant control on 23 March 2023
Submitted on 4 Dec 2023
Cessation of Pierre-Marie Paul Marcel Boury as a person with significant control on 23 March 2023
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year