UKBizDB.co.uk

CLOSEHOLD LIMITED

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

This company is commonly known as Closehold Limited. The company was founded 36 years ago and was given the registration number 02192110. The firm's registered office is in LONDON. You can find them at 40 Chamberlayne Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLOSEHOLD LIMITED
Company Number:02192110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:40 Chamberlayne Road, London, NW10 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16d, Abercorn Place, London, NW8 9XP

Secretary26 November 2007Active
10-02 Casa Cairnhill, 1 Peck Hay Rd, 228305, Singapore,

Director10 November 1992Active
40, Chamberlayne Road, London, NW10 3JE

Director07 December 2018Active
16 C, Abercorn Place, London, United Kingdom, NW8 9XP

Director16 March 2023Active
16a, Abercorn Place, London, England, NW8 9XP

Director17 November 2023Active
22 Clifton Road, Little Venice, London, W9 1ST

Secretary27 December 1996Active
16c Abercorn Place, London, NW8 9XP

Secretary-Active
2 Courtside, Townsend Drive, Saint Albans, AL3 5QY

Secretary28 February 2003Active
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ

Corporate Secretary03 September 1999Active
78 Mount Pleasant Road, London, NW10 3EJ

Director26 November 2007Active
16c Abercorn Place, London, NW8 9XP

Director-Active
16d Abercorn Place, London, NW8 9XP

Director18 August 1995Active
16 C Abercorn Place, London, NW8 9XP

Director28 February 2003Active
16d Abercorn Place, London, NW8 9XP

Director-Active
2 Courtside, Townsend Drive, St. Albans, AL3 5QY

Director30 July 1997Active
5, South Hill Park Gardens, London, England, NW3 2TD

Corporate Director11 February 2019Active

People with Significant Control

Mr Jamie Manuel Godsave
Notified on:07 December 2018
Status:Active
Date of birth:January 1981
Nationality:British
Address:40, Chamberlayne Road, London, NW10 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Charles Godsave
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:40, Chamberlayne Road, London, NW10 3JE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Change person secretary company with change date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Appoint corporate director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.