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

POUND CLOSE MANAGEMENT LIMITED

C/O CMB PARTNERSHIP LIMITED 7 WEY COURT, MARY ROAD, GUILDFORD, GU1 4QU,
Company Registration Number
05694746
Private Limited Company
Active

Company Overview

About Pound Close Management Ltd
POUND CLOSE MANAGEMENT LIMITED was founded on 2006-02-01 and has its registered office in Guildford. The organisation's status is listed as "Active". Pound 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
POUND CLOSE MANAGEMENT LIMITED
 
Legal Registered Office
C/O CMB PARTNERSHIP LIMITED 7 WEY COURT
MARY ROAD
GUILDFORD
GU1 4QU
Other companies in EC1Y
 
Filing Information
Company Number 05694746
Company ID Number 05694746
Date formed 2006-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 14:55:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POUND 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 POUND CLOSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN MARGETTS
Director 2014-11-10
NICHOLAS DONALD MOLTENO
Director 2014-11-10
JANE ELIZABETH SPRAGUE
Director 2012-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON REGISTRARS LTD
Company Secretary 2011-07-29 2016-08-10
PAMELA BARBARA KING
Director 2012-11-19 2014-12-09
JACOB JAMES DAWSON
Director 2012-11-19 2014-05-28
ANDREW JOHN LACEY
Director 2011-11-15 2014-01-30
ALAN KELLY
Director 2011-07-29 2012-01-23
ISLA EDWARDS
Director 2011-07-29 2011-10-27
JULIE WALE
Company Secretary 2006-02-01 2011-08-05
ANDREW LINDSAY WOOLFORD
Director 2006-02-01 2011-08-05
STL SECRETARIES LTD
Company Secretary 2006-02-01 2006-02-01
STL DIRECTORS LTD
Director 2006-02-01 2006-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN MARGETTS H M SHOPFITTERS LIMITED Director 2003-03-04 CURRENT 2003-03-04 Dissolved 2016-07-19

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
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN MARGETTS
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM Cmb Partnership Limited Chapel House, 1-3 Chapel Street Guildford Surrey GU1 3UH United Kingdom
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-08-10TM02Termination of appointment of London Registrars Ltd on 2016-08-10
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM Suite a 6 Honduras Street London EC1Y 0th
2016-06-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-25AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2015-05-06CH04SECRETARY'S DETAILS CHNAGED FOR LONDON REGISTRARS P.L.C. on 2015-04-01
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-06AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Jane Elizabeth Sprague on 2014-09-01
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BARBARA KING
2014-11-12AP01DIRECTOR APPOINTED NICHOLAS DONALD MOLTENO
2014-11-12AP01DIRECTOR APPOINTED KEITH JOHN MARGETTS
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JACOB DAWSON
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-28AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LACEY
2013-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-06AR0101/02/13 ANNUAL RETURN FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BARBARA KING / 01/01/2013
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP
2013-02-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/01/2013
2012-12-07AP01DIRECTOR APPOINTED PAMELA BARBARA KING
2012-12-06AP01DIRECTOR APPOINTED JACOB JAMES DAWSON
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-08-07AP01DIRECTOR APPOINTED JANE ELIZABETH SPRAGUE
2012-02-29AR0101/02/12 FULL LIST
2012-01-25AP01DIRECTOR APPOINTED ANDREW LACEY
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KELLY
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ISLA EDWARDS
2011-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY JULIE WALE
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLFORD
2011-08-08AR0101/02/11 FULL LIST
2011-08-08AP01DIRECTOR APPOINTED MR ALAN KELLY
2011-08-08AR0101/02/10 FULL LIST
2011-08-08AP04CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC
2011-08-08AP01DIRECTOR APPOINTED ISLA EDWARDS
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 138A CENTRAL ROAD WORCESTER PARK SURREY KT4 8HW ENGLAND
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2011-08-05RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-07-20GAZ2STRUCK OFF AND DISSOLVED
2010-04-06GAZ1FIRST GAZETTE
2009-04-17363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-13363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-03-13190LOCATION OF DEBENTURE REGISTER
2008-03-13353LOCATION OF REGISTER OF MEMBERS
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM, OLD DAIRY, DABERNON HOUSE, KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 0DT
2007-09-04363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-07-24GAZ1FIRST GAZETTE
2007-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-02-20288bSECRETARY RESIGNED
2006-02-20288bDIRECTOR RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to POUND 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
Proposal to Strike Off2010-04-06
Proposal to Strike Off2007-07-24
Fines / Sanctions
No fines or sanctions have been issued against POUND 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
POUND CLOSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 POUND CLOSE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 6
Shareholder Funds 2012-02-29 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POUND CLOSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POUND CLOSE MANAGEMENT LIMITED
Trademarks
We have not found any records of POUND CLOSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POUND 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 (74990 - Non-trading company) as POUND CLOSE MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where POUND 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPOUND CLOSE MANAGEMENT LIMITEDEvent Date2010-04-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyPOUND CLOSE MANAGEMENT LIMITEDEvent Date2007-07-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POUND 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 POUND 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.