Company NameMichael Close Management Company Ltd
DirectorHamish Iain Anderson McLachlan
Company StatusActive
Company Number08123557
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 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 Hamish Iain Anderson McLachlan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Michael Close
Bow
London
Director NameMr Michael Harkins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameMr Darren Michael Harkins
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Pemberton Avenue
Gidea Park
Romford
Essex
RM2 6HA
Director NameMr Michael Magro
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Michael Close
London
E3 4GG

Location

Registered AddressRiverside House
1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrea Harvey
16.67%
Ordinary
1 at £1Anna-marie Batho & Jonathon Derek Wallis
16.67%
Ordinary
1 at £1Michael Magro & Jessica Gibbs
16.67%
Ordinary
1 at £1Muhammad Ishaq
16.67%
Ordinary
1 at £1Simon Gordon Clark
16.67%
Ordinary
1 at £1Stephen Fox
16.67%
Ordinary

Financials

Year2014
Net Worth-£618
Current Liabilities£618

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
18 May 2017Termination of appointment of Darren Michael Harkins as a director on 13 April 2017 (1 page)
18 May 2017Appointment of Mr Michael Magro as a director on 13 April 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
5 March 2013Appointment of Mr Darren Michael Harkins as a director (2 pages)
5 March 2013Termination of appointment of Michael Harkins as a director (1 page)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2012Memorandum and Articles of Association (22 pages)
26 July 2012Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)