BINGHAM CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BINGHAM CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05415462

Incorporation date

06/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2005)
dot icon04/03/2026
Appointment of Miss Marion Grace Britten as a director on 2026-01-28
dot icon26/02/2026
Appointment of Mr Patrick John Doyle as a director on 2026-01-28
dot icon21/01/2026
Termination of appointment of Lynne Carol Wills as a director on 2026-01-21
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2025
Termination of appointment of Patrick John Doyle as a director on 2025-09-17
dot icon11/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon26/03/2025
Director's details changed for Mr Anthony Colin Rees on 2025-03-25
dot icon26/03/2025
Director's details changed for Mr Patrick John Doyle on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Dr Alan Roy Elkin on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Lynne Carol Wills on 2025-03-25
dot icon09/01/2025
Termination of appointment of Alan John Taylor as a director on 2025-01-09
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon08/04/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-04-01
dot icon08/04/2024
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 94 Park Lane Croydon CR0 1JB on 2024-04-08
dot icon27/11/2023
Appointment of Mr Patrick John Doyle as a director on 2023-11-23
dot icon27/11/2023
Appointment of Mr Anthony Colin Rees as a director on 2023-11-23
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 7 Bell Yard London WC2A 2JR on 2023-07-04
dot icon22/04/2023
Termination of appointment of Henry Charles Hill as a director on 2022-11-30
dot icon22/04/2023
Appointment of Mrs Lynne Carol Wills as a director on 2022-11-22
dot icon22/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon14/09/2022
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2022-09-10
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon13/01/2022
Termination of appointment of Jane Mary Gill as a director on 2021-11-17
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon23/12/2019
Termination of appointment of Steve Ormerod as a director on 2019-12-19
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/04/2018
Appointment of Mr Henry Charles Hill as a director on 2018-04-10
dot icon13/04/2018
Appointment of Mrs Jane Mary Gill as a director on 2018-04-10
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon19/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon01/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/07/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon20/07/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon12/04/2016
Annual return made up to 2016-04-06 no member list
dot icon12/04/2016
Termination of appointment of Beth Clare Walker as a director on 2016-02-25
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-06 no member list
dot icon10/04/2015
Director's details changed for Dr Alan Roy Elkin on 2015-04-10
dot icon10/04/2015
Appointment of Mr Alan John Taylor as a director on 2015-04-08
dot icon11/02/2015
Appointment of United Company Secretaries as a secretary on 2015-01-01
dot icon11/02/2015
Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-02-11
dot icon11/02/2015
Termination of appointment of Elizabeth Mcdougall as a secretary on 2015-01-01
dot icon13/01/2015
Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2015-01-13
dot icon13/01/2015
Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2015-01-13
dot icon17/12/2014
Registered office address changed from C/O Cotswold Property Management Services Limited the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2014-12-17
dot icon29/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-06 no member list
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/08/2013
Termination of appointment of Henry Hill as a director
dot icon12/04/2013
Annual return made up to 2013-04-06 no member list
dot icon16/01/2013
Appointment of Mrs Beth Clare Walker as a director
dot icon20/09/2012
Termination of appointment of Michael Ward as a director
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-04-06 no member list
dot icon02/02/2012
Termination of appointment of Allan Hughes as a director
dot icon19/12/2011
Appointment of Mr Steve Ormerod as a director
dot icon19/12/2011
Appointment of Mr Henry Charles Hill as a director
dot icon24/06/2011
Termination of appointment of Geoffrey Wood as a director
dot icon06/04/2011
Annual return made up to 2011-04-06 no member list
dot icon08/03/2011
Appointment of Mr Michael Charles Ward as a director
dot icon03/03/2011
Termination of appointment of Stephen Kaufmann as a director
dot icon03/03/2011
Appointment of Mrs Elizabeth Mcdougall as a secretary
dot icon03/03/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon03/03/2011
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2011-03-03
dot icon03/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/04/2010
Annual return made up to 2010-04-06 no member list
dot icon20/04/2010
Director's details changed for Geoffrey Martin Gregory Wood on 2010-04-06
dot icon20/04/2010
Director's details changed for Allan Berkeley Valentine Hughes on 2010-04-06
dot icon20/04/2010
Director's details changed for Stephen David Kaufmann on 2010-04-06
dot icon20/04/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-04-06
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/05/2009
Annual return made up to 06/04/09
dot icon07/05/2009
Registered office changed on 07/05/2009 from persimmon house fulford york yorkshire YO19 4FE
dot icon06/05/2009
Appointment terminated director martin ward
dot icon06/05/2009
Appointment terminated director paul moody
dot icon06/05/2009
Annual return made up to 06/04/08
dot icon06/05/2009
Secretary appointed hertford company secretaries LIMITED
dot icon01/05/2009
Director appointed dr alan roy elkin
dot icon22/04/2009
Director appointed geoffrey martin gregory wood
dot icon22/04/2009
Director appointed allan berkeley valentine hughes
dot icon22/04/2009
Director appointed stephen david kaufmann
dot icon24/03/2009
Appointment terminate, secretary david thyrlus griffiths logged form
dot icon16/03/2009
Appointment terminated secretary david griffiths
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Appointment terminated director nicola goldsmith
dot icon11/07/2008
Director appointed paul nicholas moody
dot icon02/02/2008
New director appointed
dot icon02/02/2008
Director resigned
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Registered office changed on 17/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon17/08/2007
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Annual return made up to 06/04/07
dot icon21/03/2007
Full accounts made up to 2006-04-30
dot icon19/03/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon11/05/2006
Annual return made up to 06/04/06
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Resolutions
dot icon06/04/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2024 - Present
2825
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
14/04/2009 - 25/01/2011
1326
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
31/12/2015 - 09/09/2022
798
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
31/12/2014 - 31/12/2015
144
Goldsmith, Nicola
Director
13/05/2007 - 03/07/2008
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINGHAM CLOSE MANAGEMENT COMPANY LIMITED

BINGHAM CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/04/2005 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINGHAM CLOSE MANAGEMENT COMPANY LIMITED?

toggle

BINGHAM CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/04/2005 .

Where is BINGHAM CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

BINGHAM CLOSE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BINGHAM CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

BINGHAM CLOSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BINGHAM CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Miss Marion Grace Britten as a director on 2026-01-28.