Company NameJohn Maurice Close Management Company Limited
Company StatusActive
Company Number02889016
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 1994(30 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Orlando Napoleon Heron
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(9 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleBusiness/Financial Adviser
Country of ResidenceEngland
Correspondence AddressPapillon
212 Hempstead Road
Watford
Hertfordshire
WD17 4LL
Director NameGwendoline Nellie Cox
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(10 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address13 John Maurice Close
Flat 2
London
SE17 1PZ
Director NameMr Chatulinda Arjuna Jayatilaka
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(16 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chartwell Court
Chatham
Kent
ME4 6DU
Director NameMs Elizabeth Anne Powis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(22 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleLibrarian
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Vicky Kishinchand Aswani
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusCurrent
Appointed31 March 2017(23 years, 2 months after company formation)
Appointment Duration7 years
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameTanju Hussein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleSales Executive
Correspondence Address98 Crest Drive
Enfield
Middlesex
EN3 5QE
Secretary NameGraham Stuart Franks
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address103 The Crest
Sawbridgeworth
Hertfordshire
CM21 0ES
Secretary NameChristopher Martin Wales
NationalityBritish
StatusResigned
Appointed25 July 1994(6 months after company formation)
Appointment Duration2 years (resigned 29 July 1996)
RoleCompany Director
Correspondence Address13 Nordons
Bothenhampton
Bridport
Dorset
DT6 4DU
Director NamePeter John Jarvis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(10 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 November 1996)
RoleAssistant Fund Manager
Correspondence AddressFlat 7 70 Searles Road
Southwark
London
SE14 4YY
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(1 year after company formation)
Appointment Duration1 day (resigned 20 January 1995)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameDavid Edward Marsh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 20 September 2001)
RoleConsultant
Correspondence Address11 Billings Way
Cheltenham
GL50 2RD
Wales
Director NameDarren Ian Sharpington
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 year after company formation)
Appointment Duration3 years (resigned 05 March 1998)
RoleCable Joiner
Correspondence AddressFlat 4 7 John Maurice Close
Walworth
London
SE17 1PY
Director NameOonagh O`Brien
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 1999)
RoleNurse
Correspondence AddressFlat 4 14 John Maurice Close
New Kent Place
London
SE17 1PZ
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameRichard Leslie Simpson
NationalityBritish
StatusResigned
Appointed24 March 1998(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence Address47 Hartfield Road
Chessington
Surrey
KT9 2PP
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 October 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameThulasee Jayatilaka
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 June 2011)
RoleSystems Developer It
Country of ResidenceUnited Kingdom
Correspondence Address14 Chartwell Court
Chatham
Kent
ME4 6DU
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed14 December 2004(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NamePeter Evans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 April 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 7 John Maurice Close
London
SE17 1PY
Secretary NameKelly Kelly Housman
NationalityBritish
StatusResigned
Appointed02 February 2011(17 years after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMr Jonathan William Shaw
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(22 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 July 2022)
RoleHead Of Research And Development
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(9 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2017)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
11 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
13 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
17 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
18 July 2022Termination of appointment of Jonathan William Shaw as a director on 5 July 2022 (1 page)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
23 November 2018Appointment of Mr Vicky Kishinchand Aswani as a director on 23 November 2018 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
31 March 2017Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 6 Cochrane House Admirals Way London E14 9UD on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 6 Cochrane House Admirals Way London E14 9UD on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Alliance Managing Agents Limited as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Alliance Managing Agents Limited as a secretary on 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
19 October 2016Appointment of Mr Jonathan William Shaw as a director on 17 October 2016 (2 pages)
19 October 2016Appointment of Mr Jonathan William Shaw as a director on 17 October 2016 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
27 May 2016Appointment of Ms Elizabeth Anne Powis as a director on 26 May 2016 (2 pages)
27 May 2016Appointment of Ms Elizabeth Anne Powis as a director on 26 May 2016 (2 pages)
25 January 2016Termination of appointment of Kelly Kelly Housman as a secretary on 8 January 2016 (1 page)
25 January 2016Annual return made up to 9 January 2016 no member list (5 pages)
25 January 2016Termination of appointment of Kelly Kelly Housman as a secretary on 8 January 2016 (1 page)
25 January 2016Annual return made up to 9 January 2016 no member list (5 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 February 2015Director's details changed for Gwendoline Nellie Cox on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Gwendoline Nellie Cox on 10 February 2015 (2 pages)
10 February 2015Annual return made up to 9 January 2015 no member list (5 pages)
10 February 2015Secretary's details changed for Crabtree Pm Limited on 10 February 2015 (1 page)
10 February 2015Secretary's details changed for Crabtree Pm Limited on 10 February 2015 (1 page)
10 February 2015Annual return made up to 9 January 2015 no member list (5 pages)
10 February 2015Annual return made up to 9 January 2015 no member list (5 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2014Memorandum and Articles of Association (15 pages)
15 May 2014Memorandum and Articles of Association (15 pages)
23 April 2014Termination of appointment of Peter Evans as a director (1 page)
23 April 2014Termination of appointment of Peter Evans as a director (1 page)
14 January 2014Annual return made up to 9 January 2014 no member list (6 pages)
14 January 2014Annual return made up to 9 January 2014 no member list (6 pages)
14 January 2014Annual return made up to 9 January 2014 no member list (6 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 9 January 2013 no member list (6 pages)
1 March 2013Annual return made up to 9 January 2013 no member list (6 pages)
1 March 2013Annual return made up to 9 January 2013 no member list (6 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
2 February 2012Annual return made up to 9 January 2012 no member list (6 pages)
2 February 2012Annual return made up to 9 January 2012 no member list (6 pages)
2 February 2012Annual return made up to 9 January 2012 no member list (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
27 July 2011Termination of appointment of Thulasee Jayatilaka as a director (1 page)
27 July 2011Termination of appointment of Thulasee Jayatilaka as a director (1 page)
10 June 2011Appointment of Mr Chatulinda Arjuna Jayatilaka as a director (3 pages)
10 June 2011Appointment of Mr Chatulinda Arjuna Jayatilaka as a director (3 pages)
11 March 2011Appointment of Kelly Kelly Housman as a secretary (3 pages)
11 March 2011Appointment of Kelly Kelly Housman as a secretary (3 pages)
11 March 2011Termination of appointment of Terence White as a secretary (2 pages)
11 March 2011Termination of appointment of Terence White as a secretary (2 pages)
7 March 2011Appointment of Peter Evans as a director (3 pages)
7 March 2011Appointment of Peter Evans as a director (3 pages)
1 February 2011Annual return made up to 9 January 2011 no member list (5 pages)
1 February 2011Annual return made up to 9 January 2011 no member list (5 pages)
1 February 2011Annual return made up to 9 January 2011 no member list (5 pages)
10 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
10 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
10 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
16 February 2010Annual return made up to 9 January 2010 (13 pages)
16 February 2010Annual return made up to 9 January 2010 (13 pages)
16 February 2010Annual return made up to 9 January 2010 (13 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 February 2009Annual return made up to 09/01/09 (8 pages)
25 February 2009Annual return made up to 09/01/09 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 May 2008Registered office changed on 19/05/2008 from hathaway house popes drive london N3 1QF (1 page)
19 May 2008Registered office changed on 19/05/2008 from hathaway house popes drive london N3 1QF (1 page)
30 January 2008Annual return made up to 09/01/08 (5 pages)
30 January 2008Annual return made up to 09/01/08 (5 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
22 February 2007Annual return made up to 09/01/07 (5 pages)
22 February 2007Annual return made up to 09/01/07 (5 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 February 2006Annual return made up to 09/01/06 (5 pages)
15 February 2006Annual return made up to 09/01/06 (5 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
31 January 2005Annual return made up to 09/01/05 (4 pages)
31 January 2005Annual return made up to 09/01/05 (4 pages)
20 December 2004New secretary appointed (1 page)
20 December 2004New secretary appointed (1 page)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
17 February 2004Annual return made up to 09/01/04 (4 pages)
17 February 2004Annual return made up to 09/01/04 (4 pages)
29 December 2003Full accounts made up to 31 March 2003 (13 pages)
29 December 2003Full accounts made up to 31 March 2003 (13 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
25 January 2003Annual return made up to 09/01/03 (3 pages)
25 January 2003Annual return made up to 09/01/03 (3 pages)
5 February 2002Annual return made up to 09/01/02 (4 pages)
5 February 2002Annual return made up to 09/01/02 (4 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
13 August 2001Full accounts made up to 31 March 2001 (11 pages)
13 August 2001Full accounts made up to 31 March 2001 (11 pages)
17 January 2001Annual return made up to 09/01/01 (4 pages)
17 January 2001Annual return made up to 09/01/01 (4 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
7 September 2000Full accounts made up to 31 March 2000 (10 pages)
7 September 2000Full accounts made up to 31 March 2000 (10 pages)
13 January 2000Annual return made up to 09/01/00 (4 pages)
13 January 2000Annual return made up to 09/01/00 (4 pages)
15 September 1999Full accounts made up to 31 March 1999 (12 pages)
15 September 1999Full accounts made up to 31 March 1999 (12 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
12 January 1999Annual return made up to 09/01/99 (4 pages)
12 January 1999Annual return made up to 09/01/99 (4 pages)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
15 January 1998Annual return made up to 09/01/98 (5 pages)
15 January 1998Annual return made up to 09/01/98 (5 pages)
18 November 1997Full accounts made up to 31 March 1997 (11 pages)
18 November 1997Full accounts made up to 31 March 1997 (11 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
25 January 1997Annual return made up to 09/01/97 (5 pages)
25 January 1997Annual return made up to 09/01/97 (5 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997New secretary appointed (1 page)
17 January 1997New secretary appointed (1 page)
17 January 1996Annual return made up to 19/01/96 (5 pages)
17 January 1996Annual return made up to 19/01/96 (5 pages)
14 November 1995Full accounts made up to 31 March 1995 (11 pages)
14 November 1995Full accounts made up to 31 March 1995 (11 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 January 1994Incorporation (22 pages)
19 January 1994Incorporation (22 pages)