CHESHAM CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHESHAM CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08433671

Incorporation date

07/03/2013

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2013)
dot icon06/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/06/2025
Director's details changed for Mr Alok Modi on 2025-06-09
dot icon09/06/2025
Director's details changed for Ms Raksha Harbhajanka on 2025-06-09
dot icon09/06/2025
Director's details changed for Liyan Song on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Ashley Elliott Hikmet on 2025-06-09
dot icon09/06/2025
Director's details changed for Mamta Gandhi on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr James Bradley Shulman on 2025-06-09
dot icon31/01/2025
Termination of appointment of Abhilash Jain as a director on 2025-01-31
dot icon31/01/2025
Appointment of Ms Raksha Harbhajanka as a director on 2025-01-31
dot icon20/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon15/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/12/2021
Appointment of Mr Ashley Elliott Hikmet as a director on 2020-11-26
dot icon23/08/2021
Appointment of Mr James Bradley Shulman as a director on 2021-08-18
dot icon23/08/2021
Termination of appointment of Alison Jane Jacobs as a director on 2021-08-18
dot icon29/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon03/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/12/2020
Termination of appointment of Stephen Carlin as a director on 2020-11-26
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon03/01/2018
Termination of appointment of Bryant Limited as a director on 2017-10-16
dot icon03/01/2018
Appointment of Mrs Alison Jane Jacobs as a director on 2017-10-16
dot icon07/12/2017
Registered office address changed from 21 Oakdene Park London N3 1EU England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 2017-12-07
dot icon25/10/2017
Registered office address changed from C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE England to 21 Oakdene Park London N3 1EU on 2017-10-25
dot icon28/09/2017
Appointment of Liyan Song as a director on 2017-09-15
dot icon28/09/2017
Appointment of Mr Stephen Carlin as a director on 2017-09-15
dot icon27/09/2017
Termination of appointment of Hilary Spalton as a director on 2017-09-15
dot icon27/09/2017
Termination of appointment of London Residential Management Ltd as a director on 2017-09-15
dot icon27/09/2017
Appointment of Bryant Limited as a director on 2017-09-15
dot icon27/09/2017
Appointment of Alok Modi as a director on 2017-09-15
dot icon27/09/2017
Appointment of Mamta Gandhi as a director on 2017-09-15
dot icon27/09/2017
Appointment of Abhilash Jain as a director on 2017-09-15
dot icon09/08/2017
Micro company accounts made up to 2017-03-31
dot icon18/05/2017
Appointment of Hilary Spalton as a director on 2017-05-17
dot icon18/05/2017
Termination of appointment of Steven Michael Alan Truman as a director on 2017-05-17
dot icon23/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-07 no member list
dot icon20/11/2015
Termination of appointment of Premier Management Partners Limited as a director on 2015-09-01
dot icon20/11/2015
Appointment of London Residential Management Ltd as a director on 2015-09-01
dot icon14/10/2015
Compulsory strike-off action has been discontinued
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Director's details changed for Premier Management Partners Limited on 2015-09-01
dot icon09/10/2015
Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ to C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE on 2015-10-09
dot icon09/10/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2015
Compulsory strike-off action has been discontinued
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon09/03/2015
Annual return made up to 2015-03-07 no member list
dot icon19/03/2014
Memorandum and Articles of Association
dot icon11/03/2014
Annual return made up to 2014-03-07 no member list
dot icon20/02/2014
Registered office address changed from 1St Floor Sovereign House 1 Albert Place Finchley Central London N3 1QB United Kingdom on 2014-02-20
dot icon12/11/2013
Resolutions
dot icon09/10/2013
Resolutions
dot icon09/10/2013
Appointment of Premier Management Partners Limited as a director
dot icon09/10/2013
Appointment of Steven Michael Alan Truman as a director
dot icon07/03/2013
Termination of appointment of Graham Cowan as a director
dot icon07/03/2013
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
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jain, Abhilash
Director
15/09/2017 - 31/01/2025
8
Carlin, Stephen
Director
15/09/2017 - 26/11/2020
43
Harbhajanka, Raksha
Director
31/01/2025 - Present
14
Modi, Alok
Director
15/09/2017 - Present
2
Shulman, James Bradley
Director
18/08/2021 - Present
17

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 CHESHAM CLOSE MANAGEMENT LIMITED

CHESHAM CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/03/2013 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 6 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 CHESHAM CLOSE MANAGEMENT LIMITED?

toggle

CHESHAM CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 07/03/2013 .

Where is CHESHAM CLOSE MANAGEMENT LIMITED located?

toggle

CHESHAM CLOSE MANAGEMENT LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does CHESHAM CLOSE MANAGEMENT LIMITED do?

toggle

CHESHAM CLOSE MANAGEMENT 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 CHESHAM CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 06/11/2025: Accounts for a dormant company made up to 2025-03-31.