About

Registered Number: 03344252
Date of Incorporation: 03/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 31 Folly Lane, Wareham, Dorset, BH20 6DS

 

Close House Management Ltd was founded on 03 April 1997 and are based in Wareham, Dorset. The current directors of the organisation are Richards, Gilbert Richard, Homer, Lee, Richards, Gilbert Richard, Willetts, Samuel Richard, Barnes, Nicholas Paul, Beasley, Jane Bernadette, Bond, Nigel Graham, Cooper, Caroline Jane, Glover, Penelope Mary, Walton, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMER, Lee 01 May 2020 - 1
RICHARDS, Gilbert Richard 07 June 2001 - 1
WILLETTS, Samuel Richard 01 August 2005 - 1
BARNES, Nicholas Paul 07 June 2001 17 April 2005 1
BEASLEY, Jane Bernadette 01 April 1999 19 October 2001 1
BOND, Nigel Graham 01 April 1999 19 November 2001 1
COOPER, Caroline Jane 03 April 1997 20 February 1998 1
GLOVER, Penelope Mary 03 April 1997 12 July 1998 1
WALTON, Sandra 03 April 1997 01 April 1999 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Gilbert Richard 01 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
AP01 - Appointment of director 01 May 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 27 May 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 06 May 2011
TM02 - Termination of appointment of secretary 28 April 2011
AP03 - Appointment of secretary 28 April 2011
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 22 April 2009
363s - Annual Return 11 November 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 17 August 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 19 July 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 09 February 2000
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
363s - Annual Return 23 April 1999
288b - Notice of resignation of directors or secretaries 20 July 1998
363s - Annual Return 12 May 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.