CLOSEHOLD LIMITED

Register to unlock more data on OkredoRegister

CLOSEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02192110

Incorporation date

11/11/1987

Size

Dormant

Contacts

Registered address

Registered address

40 Chamberlayne Road, London NW10 3JECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1987)
dot icon24/03/2026
Confirmation statement made on 2025-12-03 with updates
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-12 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Appointment of Mr Philip Rosenberg as a director on 2023-11-17
dot icon02/11/2023
Director's details changed for Mr Charles Martin Brough on 2023-04-03
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon16/03/2023
Appointment of Mr Dexter Hamilton Lewis as a director on 2023-03-16
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon01/03/2021
Secretary's details changed for Jamie Godsave on 2021-03-01
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon23/01/2020
Termination of appointment of Blue Prop Ltd as a director on 2020-01-16
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon11/02/2019
Appointment of Blue Prop Ltd as a director on 2019-02-11
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Appointment of Mr Jamie Manuel Godsave as a director on 2018-12-07
dot icon20/12/2018
Notification of Jamie Manuel Godsave as a person with significant control on 2018-12-07
dot icon19/12/2018
Cessation of Richard Charles Godsave as a person with significant control on 2017-12-06
dot icon19/12/2018
Termination of appointment of Richard Charles Godsave as a director on 2017-12-06
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/05/2010
Director's details changed for Charles Martin Brough on 2010-03-31
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/09/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/09/2009
Registered office changed on 03/09/2009 from brentmead house britannia road london N12 9EU
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon31/12/2008
Registered office changed on 31/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from brentmead house britannia road london N12 9EU
dot icon27/05/2008
Return made up to 31/03/08; full list of members
dot icon10/03/2008
Director appointed richard godsave
dot icon25/02/2008
Secretary appointed jamie godsave
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Secretary resigned
dot icon29/11/2007
Accounts for a small company made up to 2007-03-31
dot icon03/05/2007
Return made up to 31/03/07; full list of members
dot icon03/05/2007
Director resigned
dot icon10/11/2006
Accounts for a small company made up to 2006-03-31
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-03-31
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 31/03/04; no change of members
dot icon10/11/2003
Accounts for a small company made up to 2003-03-31
dot icon09/07/2003
Return made up to 31/03/03; full list of members
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New secretary appointed
dot icon27/02/2003
Registered office changed on 27/02/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon10/04/2002
Director's particulars changed
dot icon01/11/2001
Accounts for a small company made up to 2001-03-31
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-03-31
dot icon14/04/2000
Return made up to 31/03/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Registered office changed on 22/12/99 from: 22 clifton road little venice london W9 1ST
dot icon15/04/1999
Return made up to 31/03/99; full list of members
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
Director resigned
dot icon11/04/1998
Return made up to 31/03/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon12/08/1997
New director appointed
dot icon29/06/1997
Director resigned
dot icon12/05/1997
Return made up to 31/03/97; full list of members
dot icon17/01/1997
Registered office changed on 17/01/97 from: 16 abercorn place st johns wood london NW8 9XP
dot icon16/01/1997
New secretary appointed
dot icon16/01/1997
Secretary resigned
dot icon30/12/1996
Full accounts made up to 1996-03-31
dot icon26/04/1996
Return made up to 31/03/96; no change of members
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon11/10/1995
Director resigned;new director appointed
dot icon23/04/1995
Return made up to 31/03/95; full list of members
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 30/05/94; no change of members
dot icon23/11/1993
Full accounts made up to 1993-03-31
dot icon25/07/1993
Return made up to 16/07/93; no change of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon30/11/1992
New director appointed
dot icon22/06/1992
Return made up to 04/05/92; full list of members
dot icon24/02/1992
Director resigned;new director appointed
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon01/08/1991
Return made up to 04/05/91; no change of members
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon30/10/1990
Return made up to 04/05/90; no change of members
dot icon30/05/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Ad 16/11/87-14/04/88 £ si 100@1
dot icon15/02/1990
Return made up to 04/05/89; full list of members
dot icon15/02/1990
New director appointed
dot icon08/02/1988
Memorandum and Articles of Association
dot icon04/02/1988
Director resigned;new director appointed
dot icon04/02/1988
Secretary resigned;new secretary appointed
dot icon04/02/1988
Registered office changed on 04/02/88 from:\2 baches street london N1 6UB
dot icon01/02/1988
Resolutions
dot icon11/11/1987
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
03/12/2025
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
2
100.00
-
0.00
15.16K
-
2022
2
100.00
-
0.00
734.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLUE PROP LTD
Corporate Director
11/02/2019 - 16/01/2020
-
SOLITAIRE SECRETARIES LTD
Corporate Secretary
03/09/1999 - 28/02/2003
119
Godsave, Richard Charles
Director
26/11/2007 - 06/12/2017
2
Godsave, Jamie Manuel
Director
07/12/2018 - Present
2
Burnand, Robert George
Secretary
27/12/1996 - 03/09/1999
81

Persons with Significant Control

2
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 CLOSEHOLD LIMITED

CLOSEHOLD LIMITED is an(a) Active company incorporated on 11/11/1987 with the registered office located at 40 Chamberlayne Road, London NW10 3JE. There are currently 5 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 CLOSEHOLD LIMITED?

toggle

CLOSEHOLD LIMITED is currently Active. It was registered on 11/11/1987 .

Where is CLOSEHOLD LIMITED located?

toggle

CLOSEHOLD LIMITED is registered at 40 Chamberlayne Road, London NW10 3JE.

What does CLOSEHOLD LIMITED do?

toggle

CLOSEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLOSEHOLD LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2025-12-03 with updates.