UKBizDB.co.uk

CLOSE PORTFOLIO MANAGEMENT LIMITED

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

This company is commonly known as Close Portfolio Management Limited. The company was founded 27 years ago and was given the registration number 03268027. The firm's registered office is in . You can find them at 10 Crown Place, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CLOSE PORTFOLIO MANAGEMENT LIMITED
Company Number:03268027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 Crown Place, London, EC2A 4FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Crown Place, London, United Kingdom, EC2A 4FT

Secretary18 June 2011Active
10 Crown Place, London, EC2A 4FT

Director04 March 2022Active
10 Crown Place, London, EC2A 4FT

Director04 May 2017Active
50 West Common, Harpenden, AL5 2JW

Secretary09 May 2000Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary18 July 1997Active
10 Crown Place, London, EC2A 4FT

Secretary27 October 2009Active
Greenaway House, Rose Lane, Wheathampstead, AL4 8RA

Secretary05 November 1996Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary24 October 1996Active
10 Crown Place, London, EC2A 4FT

Director14 April 2008Active
10 Crown Place, London, EC2A 4FT

Director29 January 2010Active
10 Crown Place, London, EC2A 4FT

Director04 May 2017Active
50 West Common, Harpenden, AL5 2JW

Director07 August 2001Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director01 March 2012Active
Mount Prosperous, Hungerford, RG17 0RP

Director19 September 1997Active
The Manor Farm, North Oakley, Tadley, RG26 5TT

Director31 August 1998Active
Greenaway House, Rose Lane, Wheathampstead, AL4 8RA

Director05 November 1996Active
Greenaway House, Rose Lane, Wheathampstead, AL4 8RA

Director05 November 1996Active
2 Luke Street, London, EC2A 4NT

Nominee Director24 October 1996Active
87 Stradella Road, Dulwich, London, SE24 9HL

Director02 December 2004Active
7 Southwood Avenue, Kingston Upon Thames, KT2 7HD

Director07 August 2001Active
Woodhouse Farm, Ashford Hill, Thatcham, RG19 8BA

Director25 February 2003Active
6 Eversley Park, Camp Road Wimbledon Common, London, SW19 4UU

Director28 May 2003Active
6 Sonning Meadows, Sonning On Thames, Reading, RG4 6XB

Director30 November 1999Active
68 Ennerdale Road, Kew Gardens, Richmond, TW9 2DL

Director24 July 1997Active
68 Ennerdale Road, Kew Gardens, Richmond, TW9 2DL

Director18 July 1997Active
79 Woodland Gardens, London, N10 3UD

Director24 July 1997Active
Merton Place, Alford Road, Dunsfold, GU8 4NP

Director24 July 1997Active

People with Significant Control

Close Asset Management Holdings Limited
Notified on:14 April 2016
Status:Active
Country of residence:United Kingdom
Address:Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Change person secretary company with change date.

Download
2022-12-02Accounts

Accounts with accounts type small.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Change person director company with change date.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Capital

Capital statement capital company with date currency figure.

Download
2017-08-16Capital

Legacy.

Download
2017-08-16Insolvency

Legacy.

Download
2017-08-16Resolution

Resolution.

Download
2017-05-09Officers

Appoint person director company with name date.

Download
2017-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.