UKBizDB.co.uk

CLOSEHURST LIMITED

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

This company is commonly known as Closehurst Limited. The company was founded 41 years ago and was given the registration number 01673012. The firm's registered office is in LONDON. You can find them at Wilberforce House, Station Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CLOSEHURST LIMITED
Company Number:01673012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Wilberforce House, Station Road, London, United Kingdom, NW4 4QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harmile House, 54 St Mary's Lane, Upminster, England, RM14 2QP

Director20 March 2018Active
13a Warwick Avenue, London, W9 2PS

Secretary21 June 1996Active
13 Warwick Avenue, London, W9 2PS

Secretary-Active
10 Shrewsbury Lane, London, SE18 3JF

Director14 January 2005Active
Harmile House, 54 St Mary's Lane, Upminster, England, RM14 2QP

Director15 May 2013Active
31, St James's Place, London, SW1A 1NR

Director06 December 2009Active
33 Ellis Road, Whitstable, CT5 2AX

Director31 May 1994Active
41 Salisbury Road, Blandford Forum, DT11 7HW

Director20 December 2000Active
13a Warwick Avenue, London, W9 2PS

Director21 June 1996Active
13 Warwick Avenue, London, W9 2PS

Director-Active
Owlpen, Bottomlane, Seer Green, HP9 2UH

Director12 May 2006Active
14 St Jamess Place, London, SW1A 1NP

Director-Active

People with Significant Control

Ms Isabella Miriam Louise Daniel
Notified on:02 January 2021
Status:Active
Date of birth:January 2000
Nationality:British,American
Country of residence:United Kingdom
Address:Harmile House, 54 St Mary's Lane, Upminster, United Kingdom, RM14 2QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom James Daniel
Notified on:15 March 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Harmile House, 54 St Mary's Lane, Upminster, England, RM14 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Emily Louise Gilmour Daniel
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Wilberforce House, Station Road, London, England, NW4 4QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Emma Mary Lloyd Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:13a, Warwick Avenue, London, England, W9 2PS
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-08Incorporation

Memorandum articles.

Download
2023-06-29Resolution

Resolution.

Download
2023-04-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Address

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

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.