UKBizDB.co.uk

BRENDA COLLISON CLOSE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12, Brenda Collison Close, Dersingham, King's Lynn, England, PE31 6SP

Director02 February 2018Active
12, Brenda Collison Close, Dersingham, King's Lynn, England, PE31 6SP

Director15 May 2022Active
54, Common Road, Snettisham, King's Lynn, United Kingdom, PE31 7PS

Secretary22 October 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 October 2002Active
2, Brenda Collison Close, Dersingham, King's Lynn, PE31 6SP

Director02 February 2018Active
No1, James Street, Hunstanton, England, PE36 5HE

Director22 October 2002Active
54, Common Road, Snettisham, King's Lynn, United Kingdom, PE31 7PS

Director22 October 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 October 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-03-29Capital

Capital allotment shares.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Capital

Capital allotment shares.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Address

Change registered office address company with date old address new address.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Termination secretary company with name termination date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.