CLOSEHELM LIMITED

Register to unlock more data on OkredoRegister

CLOSEHELM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01777233

Incorporation date

12/12/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1983)
dot icon21/11/2025
Director's details changed for Hanna Rebecca Grosberg on 2025-06-17
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-30
dot icon18/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon19/06/2025
Director's details changed for Hanna Rebecca Grosberg on 2025-06-17
dot icon17/06/2025
Notification of Hanna Rebecca Grosberg as a person with significant control on 2016-04-06
dot icon17/06/2025
Notification of Dovid Samuel Van Praagh as a person with significant control on 2024-11-14
dot icon18/12/2024
Satisfaction of charge 1 in full
dot icon18/12/2024
Satisfaction of charge 2 in full
dot icon18/12/2024
Satisfaction of charge 4 in full
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon11/11/2024
Director's details changed for Mr Dovid Samuel Van Praagh on 2024-10-21
dot icon11/11/2024
Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2024-11-11
dot icon25/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon12/01/2023
Termination of appointment of Abraham Jacob Lionel Van Praagh as a director on 2022-11-04
dot icon12/01/2023
Cessation of Abraham Jacob Lionel Van Praagh as a person with significant control on 2022-11-04
dot icon12/01/2023
Notification of Henriette Wilhelmina Van Praagh as a person with significant control on 2022-11-04
dot icon22/12/2022
Director's details changed for Mrs Henrietta Wilhelmina Van Praagh on 2022-12-22
dot icon22/12/2022
Secretary's details changed for Mrs Henrietta Wilhelmina Van Praagh on 2022-12-22
dot icon15/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-03-30
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon05/10/2020
Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth BH1 1HP to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 2020-10-05
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon16/11/2018
Memorandum and Articles of Association
dot icon16/11/2018
Resolutions
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-30
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon17/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-30
dot icon24/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-30
dot icon09/07/2015
Annual return made up to 2015-06-30 no member list
dot icon21/05/2015
Appointment of Mr Dovid Samuel Van Praagh as a director on 2015-02-23
dot icon13/04/2015
Total exemption full accounts made up to 2014-03-30
dot icon22/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-23
dot icon18/07/2014
Annual return made up to 2014-06-30 no member list
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/12/2013
Previous accounting period extended from 2013-03-23 to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-30 no member list
dot icon23/01/2013
Full accounts made up to 2012-03-30
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-23
dot icon21/08/2012
Annual return made up to 2012-06-30 no member list
dot icon27/01/2012
Accounts for a small company made up to 2011-03-31
dot icon03/10/2011
Miscellaneous
dot icon26/09/2011
Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 2011-09-26
dot icon14/07/2011
Annual return made up to 2011-06-30 no member list
dot icon18/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-30 no member list
dot icon04/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon10/07/2009
Annual return made up to 05/07/09
dot icon03/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/02/2009
Resolutions
dot icon21/07/2008
Annual return made up to 05/07/08
dot icon18/02/2008
Full accounts made up to 2007-03-31
dot icon12/09/2007
Annual return made up to 05/07/07
dot icon22/08/2007
Registered office changed on 22/08/07 from: treasure house 19-21 hatton garden london EC1N 9LF
dot icon27/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon06/09/2006
Annual return made up to 05/07/06
dot icon09/08/2006
Director's particulars changed
dot icon04/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon10/08/2005
Annual return made up to 05/07/05
dot icon05/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon09/08/2004
Annual return made up to 05/07/04
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon27/08/2003
Full accounts made up to 2002-03-31
dot icon07/07/2003
Annual return made up to 05/07/03
dot icon23/08/2002
Annual return made up to 05/07/02
dot icon03/08/2002
Full accounts made up to 2001-03-31
dot icon27/07/2001
Annual return made up to 05/07/01
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon13/07/2000
Annual return made up to 05/07/00
dot icon15/04/2000
Director's particulars changed
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon23/07/1999
Annual return made up to 05/07/99
dot icon23/07/1999
Registered office changed on 23/07/99 from: treasure house 19-21 hatton gardens london EC1N 8BA
dot icon28/06/1999
Full accounts made up to 1998-03-31
dot icon28/06/1999
Full accounts made up to 1997-03-31
dot icon29/07/1998
Annual return made up to 05/07/98
dot icon18/09/1997
Annual return made up to 05/07/97
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon29/07/1996
Annual return made up to 05/07/96
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon12/10/1995
Declaration of satisfaction of mortgage/charge
dot icon20/07/1995
Annual return made up to 05/07/95
dot icon05/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Annual return made up to 05/07/94
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/10/1993
Annual return made up to 05/07/93
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon23/09/1992
Annual return made up to 05/07/92
dot icon09/09/1992
Registered office changed on 09/09/92 from: 24 leweston place london N16 6RH
dot icon06/07/1992
Accounts for a small company made up to 1991-03-31
dot icon18/03/1992
Annual return made up to 05/07/91
dot icon14/11/1991
Accounts for a small company made up to 1990-03-31
dot icon10/07/1991
Accounts for a small company made up to 1989-03-31
dot icon04/07/1990
Accounts for a small company made up to 1988-03-31
dot icon04/07/1990
Annual return made up to 05/07/90
dot icon22/11/1989
Accounts for a small company made up to 1987-03-31
dot icon07/07/1989
Annual return made up to 06/07/89
dot icon07/07/1989
Accounts for a small company made up to 1986-03-31
dot icon07/07/1989
Accounts for a small company made up to 1985-03-31
dot icon07/07/1989
Annual return made up to 02/03/88
dot icon23/08/1988
Particulars of mortgage/charge
dot icon05/02/1988
Annual return made up to 27/10/87
dot icon21/01/1987
Registered office changed on 21/01/87 from: first floor treasure house 19/21 hatton garden london EC1N 8BA
dot icon15/12/1986
Annual return made up to 14/08/86
dot icon30/10/1986
Particulars of mortgage/charge
dot icon12/12/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+26.10 % *

* during past year

Cash in Bank

£228,936.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
23/03/2026
dot iconNext due on
23/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.08M
-
215.95K
89.71K
-
2022
0
3.14M
-
193.48K
181.56K
-
2023
0
3.17M
-
191.98K
228.94K
-
2023
0
3.17M
-
191.98K
228.94K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.17M £Ascended1.02 % *

Total Assets(GBP)

-

Turnover(GBP)

191.98K £Descended-0.77 % *

Cash in Bank(GBP)

228.94K £Ascended26.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dovid Samuel Van Praagh
Director
23/02/2015 - Present
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

247
J C AGRICULTURE LIMITEDC/O JONATHAN CHAMBERLIN, 21 The Heath, Breachwood Green, Hitchin, Hertfordshire SG4 8PJ
Active

Category:

Mixed farming

Comp. code:

07995671

Reg. date:

19/03/2012

Turnover:

-

No. of employees:

-
MAGDALEN FARM LIMITEDMagdalen Farm, Winsham, Chard, Somerset TA20 4PA
Active

Category:

Mixed farming

Comp. code:

07148851

Reg. date:

06/02/2010

Turnover:

-

No. of employees:

-
TJ & SJ ADKINS FARM LIMITEDBomere Farm, Bayston Hill, Shrewsbury SY3 0AW
Active

Category:

Mixed farming

Comp. code:

12219247

Reg. date:

21/09/2019

Turnover:

-

No. of employees:

-
IMC MONTAN LIMITEDInternational House, 36-38 Cornhill, London EC3V 3NG
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08339893

Reg. date:

21/12/2012

Turnover:

-

No. of employees:

-
PINNACLE ENERGY LIMITEDBlackstable House Longridge, Sheepscombe, Stroud, Gloucestershire GL6 7QX
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03771036

Reg. date:

14/05/1999

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSEHELM LIMITED

CLOSEHELM LIMITED is an(a) Active company incorporated on 12/12/1983 with the registered office located at Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSEHELM LIMITED?

toggle

CLOSEHELM LIMITED is currently Active. It was registered on 12/12/1983 .

Where is CLOSEHELM LIMITED located?

toggle

CLOSEHELM LIMITED is registered at Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LA.

What does CLOSEHELM LIMITED do?

toggle

CLOSEHELM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLOSEHELM LIMITED?

toggle

The latest filing was on 21/11/2025: Director's details changed for Hanna Rebecca Grosberg on 2025-06-17.