BRUCE CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUCE CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07886894

Incorporation date

20/12/2011

Size

Dormant

Contacts

Registered address

Registered address

30 Old Market, Wisbech, Cambridgeshire PE13 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2011)
dot icon27/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon23/12/2025
Change of details for Mr Robert Victor Trevor Mitchell as a person with significant control on 2025-12-23
dot icon04/11/2025
Appointment of Ms Natasha Kennedy as a director on 2025-10-03
dot icon16/10/2025
Termination of appointment of Rosalind Conaty as a director on 2025-10-03
dot icon14/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Registered office address changed from 8 York Row Wisbech Cambridgeshire PE13 1EF to 30 Old Market Wisbech Cambridgeshire PE13 1NB on 2025-04-02
dot icon02/04/2025
Appointment of Mrs Rachel Newling as a director on 2025-03-24
dot icon02/04/2025
Appointment of Mrs Rosalind Conaty as a director on 2025-03-24
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon02/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Termination of appointment of Claire Louise James as a secretary on 2024-01-02
dot icon03/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon04/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon04/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/08/2021
Appointment of Mrs Claire Louise James as a secretary on 2021-07-01
dot icon04/08/2021
Termination of appointment of Paul Garner as a secretary on 2021-06-30
dot icon04/08/2021
Termination of appointment of Mark Andrew Turner as a director on 2021-07-12
dot icon18/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon29/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/02/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon12/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-20 no member list
dot icon21/07/2015
Compulsory strike-off action has been discontinued
dot icon20/07/2015
Termination of appointment of Sheila May Turner as a director on 2015-03-06
dot icon20/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2014-12-20 no member list
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon01/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-20 no member list
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-20 no member list
dot icon30/08/2012
Appointment of Paul Garner as a secretary
dot icon30/08/2012
Appointment of Mrs Sheila May Turner as a director
dot icon30/08/2012
Appointment of Mark Andrew Turner as a director
dot icon30/08/2012
Appointment of Mr Robert Victor Trevor Mitchell as a director
dot icon30/08/2012
Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 2012-08-30
dot icon22/12/2011
Termination of appointment of Daniel Dwyer as a director
dot icon22/12/2011
Termination of appointment of Daniel Dwyer as a director
dot icon20/12/2011
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
10/12/2026
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
-
-
2022
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Robert Victor Trevor
Director
30/08/2012 - Present
1
Newling, Rachel
Director
24/03/2025 - Present
2
James, Claire Louise
Secretary
01/07/2021 - 02/01/2024
-
Conaty, Rosalind
Director
24/03/2025 - 03/10/2025
-
Kennedy, Natasha
Director
03/10/2025 - Present
-

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 BRUCE CLOSE MANAGEMENT COMPANY LIMITED

BRUCE CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/12/2011 with the registered office located at 30 Old Market, Wisbech, Cambridgeshire PE13 1NB. There are currently 3 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 BRUCE CLOSE MANAGEMENT COMPANY LIMITED?

toggle

BRUCE CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/12/2011 .

Where is BRUCE CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

BRUCE CLOSE MANAGEMENT COMPANY LIMITED is registered at 30 Old Market, Wisbech, Cambridgeshire PE13 1NB.

What does BRUCE CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

BRUCE CLOSE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-12-10 with no updates.