This company is commonly known as Brenda Collison Close Management Limited. The company was founded 21 years ago and was given the registration number 04569235. The firm's registered office is in KING'S LYNN. You can find them at 12 Brenda Collison Close, Dersingham, King's Lynn, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BRENDA COLLISON CLOSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04569235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2002 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Brenda Collison Close, Dersingham, King's Lynn, England, PE31 6SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Brenda Collison Close, Dersingham, King's Lynn, England, PE31 6SP | Director | 02 February 2018 | Active |
12, Brenda Collison Close, Dersingham, King's Lynn, England, PE31 6SP | Director | 15 May 2022 | Active |
54, Common Road, Snettisham, King's Lynn, United Kingdom, PE31 7PS | Secretary | 22 October 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 October 2002 | Active |
2, Brenda Collison Close, Dersingham, King's Lynn, PE31 6SP | Director | 02 February 2018 | Active |
No1, James Street, Hunstanton, England, PE36 5HE | Director | 22 October 2002 | Active |
54, Common Road, Snettisham, King's Lynn, United Kingdom, PE31 7PS | Director | 22 October 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 October 2002 | Active |
Mr Nigel Derek Firth | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Brenda Collison Close, King's Lynn, England, PE31 6SP |
Nature of control | : |
|
Mr George Henry Owen | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Common Road, King's Lynn, England, PE31 7PF |
Nature of control | : |
|
Mr Dominic Julian Charles Owen | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Common Road, King's Lynn, England, PE31 7PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Capital | Capital allotment shares. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Capital | Capital allotment shares. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Termination secretary company with name termination date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.