CLOSERSTILL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CLOSERSTILL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08707121

Incorporation date

26/09/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2013)
dot icon22/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/04/2024
Director's details changed for Mr Phil William Soar on 2024-04-24
dot icon24/04/2024
Director's details changed for Ms Suzanne Jane King on 2024-04-24
dot icon24/04/2024
Secretary's details changed for Ms Suzanne King on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Philip James Nelson on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Michael James Westcott on 2024-04-24
dot icon11/03/2024
Registered office address changed from Suite 17, Exhibition House Addison Bridge Place London W14 8XP to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 2024-03-11
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon26/09/2023
Director's details changed for Mr Michael James Westcott on 2023-09-26
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon20/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon08/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon05/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon05/10/2017
Appointment of Ms Suzanne King as a secretary on 2017-09-19
dot icon04/10/2017
Appointment of Ms Suzanne Jane King as a director on 2017-09-19
dot icon04/10/2017
Termination of appointment of Jonathan Ian Wood as a secretary on 2017-09-19
dot icon04/10/2017
Termination of appointment of Jonathan Ian Wood as a director on 2017-09-19
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Appointment of Mr Philip James Nelson as a director on 2017-08-31
dot icon06/09/2017
Appointment of Mr Michael Westcott as a director on 2017-08-31
dot icon19/07/2017
Termination of appointment of Andrew Center as a director on 2017-07-06
dot icon05/04/2017
Appointment of Mr Phil Soar as a director on 2017-03-24
dot icon08/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon03/10/2015
Compulsory strike-off action has been discontinued
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
First Gazette notice for compulsory strike-off
dot icon09/12/2014
Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17, Exhibition House Addison Bridge Place London W14 8XP on 2014-12-09
dot icon24/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon30/10/2013
Appointment of Jonathan Ian Wood as a secretary
dot icon29/10/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon29/10/2013
Appointment of Mr Andrew Center as a director
dot icon29/10/2013
Registered office address changed from Maen Rock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom on 2013-10-29
dot icon26/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soar, Phil William
Director
24/03/2017 - Present
30
Center, Andrew
Director
28/10/2013 - 06/07/2017
41
King, Suzanne Jane
Director
19/09/2017 - Present
65
Wood, Jonathan Ian
Director
26/09/2013 - 19/09/2017
57
Nelson, Philip James
Director
31/08/2017 - Present
35

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 CLOSERSTILL NOMINEES LIMITED

CLOSERSTILL NOMINEES LIMITED is an(a) Active company incorporated on 26/09/2013 with the registered office located at 3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JA. 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 CLOSERSTILL NOMINEES LIMITED?

toggle

CLOSERSTILL NOMINEES LIMITED is currently Active. It was registered on 26/09/2013 .

Where is CLOSERSTILL NOMINEES LIMITED located?

toggle

CLOSERSTILL NOMINEES LIMITED is registered at 3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JA.

What does CLOSERSTILL NOMINEES LIMITED do?

toggle

CLOSERSTILL NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOSERSTILL NOMINEES LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-09-26 with no updates.