MADISON CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MADISON CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05957756

Incorporation date

05/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Reeve House, Parsonage Square, Dorking RH4 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon14/01/2026
Accounts for a dormant company made up to 2025-10-31
dot icon06/10/2025
Registered office address changed from White & Sons 104 High Street Dorking RH4 1AZ England to Reeve House Parsonage Square Dorking RH4 1UP on 2025-10-06
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon14/04/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-10-31
dot icon07/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon07/10/2022
Register inspection address has been changed to Reeve House Parsonage Square Dorking RH4 1UP
dot icon29/05/2022
Micro company accounts made up to 2021-10-31
dot icon19/10/2021
Micro company accounts made up to 2020-10-31
dot icon06/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon11/05/2021
Appointment of Mr Giles Neil Hopson as a director on 2021-05-11
dot icon11/05/2021
Appointment of Mrs Karen Margaret Hopson as a director on 2021-05-11
dot icon10/05/2021
Termination of appointment of Alison Isabel Swift as a director on 2021-05-10
dot icon30/04/2021
Appointment of Miss Malini Patel as a director on 2021-04-30
dot icon07/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon07/10/2020
Director's details changed for Mrs Alison Isabel Swift on 2020-10-07
dot icon07/10/2020
Director's details changed for Mr Andrew Paul Kidd on 2020-10-07
dot icon07/10/2020
Registered office address changed from 5 Madison Close Sutton SM2 5GY England to White & Sons 104 High Street Dorking RH4 1AZ on 2020-10-07
dot icon01/10/2020
Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN England to 5 Madison Close Sutton SM2 5GY on 2020-10-01
dot icon01/10/2020
Termination of appointment of Centro Plc as a secretary on 2020-09-30
dot icon06/05/2020
Micro company accounts made up to 2019-10-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon25/07/2017
Registered office address changed from Wildheart Residential Management Ltd First Floor, 9 Cheam Road Ewell Surrey KT17 1SP United Kingdom to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 2017-07-25
dot icon24/07/2017
Appointment of Centro Plc as a secretary on 2017-06-27
dot icon24/07/2017
Termination of appointment of Wildheart Residential Management Ltd as a secretary on 2017-06-27
dot icon10/04/2017
Appointment of Mrs Alison Isabel Swift as a director on 2017-03-16
dot icon23/03/2017
Appointment of Mr Andrew Paul Kidd as a director on 2017-03-16
dot icon23/03/2017
Termination of appointment of Richard Peka as a director on 2017-03-16
dot icon03/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Appointment of Mr Richard Peka as a director on 2015-11-18
dot icon20/11/2015
Termination of appointment of William Barry Roberts as a director on 2015-11-18
dot icon20/11/2015
Registered office address changed from C/O Wildheart Llp First Floor, 9 Cheam Road Ewell Village Surrey KT17 1SP to Wildheart Residential Management Ltd First Floor, 9 Cheam Road Ewell Surrey KT17 1SP on 2015-11-20
dot icon14/10/2015
Annual return made up to 2015-10-05 no member list
dot icon14/07/2015
Termination of appointment of Wildheart Llp as a secretary on 2015-07-14
dot icon14/07/2015
Appointment of Wildheart Residential Management Ltd as a secretary on 2015-07-14
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/06/2015
Secretary's details changed for Wildheart Llp on 2015-05-01
dot icon17/02/2015
Appointment of Mr William Barry Roberts as a director on 2014-11-18
dot icon04/12/2014
Termination of appointment of William Wood as a director on 2014-11-18
dot icon04/12/2014
Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB to C/O Wildheart Llp First Floor, 9 Cheam Road Ewell Village Surrey KT17 1SP on 2014-12-04
dot icon29/10/2014
Annual return made up to 2014-10-05 no member list
dot icon30/05/2014
Appointment of Wildheart Llp as a secretary
dot icon30/05/2014
Appointment of Wildheart Llp as a secretary
dot icon27/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon07/10/2013
Annual return made up to 2013-10-05 no member list
dot icon23/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-10-05 no member list
dot icon28/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-05 no member list
dot icon03/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/12/2010
Resolutions
dot icon15/10/2010
Annual return made up to 2010-10-05 no member list
dot icon15/10/2010
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2010-10-15
dot icon09/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-05 no member list
dot icon20/10/2009
Director's details changed for William Wood on 2009-10-01
dot icon20/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/11/2008
Appointment terminated director tba company secretarial LTD
dot icon01/11/2008
Director appointed william wood
dot icon07/10/2008
Annual return made up to 05/10/08
dot icon18/09/2008
Director appointed tba company secretarial LTD
dot icon09/09/2008
Appointment terminated director patricia waller
dot icon09/09/2008
Appointment terminated director stuart wiseglass
dot icon08/09/2008
Registered office changed on 08/09/2008 from pitmans 47 castle street reading berkshire RG1 7SR
dot icon30/05/2008
Appointment terminated secretary kathryn horn
dot icon30/05/2008
Registered office changed on 30/05/2008 from 1 madison close langley park road sutton surrey SM2 5GY england
dot icon21/05/2008
Director appointed patricia mary waller
dot icon21/05/2008
Director appointed stuart wiseglass
dot icon21/05/2008
Secretary appointed kathryn mary horn
dot icon20/05/2008
Registered office changed on 20/05/2008 from 47 castle street reading RG1 7SR
dot icon20/05/2008
Appointment terminated director paul mccann
dot icon20/05/2008
Appointment terminated director geoffrey banfield
dot icon20/05/2008
Appointment terminated secretary pitsec LIMITED
dot icon10/12/2007
Accounts for a dormant company made up to 2007-10-31
dot icon09/10/2007
Annual return made up to 05/10/07
dot icon22/08/2007
Director's particulars changed
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Resolutions
dot icon05/10/2006
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
31/10/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banfield, Geoffrey Piers
Director
05/10/2006 - 20/05/2008
131
PITSEC LIMITED
Corporate Secretary
05/10/2006 - 20/05/2008
478
Wiseglass, Stuart
Director
20/05/2008 - 03/09/2008
1
Wood, William
Director
27/10/2008 - 18/11/2014
1
WILDHEART LLP
Corporate Secretary
30/05/2014 - 14/07/2015
6

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 MADISON CLOSE MANAGEMENT COMPANY LIMITED

MADISON CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at Reeve House, Parsonage Square, Dorking RH4 1UP. There are currently 4 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 MADISON CLOSE MANAGEMENT COMPANY LIMITED?

toggle

MADISON CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/10/2006 .

Where is MADISON CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

MADISON CLOSE MANAGEMENT COMPANY LIMITED is registered at Reeve House, Parsonage Square, Dorking RH4 1UP.

What does MADISON CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

MADISON CLOSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MADISON CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Accounts for a dormant company made up to 2025-10-31.