CLOSE PROPERTY GENERAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CLOSE PROPERTY GENERAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06201876

Incorporation date

03/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 338 Euston Road, London NW1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2007)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon13/12/2024
Application to strike the company off the register
dot icon29/05/2024
Director's details changed for Mr Anthony Robert Buckley on 2024-05-22
dot icon29/05/2024
Secretary's details changed for Anthony Robert Buckley on 2024-05-22
dot icon29/05/2024
Director's details changed for Mr Anthony Robert Buckley on 2024-05-22
dot icon29/05/2024
Secretary's details changed for Anthony Robert Buckley on 2024-05-22
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/09/2023
Director's details changed for Mr Anthony Robert Buckley on 2023-09-01
dot icon12/09/2023
Director's details changed for Mr Anthony Robert Buckley on 2023-09-01
dot icon12/09/2023
Secretary's details changed for Anthony Robert Buckley on 2023-09-01
dot icon13/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon20/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-04-03 with updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/06/2018
Withdrawal of a person with significant control statement on 2018-06-04
dot icon04/06/2018
Notification of Anthony Robert Buckley as a person with significant control on 2018-04-03
dot icon04/06/2018
Confirmation statement made on 2018-04-03 with updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/06/2017
Director's details changed for Mr Anthony Robert Buckley on 2017-06-20
dot icon20/06/2017
Secretary's details changed for Anthony Robert Buckley on 2017-06-19
dot icon20/06/2017
Secretary's details changed for Anthony Robert Buckley on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Anthony Robert Buckley on 2017-06-19
dot icon27/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon06/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon05/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon08/04/2014
Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 2014-04-08
dot icon07/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-07
dot icon18/02/2014
Termination of appointment of Steven Oliver as a director
dot icon16/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon25/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon04/04/2011
Director's details changed for Mr Steven Oliver on 2011-02-25
dot icon01/04/2011
Secretary's details changed for Anthony Robert Buckley on 2011-02-25
dot icon01/04/2011
Director's details changed for Mr Anthony Robert Buckley on 2011-02-25
dot icon01/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-01
dot icon25/05/2010
Total exemption full accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon01/12/2009
Termination of appointment of Martin Towns as a director
dot icon01/12/2009
Appointment of Mr Anthony Robert Buckley as a director
dot icon11/11/2009
Secretary's details changed for Anthony Robert Buckley on 2009-10-18
dot icon19/10/2009
Director's details changed for Mr Steven Oliver on 2009-10-15
dot icon16/10/2009
Secretary's details changed for Anthony Robert Buckley on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Martin Alexander Towns on 2009-10-15
dot icon16/10/2009
Secretary's details changed for Mr Anthony Robert Buckley on 2009-10-15
dot icon01/06/2009
Director appointed steven oliver
dot icon01/06/2009
Appointment terminated director peter roscrow
dot icon28/05/2009
Total exemption full accounts made up to 2009-04-30
dot icon15/05/2009
Director's change of particulars / martin towns / 15/05/2009
dot icon21/04/2009
Return made up to 03/04/09; full list of members
dot icon27/02/2009
Appointment terminated director simon cooke
dot icon08/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon20/10/2008
Director's change of particulars / martin towns / 13/10/2008
dot icon13/06/2008
Return made up to 03/04/08; full list of members
dot icon13/06/2008
Director's change of particulars / martin towns / 19/05/2007
dot icon13/06/2008
Director's change of particulars / martin towns / 03/04/2007
dot icon19/05/2008
Ad 03/04/07\gbp si [email protected]=3.5\gbp ic 1/4.5\
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon10/04/2007
Secretary resigned
dot icon10/04/2007
Director resigned
dot icon03/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Steven Edward
Director
29/05/2009 - 07/02/2014
419
PAILEX SECRETARIES LIMITED
Corporate Secretary
03/04/2007 - 03/04/2007
240
PAILEX NOMINEES LIMITED
Corporate Director
03/04/2007 - 03/04/2007
237
Roscrow, Peter Donald
Director
03/04/2007 - 29/05/2009
582
Cooke, Simon James
Director
03/04/2007 - 31/01/2009
44

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSE PROPERTY GENERAL PARTNERS LIMITED

CLOSE PROPERTY GENERAL PARTNERS LIMITED is an(a) Dissolved company incorporated on 03/04/2007 with the registered office located at 6th Floor 338 Euston Road, London NW1 3BG. 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 PROPERTY GENERAL PARTNERS LIMITED?

toggle

CLOSE PROPERTY GENERAL PARTNERS LIMITED is currently Dissolved. It was registered on 03/04/2007 and dissolved on 11/03/2025.

Where is CLOSE PROPERTY GENERAL PARTNERS LIMITED located?

toggle

CLOSE PROPERTY GENERAL PARTNERS LIMITED is registered at 6th Floor 338 Euston Road, London NW1 3BG.

What does CLOSE PROPERTY GENERAL PARTNERS LIMITED do?

toggle

CLOSE PROPERTY GENERAL PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOSE PROPERTY GENERAL PARTNERS LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.