Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSE COMMUNITY MANAGEMENT LIMITED
Company Information for

CLOSE COMMUNITY MANAGEMENT LIMITED

134 CHELTENHAM ROAD, GLOUCESTER, GL2 0LY,
Company Registration Number
02642782
Private Limited Company
Active

Company Overview

About Close Community Management Ltd
CLOSE COMMUNITY MANAGEMENT LIMITED was founded on 1991-09-03 and has its registered office in Gloucester. The organisation's status is listed as "Active". Close Community Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLOSE COMMUNITY MANAGEMENT LIMITED
 
Legal Registered Office
134 CHELTENHAM ROAD
GLOUCESTER
GL2 0LY
Other companies in WR14
 
Filing Information
Company Number 02642782
Company ID Number 02642782
Date formed 1991-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:28:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSE COMMUNITY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOSE COMMUNITY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CMG LEASEHOLD MANAGEMENT LIMITED
Company Secretary 2016-02-17
JONATHAN FARQUHAR BAILEY
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANN RUDD
Director 2015-10-05 2016-12-07
IAN SAINSBURY
Company Secretary 2016-02-16 2016-02-17
HAZEL ANN CARTLEDGE
Company Secretary 1994-09-27 2016-02-16
CHRISTINE ANN DAVIS
Director 2012-10-01 2015-10-05
KEITH SALKELD
Director 2008-10-03 2015-10-05
ALOYSIUS PATRICK JOSEPH KELLY
Director 1998-11-30 2011-10-13
MAURICE PURSALL WHITMORE
Director 1991-10-02 2007-10-03
AUDREY HELEN SAYCE
Director 2004-09-14 2007-08-01
CLIFFORD GRANT
Director 1991-09-03 2004-10-27
ANTHONY JOHN MATTHEWS
Director 2002-12-04 2004-01-15
STEPHEN WARWICK LINDNER
Director 1998-11-30 2001-09-11
JOSEPH MURTAGH
Director 1991-10-02 1998-02-03
LESLIE ROLAND SAYCE
Director 1991-10-02 1997-12-29
NOEL MCDONALD
Director 1991-10-02 1993-09-27
EDWARD NEIL KING
Company Secretary 1991-11-12 1993-09-12
EDWARD NEIL KING
Director 1991-09-06 1993-09-12
HAZEL ANN CARTLEDGE
Company Secretary 1991-09-03 1991-11-12
JAMES BATE
Director 1991-10-02 1991-11-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-09-03 1991-09-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-09-03 1991-09-05
COMBINED NOMINEES LIMITED
Nominated Director 1991-09-03 1991-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CMG LEASEHOLD MANAGEMENT LIMITED GLENOWEN MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-16 CURRENT 1996-08-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE WOOL LOFT (NAILSWORTH) MANAGEMENT COMPANY LTD. Company Secretary 2018-07-10 CURRENT 1991-01-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED 16 SYDENHAM VILLAS ROAD, CHELTENHAM MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-06 CURRENT 1982-12-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED ASHMORE COURT HOUSE LIMITED Company Secretary 2018-04-30 CURRENT 2018-03-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED NORTHGATE COURT (GLOUCESTER) MANAGEMENT COMPANY LTD Company Secretary 2018-04-28 CURRENT 2017-05-30 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALL SAINTS COURT LIMITED Company Secretary 2018-04-14 CURRENT 2003-02-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED 45 PITTVILLE LAWN (CHELTENHAM) LIMITED Company Secretary 2018-03-27 CURRENT 1984-01-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALPINE COURT (STROUD) LIMITED Company Secretary 2018-03-13 CURRENT 2006-07-28 Active
CMG LEASEHOLD MANAGEMENT LIMITED WELLINGTON COURT GLOUCESTER MANAGEMENT COMPANY 2016 LIMITED Company Secretary 2018-02-02 CURRENT 2016-09-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED SEVENHOMES LIMITED Company Secretary 2018-01-18 CURRENT 1968-08-21 Active
CMG LEASEHOLD MANAGEMENT LIMITED RIBSTON HALL MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-08 CURRENT 2003-11-20 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST. CATHERINE'S COURT (GLOUCESTER) LIMITED Company Secretary 2017-11-22 CURRENT 2005-11-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED REDWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2016-02-29 Active
CMG LEASEHOLD MANAGEMENT LIMITED ELMSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-29 CURRENT 2015-03-12 Active
CMG LEASEHOLD MANAGEMENT LIMITED NEWPORT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-12 CURRENT 1989-08-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED APSLEY HOUSE (DURSLEY) PROPERTY MANAGEMENT LTD Company Secretary 2017-07-03 CURRENT 2015-06-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED SHERBORNE PARK RESIDENTS CO. LIMITED Company Secretary 2017-01-01 CURRENT 1981-07-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED CHASE VIEW (PRESTBURY) MANAGEMENT LIMITED Company Secretary 2016-11-19 CURRENT 2009-01-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED TAYLORS BREWERY MANAGEMENT CO. LIMITED Company Secretary 2016-11-11 CURRENT 1999-02-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALSTON LODGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-08-01 CURRENT 2001-04-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2012-02-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-09 CURRENT 2005-01-13 Active
CMG LEASEHOLD MANAGEMENT LIMITED JUBILEE COURT (BIBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2005-11-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1981-04-13 Active
CMG LEASEHOLD MANAGEMENT LIMITED INDIGO HOUSE (CHELTENHAM) MANAGEMENT LIMITED Company Secretary 2014-12-05 CURRENT 2014-03-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED TAN HOUSE MANAGEMENT COMMITTEE LIMITED Company Secretary 2013-10-26 CURRENT 1983-05-09 Active
CMG LEASEHOLD MANAGEMENT LIMITED QUEENS GATE MANAGEMENT COMPANY (CHELTENHAM) LIMITED Company Secretary 2013-07-26 CURRENT 2006-02-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-10 CURRENT 2011-05-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED OLD SCHOOL BUILDINGS MANAGEMENT LIMITED Company Secretary 2013-06-19 CURRENT 1992-05-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED SHAWTAP LIMITED Company Secretary 2013-05-21 CURRENT 1986-07-16 Active
CMG LEASEHOLD MANAGEMENT LIMITED SEDUM HOUSE LIMITED Company Secretary 2013-05-16 CURRENT 1969-05-22 Active
CMG LEASEHOLD MANAGEMENT LIMITED STAR COURT LESSEES LIMITED Company Secretary 2012-11-26 CURRENT 1971-10-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (314) LIMITED Company Secretary 2012-06-01 CURRENT 2007-04-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED TWYVER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-12 CURRENT 1989-10-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED PIPERS MEADOW MANAGEMENT (NO.4) LIMITED Company Secretary 2011-10-12 CURRENT 2004-09-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE GEORGIAN FACTORY MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2009-05-15 Active
CMG LEASEHOLD MANAGEMENT LIMITED ROYLE PROPERTIES MANAGEMENT LIMITED Company Secretary 2010-10-12 CURRENT 2004-02-24 Active
CMG LEASEHOLD MANAGEMENT LIMITED FOREST RISE MANAGEMENT COMPANY LIMITED Company Secretary 2010-09-13 CURRENT 2005-02-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED LAUNAMAIN LIMITED Company Secretary 2009-12-08 CURRENT 1974-08-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED LEXICON ESTATES LIMITED Company Secretary 2009-09-08 CURRENT 1999-04-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED NAILSWORTH MANAGEMENT COMPANY LIMITED Company Secretary 2009-08-26 CURRENT 2001-08-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED BEECHFIELD PARK MANAGEMENT LIMITED Company Secretary 2009-07-22 CURRENT 1996-04-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED 83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-24 CURRENT 1996-05-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED STANMER HOUSE CHELTENHAM (SERVICES) LIMITED Company Secretary 2009-04-21 CURRENT 1984-05-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (323) LIMITED Company Secretary 2009-03-21 CURRENT 2007-08-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (322) LIMITED Company Secretary 2009-03-01 CURRENT 2007-08-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED 20 LONDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-28 CURRENT 1982-10-05 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST JOHNS ROAD MANAGEMENT LIMITED Company Secretary 2009-01-20 CURRENT 2005-04-22 Active
CMG LEASEHOLD MANAGEMENT LIMITED TOWNWAY LIMITED Company Secretary 2009-01-20 CURRENT 1981-10-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST WHITES COURT COMMITTEE LTD Company Secretary 2009-01-15 CURRENT 2006-08-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (237) LIMITED Company Secretary 2008-09-09 CURRENT 2004-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SINCLAIR
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-26AP01DIRECTOR APPOINTED MR BRUCE FREDERICK GIBBINS
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN RUDD
2016-09-20CH01Director's details changed for Mrs Judith Ann Metcalf on 2016-09-19
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 13
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-02-17AP04Appointment of Cmg Leasehold Management Limited as company secretary on 2016-02-17
2016-02-17TM02Termination of appointment of Ian Sainsbury on 2016-02-17
2016-02-16AP03Appointment of Mr Ian Sainsbury as company secretary on 2016-02-16
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM 17 Albert Park Mews Albert Park Road Malvern Worcestershire WR14 1HN
2016-02-16TM02Termination of appointment of Hazel Ann Cartledge on 2016-02-16
2015-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-21AP01DIRECTOR APPOINTED MRS JUDITH ANN METCALF
2015-10-21AP01DIRECTOR APPOINTED MR JONATHAN FARQUHAR BAILEY
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SALKELD
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVIS
2015-09-05LATEST SOC05/09/15 STATEMENT OF CAPITAL;GBP 13
2015-09-05AR0103/09/15 ANNUAL RETURN FULL LIST
2015-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 13
2014-09-25AR0103/09/14 ANNUAL RETURN FULL LIST
2014-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-04AR0103/09/13 ANNUAL RETURN FULL LIST
2013-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-09AP01DIRECTOR APPOINTED CHRISTINE ANN DAVIS
2012-09-06AR0103/09/12 FULL LIST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALOYSIUS KELLY
2011-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-03AR0103/09/11 FULL LIST
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-10AR0103/09/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SALKELD / 03/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALOYSIUS PATRICK JOSEPH KELLY / 03/09/2010
2010-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-07AR0103/09/09 FULL LIST
2009-09-07288aDIRECTOR APPOINTED MR KEITH SALKELD
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-10363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-10-31288bDIRECTOR RESIGNED
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-14363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-09-13288bDIRECTOR RESIGNED
2007-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-15363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-12363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-19288bDIRECTOR RESIGNED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-09-10363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-05288bDIRECTOR RESIGNED
2003-09-15363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-17288aNEW DIRECTOR APPOINTED
2002-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/02
2002-10-07363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-09-10363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-03363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-09-22363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-12-22288aNEW DIRECTOR APPOINTED
1998-12-22288aNEW DIRECTOR APPOINTED
1998-09-21363(288)DIRECTOR RESIGNED
1998-09-21363sRETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS
1997-10-07287REGISTERED OFFICE CHANGED ON 07/10/97 FROM: 4 ALBERT PARK MEWS MALVERN WORCS WR14 1HN
1997-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-09-08363sRETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS
1997-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-08-28363sRETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS
1996-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-09-04363sRETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS
1995-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1995-01-23288NEW SECRETARY APPOINTED
1995-01-23363bRETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS
1994-10-07288NEW SECRETARY APPOINTED
1994-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1993-11-15288DIRECTOR RESIGNED
1993-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLOSE COMMUNITY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOSE COMMUNITY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOSE COMMUNITY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOSE COMMUNITY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 13
Shareholder Funds 2011-10-01 £ 13

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOSE COMMUNITY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSE COMMUNITY MANAGEMENT LIMITED
Trademarks
We have not found any records of CLOSE COMMUNITY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSE COMMUNITY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLOSE COMMUNITY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLOSE COMMUNITY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSE COMMUNITY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOSE COMMUNITY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.