53 CLEAVER SQUARE FREEHOLD LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
53 CLEAVER SQUARE FREEHOLD LIMITED is a Private Limited Company from SALISBURY ENGLAND and has the status: Active.
53 CLEAVER SQUARE FREEHOLD LIMITED was incorporated 18 years ago on 21/03/2006 and has the registered number: 05750662. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
53 CLEAVER SQUARE FREEHOLD LIMITED was incorporated 18 years ago on 21/03/2006 and has the registered number: 05750662. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
53 CLEAVER SQUARE FREEHOLD LIMITED - SALISBURY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TISBURY HOUSE HINDON LANE
SALISBURY
WILTSHIRE
SP3 6PZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN JAMES GROUCHO TAPLIN | Dec 1992 | British | Director | 2023-05-31 | CURRENT |
MR JOHN LESLIE MESSER | Jun 1985 | British | Director | 2010-01-15 | CURRENT |
MRS SARAH FRANCES JANE DOUGLAS-PENNANT | Jun 1949 | British | Director | 2015-03-31 | CURRENT |
MR PHILIP MORTON DOUGLAS-PENNANT | Secretary | 2015-03-31 | CURRENT | ||
SEAMUS PATRICK QUINN | Feb 1961 | British | Director | 2007-07-16 UNTIL 2015-03-31 | RESIGNED |
MARIAN EURONWY FITZGERALD O'BRIEN | Oct 1951 | British | Director | 2006-03-21 UNTIL 2013-02-25 | RESIGNED |
MR WILLIAM PHILIP MALCOMSON | Mar 1954 | Irish | Director | 2006-03-21 UNTIL 2010-01-15 | RESIGNED |
MR CHRISTOPHE ALEXANDRE ELISHA | Oct 1987 | British | Director | 2013-06-14 UNTIL 2023-07-16 | RESIGNED |
MR JONATHAN LEVY BAYER | Mar 1936 | American | Director | 2013-02-25 UNTIL 2023-05-31 | RESIGNED |
MR SEAMUS PATRICK QUINN | Secretary | 2013-02-25 UNTIL 2015-03-31 | RESIGNED | ||
MISS MARIAN EURONWY FITZGERALD O'BRIEN | Secretary | 2010-01-15 UNTIL 2013-02-25 | RESIGNED | ||
MR WILLIAM PHILIP MALCOMSON | Mar 1954 | Irish | Secretary | 2006-03-21 UNTIL 2010-01-15 | RESIGNED |
SHEENA STEWART | Aug 1947 | British | Director | 2007-04-13 UNTIL 2013-06-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 53 CLEAVER SQUARE FREEHOLD LIMITED | 2023-12-20 | 31-03-2023 | £27,590 equity |
Micro-entity Accounts - 53 CLEAVER SQUARE FREEHOLD LIMITED | 2022-12-13 | 31-03-2022 | £23,590 equity |
53 CLEAVER SQUARE FREEHOLD LIMITED | 2021-12-07 | 31-03-2021 | £17,882 Cash £19,592 equity |
53 CLEAVER SQUARE FREEHOLD LIMITED | 2021-02-20 | 31-03-2020 | £16,172 Cash £15,590 equity |
Micro-entity Accounts - 53 CLEAVER SQUARE FREEHOLD LIMITED | 2019-12-11 | 31-03-2019 | £12,730 equity |
Micro-entity Accounts - 53 CLEAVER SQUARE FREEHOLD LIMITED | 2018-12-25 | 31-03-2018 | £13,553 equity |
Micro-entity Accounts - 53 CLEAVER SQUARE FREEHOLD LIMITED | 2017-12-13 | 31-03-2017 | £12,702 equity |
Abbreviated Company Accounts - 53 CLEAVER SQUARE FREEHOLD LIMITED | 2016-12-20 | 31-03-2016 | £9,457 Cash £12,130 equity |
Abbreviated Company Accounts - 53 CLEAVER SQUARE FREEHOLD LIMITED | 2015-12-09 | 31-03-2015 | £86,596 Cash £84,754 equity |