GRESHAM CLOSE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

19/05/2419 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 2 GRESHAM CLOSE OXTED SURREY RH8 0BH

View Document

20/05/1920 May 2019 NOTIFICATION OF PSC STATEMENT ON 20/05/2019

View Document

19/05/1919 May 2019 DIRECTOR APPOINTED MR RICHARD DAVID THOMSEN

View Document

05/05/195 May 2019 CESSATION OF MICHAEL RICHARD TOMLIN AS A PSC

View Document

05/05/195 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL TOMLIN

View Document

05/05/195 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE CADDAMY

View Document

05/05/195 May 2019 DIRECTOR APPOINTED MR MICHAEL RICHARD TOMLIN

View Document

05/05/195 May 2019 SECRETARY APPOINTED MR RICHARD DAVID THOMSEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

17/09/1617 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE LIVESEY

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MS JOANNE CADDAMY

View Document

14/09/1514 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

17/09/1417 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/08/142 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/07/1314 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

14/07/1314 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MICHELLE LIVESEY / 31/03/2013

View Document

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/07/1123 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL WATMOUGH WESTOBY / 13/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MICHELLE LIVESEY / 01/12/2005

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARY TUDOR / 13/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MICHELLE LIVESEY / 13/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARY TUDOR / 28/01/2002

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL WATMOUGH WESTOBY / 23/04/2003

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MICHELLE LIVESEY / 01/12/2005

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 5 GRESHAM CLOSE OXTED SURREY RH8 0BH

View Document

30/07/0730 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/977 August 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: NEWICK PARK NEWICK EAST SUSSEX BN8 4SB

View Document

16/12/9616 December 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company