ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

12-14 Cleveland Square Freehold Limited

12-14 Cleveland Square Freehold Limited is an active company incorporated on 15 September 2016 with the registered office located in . 12-14 Cleveland Square Freehold Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10377085
Private limited company
Age
9 years
Incorporated 15 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 September 2025 (1 month ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Lps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
England
Address changed on 12 Mar 2024 (1 year 7 months ago)
Previous address was Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
12
Shareholders
10
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Jul 1964
Director • Housewife • Italian • Lives in UK • Born in Nov 1973
Director • Investment Professional • Indian • Lives in England • Born in Dec 1988
Director • British • Lives in England • Born in Oct 1965
Director • British • Lives in UK • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
82 Chepstow Road - Residents Association Limited
Mr Luca Benzoni and Peter James Hawkins are mutual people.
Active
74 Longridge Road Freehold Limited
Mr Luca Benzoni is a mutual person.
Active
Two One Films (London) Ltd
Christopher David Clark is a mutual person.
Active
Niti Advisors Limited
Akhil Kumar Chainwala is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£17.77K
Increased by £17.77K (%)
Turnover
£6.44K
Increased by £1.95K (+43%)
Employees
1
Increased by 1 (%)
Total Assets
£91.86K
Increased by £4.73K (+5%)
Total Liabilities
-£80.21K
Increased by £3.35K (+4%)
Net Assets
£11.65K
Increased by £1.38K (+13%)
Debt Ratio (%)
87%
Decreased by 0.89% (-1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Maria Florencia Fernandez Marengo Appointed
3 Months Ago on 1 Aug 2025
Andreas Marcos Hadjipateras Resigned
4 Months Ago on 19 Jun 2025
Christopher David Clark Resigned
4 Months Ago on 19 Jun 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 1 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 24 Sep 2024
Jonathan Robert Louis Knight Appointed
1 Year 6 Months Ago on 7 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 12 Mar 2024
Monique Tollgard Resigned
1 Year 7 Months Ago on 8 Mar 2024
Registered Address Changed
2 Years Ago on 1 Nov 2023
Get Credit Report
Discover 12-14 Cleveland Square Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 September 2025 with updates
Submitted on 24 Sep 2025
Appointment of Maria Florencia Fernandez Marengo as a director on 1 August 2025
Submitted on 4 Aug 2025
Termination of appointment of Christopher David Clark as a director on 19 June 2025
Submitted on 24 Jun 2025
Termination of appointment of Andreas Marcos Hadjipateras as a director on 19 June 2025
Submitted on 24 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 1 Oct 2024
Confirmation statement made on 14 September 2024 with updates
Submitted on 24 Sep 2024
Appointment of Jonathan Robert Louis Knight as a director on 7 April 2024
Submitted on 15 Apr 2024
Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to C/O Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 12 March 2024
Submitted on 12 Mar 2024
Termination of appointment of Monique Tollgard as a director on 8 March 2024
Submitted on 11 Mar 2024
Registered office address changed from Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 1 November 2023
Submitted on 1 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year