CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02584152

Incorporation date

20/02/1991

Size

Dormant

Contacts

Registered address

Registered address

10 Crown Place, London EC2A 4FTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1991)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon06/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon17/11/2025
Director's details changed for Thomas James Martin Ginty on 2025-11-17
dot icon18/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon23/12/2024
Director's details changed for Mr Ryan John Carver on 2024-12-23
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon20/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon09/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon12/08/2019
Termination of appointment of Elizabeth Anne Lee as a secretary on 2019-07-31
dot icon17/04/2019
Appointment of Mr Ryan John Carver as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Theovinder Chatha as a director on 2019-02-27
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon26/02/2019
Change of details for Close Brothers Limited as a person with significant control on 2019-02-26
dot icon06/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon23/11/2018
Resolutions
dot icon23/11/2018
Statement of company's objects
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon21/02/2018
Director's details changed for Theovinder Chatha on 2017-11-01
dot icon11/12/2017
Accounts for a dormant company made up to 2017-07-31
dot icon01/09/2017
Appointment of Thomas James Martin Ginty as a director on 2017-09-01
dot icon30/08/2017
Termination of appointment of Jonathan Mark Dowson as a director on 2017-07-28
dot icon25/05/2017
Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 2017-04-27
dot icon24/05/2017
Appointment of Theovinder Chatha as a director on 2017-04-27
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon12/12/2016
Full accounts made up to 2016-07-31
dot icon01/12/2016
Appointment of Jonathan Mark Dowson as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Robert Charles Golden as a director on 2016-10-31
dot icon26/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon22/02/2016
Appointment of Jakobus Stefanus Wolvaardt as a director on 2016-02-15
dot icon22/02/2016
Termination of appointment of Gary Little as a director on 2015-10-31
dot icon07/01/2016
Director's details changed for Mr Robert Charles Golden on 2015-12-11
dot icon10/12/2015
Full accounts made up to 2015-07-31
dot icon03/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon19/12/2014
Group of companies' accounts made up to 2014-07-31
dot icon26/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon04/01/2014
Group of companies' accounts made up to 2013-07-31
dot icon26/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon10/12/2012
Group of companies' accounts made up to 2012-07-31
dot icon06/07/2012
Director's details changed for Mr Robert Charles Golden on 2012-07-03
dot icon20/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon29/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon13/01/2012
Secretary's details changed for Elizabeth Ann Lee on 2012-01-13
dot icon03/10/2011
Appointment of Mr Gary Little as a director
dot icon14/09/2011
Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 2011-09-14
dot icon07/09/2011
Appointment of Elizabeth Ann Lee as a secretary
dot icon17/08/2011
Termination of appointment of Nicholas Shepherd as a secretary
dot icon17/08/2011
Termination of appointment of Nicholas Shepherd as a director
dot icon14/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon07/02/2011
Appointment of Mr Robert Charles Golden as a director
dot icon27/01/2011
Termination of appointment of Martin Smith as a director
dot icon26/01/2011
Group of companies' accounts made up to 2010-07-31
dot icon10/11/2010
Termination of appointment of Janet Wilson as a director
dot icon08/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon10/03/2010
Group of companies' accounts made up to 2009-07-31
dot icon11/02/2010
Director's details changed for Janet Clark Wilson on 2010-02-11
dot icon11/02/2010
Secretary's details changed for Nicholas John Shepherd on 2010-02-11
dot icon11/02/2010
Director's details changed for Nicholas John Shepherd on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Martin Roy Smith on 2010-02-11
dot icon25/09/2009
Appointment terminated director david thompson
dot icon02/03/2009
Return made up to 20/02/09; full list of members
dot icon21/11/2008
Group of companies' accounts made up to 2008-07-31
dot icon11/09/2008
Appointment terminated director stephen baker
dot icon09/05/2008
Auditor's resignation
dot icon27/03/2008
Return made up to 20/02/08; full list of members
dot icon17/01/2008
Group of companies' accounts made up to 2007-07-31
dot icon30/07/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon04/05/2007
Group of companies' accounts made up to 2006-07-31
dot icon16/03/2007
Return made up to 20/02/07; full list of members
dot icon15/03/2007
Director resigned
dot icon12/01/2007
Secretary's particulars changed;director's particulars changed
dot icon12/01/2007
Secretary's particulars changed;director's particulars changed
dot icon05/05/2006
Group of companies' accounts made up to 2005-07-31
dot icon23/02/2006
Return made up to 20/02/06; full list of members
dot icon12/12/2005
Director resigned
dot icon03/05/2005
Group of companies' accounts made up to 2004-07-31
dot icon21/03/2005
Return made up to 20/02/05; full list of members
dot icon15/02/2005
Director resigned
dot icon26/11/2004
New director appointed
dot icon18/11/2004
Location of register of members
dot icon18/11/2004
Registered office changed on 18/11/04 from: 9-11 london road alderley edge cheshire SK9 7HF
dot icon15/05/2004
Group of companies' accounts made up to 2003-07-31
dot icon08/03/2004
New director appointed
dot icon02/03/2004
Return made up to 20/02/04; full list of members
dot icon28/03/2003
Return made up to 20/02/03; full list of members
dot icon27/02/2003
Group of companies' accounts made up to 2002-07-31
dot icon25/07/2002
Ad 05/07/02--------- £ si [email protected]=800 £ ic 134239/135039
dot icon05/03/2002
Return made up to 20/02/02; full list of members
dot icon26/11/2001
Group of companies' accounts made up to 2001-07-31
dot icon26/11/2001
Ad 05/11/01--------- £ si [email protected]=6866 £ ic 127373/134239
dot icon30/03/2001
Return made up to 20/02/01; full list of members
dot icon25/01/2001
Full group accounts made up to 2000-07-31
dot icon11/05/2000
Full group accounts made up to 1999-07-31
dot icon03/05/2000
Ad 30/03/00--------- £ si [email protected]=2102 £ ic 125270/127372
dot icon27/04/2000
New director appointed
dot icon27/03/2000
Return made up to 20/02/00; full list of members
dot icon30/12/1999
Secretary's particulars changed;director's particulars changed
dot icon10/04/1999
Full group accounts made up to 1998-07-31
dot icon05/03/1999
Return made up to 20/02/99; full list of members
dot icon31/12/1998
New director appointed
dot icon04/09/1998
Director resigned
dot icon30/04/1998
Full group accounts made up to 1997-07-31
dot icon29/04/1998
Return made up to 20/02/98; no change of members
dot icon29/04/1998
New secretary appointed
dot icon29/04/1998
Secretary resigned;director resigned
dot icon29/04/1998
New director appointed
dot icon05/03/1997
Return made up to 20/02/97; no change of members
dot icon03/02/1997
Full group accounts made up to 1996-07-31
dot icon13/11/1996
New director appointed
dot icon31/07/1996
Certificate of change of name
dot icon29/02/1996
Return made up to 20/02/96; full list of members
dot icon05/02/1996
Full group accounts made up to 1995-07-31
dot icon08/03/1995
Return made up to 20/02/95; no change of members
dot icon24/01/1995
Full group accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
New director appointed
dot icon15/11/1994
Director resigned
dot icon23/02/1994
Return made up to 20/02/94; no change of members
dot icon01/12/1993
Full group accounts made up to 1993-07-31
dot icon21/02/1993
Return made up to 20/02/93; full list of members
dot icon03/12/1992
Full group accounts made up to 1992-07-31
dot icon16/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon17/08/1992
Memorandum and Articles of Association
dot icon14/08/1992
Resolutions
dot icon14/08/1992
Resolutions
dot icon14/08/1992
Resolutions
dot icon14/08/1992
£ nc 1140000/140000 06/07/92
dot icon14/08/1992
Accounting reference date shortened from 31/12 to 31/07
dot icon11/08/1992
Declaration of assistance for shares acquisition
dot icon11/08/1992
New director appointed
dot icon27/07/1992
Declaration of satisfaction of mortgage/charge
dot icon27/07/1992
Declaration of satisfaction of mortgage/charge
dot icon24/07/1992
Auditor's resignation
dot icon24/07/1992
Resolutions
dot icon24/07/1992
Ad 06/07/92--------- £ si [email protected] £ ic 125000/125000
dot icon24/07/1992
Director resigned
dot icon24/07/1992
Director resigned
dot icon20/07/1992
Full group accounts made up to 1991-12-31
dot icon11/03/1992
Return made up to 20/02/92; full list of members
dot icon16/10/1991
Accounting reference date notified as 31/12
dot icon27/08/1991
Registered office changed on 27/08/91 from: 9 london road alderley edge cheshire SK9 7HF
dot icon27/08/1991
Secretary resigned;new secretary appointed
dot icon10/07/1991
Certificate of change of name
dot icon10/07/1991
Certificate of change of name
dot icon12/06/1991
New director appointed
dot icon12/06/1991
Registered office changed on 12/06/91 from: 100 fetter lane london EC4A 1DD
dot icon04/06/1991
Particulars of mortgage/charge
dot icon07/05/1991
New director appointed
dot icon07/05/1991
New director appointed
dot icon07/05/1991
New director appointed
dot icon07/05/1991
Director resigned;new director appointed
dot icon07/05/1991
Ad 11/04/91-12/04/91 £ si [email protected]=124998 £ ic 2/125000
dot icon07/05/1991
£ nc 50000/1140000 11/04/91
dot icon07/05/1991
S-div 11/04/91
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon17/04/1991
Particulars of mortgage/charge
dot icon20/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Christopher Harwood Bernard
Director
12/04/1991 - 06/07/1992
147
Carver, Ryan John
Director
01/04/2019 - Present
17
Chatha, Theovinder Singh
Director
27/04/2017 - 27/02/2019
50
Ginty, Thomas James Martin
Director
01/09/2017 - Present
11

Persons with Significant Control

0

No PSC data available.

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 CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED

CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED is an(a) Active company incorporated on 20/02/1991 with the registered office located at 10 Crown Place, London EC2A 4FT. There are currently 2 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 CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED?

toggle

CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED is currently Active. It was registered on 20/02/1991 .

Where is CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED located?

toggle

CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED is registered at 10 Crown Place, London EC2A 4FT.

What does CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED do?

toggle

CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-07-31.