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

JAMES CLOSE MANAGEMENT LIMITED

6 COCHRANE HOUSE, ADMIRALS WAY, CANARY WHARF, LONDON, E14 9UD,
Company Registration Number
00886064
Private Limited Company
Active

Company Overview

About James Close Management Ltd
JAMES CLOSE MANAGEMENT LIMITED was founded on 1966-08-19 and has its registered office in London. The organisation's status is listed as "Active". James Close Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAMES CLOSE MANAGEMENT LIMITED
 
Legal Registered Office
6 COCHRANE HOUSE
ADMIRALS WAY, CANARY WHARF
LONDON
E14 9UD
Other companies in N14
 
Filing Information
Company Number 00886064
Company ID Number 00886064
Date formed 1966-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 09:39:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES CLOSE 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 JAMES CLOSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SHEILA RUTH BENSON
Company Secretary 2004-12-01
SYLVIA LEVY
Director 2015-05-06
RACHEL SOLOMON
Director 2016-04-12
SEFTON ALEXANDER SOLOMON
Director 2016-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
LEILA DELANO
Director 2014-01-08 2016-02-23
STANFORD ALLEN
Director 2006-02-14 2015-04-22
PAUL GIBSON
Director 1994-05-12 2015-04-22
VICTOR WILSON
Director 2010-10-01 2015-04-22
MARION DUBOW
Director 2001-03-06 2014-04-12
ERNEST DAVID
Director 2004-03-09 2010-11-15
NATALIE BARBARA PERKIN
Director 2008-06-04 2010-05-26
LEILA DELANO
Director 2000-03-07 2008-10-07
VICTOR WILSON
Director 2000-03-07 2008-06-04
RUTH VALERIE AUSTIN
Director 1996-08-29 2006-02-14
FRANCES BALTER
Company Secretary 1991-06-30 2004-12-21
WALTER OLINS
Director 1991-06-30 2004-03-09
DEBORAH AUSTIN
Director 1999-01-28 2001-03-06
VICTOR SAADY
Director 1991-06-30 1997-11-05
KEITH VICTOR FISHER
Director 1991-06-30 1996-01-09
MICHAEL BRIAN LANGDON
Director 1991-06-30 1993-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA RUTH BENSON ST ANNES COURT RESIDENTS RTM COMPANY LIMITED Company Secretary 2009-08-24 CURRENT 2009-08-24 Active - Proposal to Strike off
SHEILA RUTH BENSON HENRY BECKWITH LIMITED Company Secretary 2006-06-26 CURRENT 2003-02-12 Active
SHEILA RUTH BENSON FERNSIDE COURT (HOLDERS HILL ROAD) MANAGEMENT LIMITED Company Secretary 1993-07-13 CURRENT 1976-06-07 Active
SYLVIA LEVY JAMES CLOSE (RESIDENTS) LIMITED Director 2015-05-06 CURRENT 1987-12-18 Active
RACHEL SOLOMON JAMES CLOSE (RESIDENTS) LIMITED Director 2016-04-12 CURRENT 1987-12-18 Active
SEFTON ALEXANDER SOLOMON JAMES CLOSE (RESIDENTS) LIMITED Director 2016-04-12 CURRENT 1987-12-18 Active
SEFTON ALEXANDER SOLOMON PEMBERTON PROFESSIONALS LIMITED Director 2001-07-06 CURRENT 2001-06-13 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
2023-10-03APPOINTMENT TERMINATED, DIRECTOR DANIELLA CORINNE CWAJGENBAUM
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2020-08-25AP01DIRECTOR APPOINTED MRS DANIELLA CORINNE CWAJGENBAUM
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 9 Oxford Avenue London N14 5AF England
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-01-30AP04Appointment of Alliance Managing Agents Ltd as company secretary on 2019-10-01
2020-01-30TM02Termination of appointment of Fortune Block Management Ltd on 2019-09-30
2020-01-30AP01DIRECTOR APPOINTED MR PAUL KENNETH GIBSON
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-08-10AP01DIRECTOR APPOINTED MISS SARAH GUMB
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA LEVY
2018-06-22AP04Appointment of Fortune Block Management Ltd as company secretary on 2018-06-22
2018-06-22TM02Termination of appointment of Sheila Ruth Benson on 2018-06-22
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 41
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/15
2016-04-15AP01DIRECTOR APPOINTED MRS RACHEL SOLOMON
2016-04-15AP01DIRECTOR APPOINTED MR SEFTON ALEXANDER SOLOMON
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARION DUBOW
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LEILA DELANO
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM 19 Red Road Borehamwood Hertfordshire WD6 4SR
2015-07-26LATEST SOC26/07/15 STATEMENT OF CAPITAL;GBP 41
2015-07-26AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MRS SYLVIA LEVY
2015-04-27AA25/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR WILSON
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STANFORD ALLEN
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/14 FROM 24 Chase Road Southgate London N14 4EU
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 41
2014-07-10AR0130/06/14 FULL LIST
2014-05-01AA25/12/13 TOTAL EXEMPTION SMALL
2014-02-04AP01DIRECTOR APPOINTED MRS LEILA DELANO
2013-07-02AR0130/06/13 FULL LIST
2013-06-18AA25/12/12 TOTAL EXEMPTION SMALL
2012-07-09AR0130/06/12 FULL LIST
2012-04-12AA25/12/11 TOTAL EXEMPTION FULL
2011-07-30AR0130/06/11 FULL LIST
2011-03-04AA25/12/10 TOTAL EXEMPTION FULL
2011-03-01AP01DIRECTOR APPOINTED MR VICTOR WILSON
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST DAVID
2010-07-28AR0130/06/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBSON / 28/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION DUBOW / 28/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST DAVID / 28/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STANFORD ALLEN / 28/06/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE PERKIN
2010-05-12AA25/12/09 TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 30/06/09; CHANGE OF MEMBERS
2009-04-14AA25/12/08 TOTAL EXEMPTION FULL
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR LEILA DELANO
2008-08-13363aRETURN MADE UP TO 30/06/08; CHANGE OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR VICTOR WILSON
2008-08-13288aDIRECTOR APPOINTED NATALIE BARBARA PERKIN
2008-05-07AA25/12/07 TOTAL EXEMPTION FULL
2007-07-19363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06
2006-07-24363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05
2006-03-29288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2005-09-01363aRETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS
2005-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 5 WATFORD WAY HENDON CENTRAL LONDON NW4 3JL
2005-01-05288bSECRETARY RESIGNED
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03
2004-08-31363sRETURN MADE UP TO 30/06/04; CHANGE OF MEMBERS
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-06-10288bDIRECTOR RESIGNED
2003-10-23363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02
2002-12-23363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/00
2001-09-07363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-05288bDIRECTOR RESIGNED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-02-09SRES01ALTER ARTICLES 07/03/00
2000-11-02AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-15363sRETURN MADE UP TO 30/06/00; CHANGE OF MEMBERS
2000-05-31288aNEW DIRECTOR APPOINTED
2000-05-31288aNEW DIRECTOR APPOINTED
1999-12-16AAFULL ACCOUNTS MADE UP TO 25/12/98
1999-12-16363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-03-25288aNEW DIRECTOR APPOINTED
1998-11-09AAFULL ACCOUNTS MADE UP TO 25/12/97
1998-09-22363aRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
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 JAMES CLOSE 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 JAMES CLOSE 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
JAMES CLOSE 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
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

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 JAMES CLOSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of JAMES CLOSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES CLOSE MANAGEMENT LIMITED
Trademarks
We have not found any records of JAMES CLOSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES CLOSE 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 JAMES CLOSE 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 JAMES CLOSE 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 JAMES CLOSE 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 JAMES CLOSE 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.