UKBizDB.co.uk

CECIL CLOSE LIMITED

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

This company is commonly known as Cecil Close Limited. The company was founded 28 years ago and was given the registration number 03133317. The firm's registered office is in LONDON. You can find them at 19 Sunnyside Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CECIL CLOSE LIMITED
Company Number:03133317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Sunnyside Road, London, England, W5 5HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Broadway, Gunnersbury Lane, Acton, London, England, W3 8HR

Director29 September 2023Active
3 The Broadway, Gunnersbury Lane, Acton, London, England, W3 8HR

Director29 September 2023Active
3 The Broadway, Gunnersbury Lane, Acton, London, England, W3 8HR

Director07 October 2003Active
3 The Broadway, Gunnersbury Lane, Acton, London, England, W3 8HR

Director29 September 2023Active
3 The Broadway, Gunnersbury Lane, Acton, London, England, W3 8HR

Director29 September 2023Active
3 The Broadway, Gunnersbury Lane, Acton, London, England, W3 8HR

Director29 September 2023Active
Marlborough House, 298 Regents Park Road, Finchley Central, England, N3 2UU

Secretary02 February 2011Active
21 Cecil Close, Mount Avenue, London, W5 2RB

Secretary01 December 1995Active
27 Mount Park Road, Ealing, London, W5 2RS

Secretary24 December 1999Active
Marlborough House, 298 Regents Park Road, London, England, N3 2UU

Secretary14 December 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary01 December 1995Active
Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2UU

Corporate Secretary25 January 2003Active
19, Sunnyside Road, London, England, W5 5HT

Corporate Secretary01 November 2019Active
24, Petworth Road, Haslemere, England, GU27 2HR

Corporate Secretary23 December 2016Active
24, Petworth Road, Haslemere, England, GU27 2HR

Corporate Secretary23 December 2016Active
19, Sunnyside Road, London, England, W5 5HT

Director12 May 2000Active
3 Cecil Close, Mount Avenue Ealing, London, W5 2RB

Director14 April 1997Active
19, Sunnyside Road, London, England, W5 5HT

Director01 December 1995Active
21 Cecil Close, Mount Avenue, London, W5 2RB

Director01 December 1995Active
7 Cecil Close, Mount Avenue, London, W5 2RB

Director01 December 1995Active
Flat 21 Cecil Close, Mount Avenue, Ealing, W5 2RB

Director29 April 2002Active
19, Sunnyside Road, London, England, W5 5HT

Director29 June 2015Active
Flat 30 Cecil Close, Mount Avenue, Ealing, W5 2RB

Director24 April 2002Active
7 Cecil Close, Mount Avenue, London, W5 2RB

Director12 May 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director01 December 1995Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Address

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

Download
2024-01-25Officers

Termination secretary company with name termination date.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint corporate secretary company with name date.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.