Connor Close Ltd. LONDON


Founded in 2000, Connor Close, classified under reg no. 04073335 is an active company. Currently registered at 1 Connor Close E11 1BP, London the company has been in the business for 25 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 28th Jan 2015 Connor Close Ltd. is no longer carrying the name 04073335.

The firm has one director. Louise H., appointed on 30 October 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Connor Close Ltd. Address / Contact

Office Address 1 Connor Close
Town London
Post code E11 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04073335
Date of Incorporation Mon, 18th Sep 2000
Industry Residents property management
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (375 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Louise H.

Position: Director

Appointed: 30 October 2020

Caroline T.

Position: Director

Appointed: 09 December 2015

Resigned: 30 October 2020

Darren G.

Position: Secretary

Appointed: 23 October 2002

Resigned: 09 December 2015

Darren G.

Position: Secretary

Appointed: 19 July 2002

Resigned: 09 December 2015

Michael K.

Position: Director

Appointed: 19 July 2002

Resigned: 09 December 2015

James C.

Position: Secretary

Appointed: 03 November 2000

Resigned: 18 July 2002

Dean F.

Position: Director

Appointed: 03 November 2000

Resigned: 18 July 2002

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2000

Resigned: 03 November 2000

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 18 September 2000

Resigned: 03 November 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Caroline T. The abovementioned PSC has significiant influence or control over this company,.

Caroline T.

Notified on 6 April 2016
Ceased on 19 December 2020
Nature of control: significiant influence or control

Company previous names

04073335 January 28, 2015
Hartford Properties December 16, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth6666       
Balance Sheet
Current Assets66    61 1403 2252 8381
Net Assets Liabilities   66666666
Cash Bank On Hand   6666    
Cash Bank In Hand6666       
Net Assets Liabilities Including Pension Asset Liability6666       
Reserves/Capital
Called Up Share Capital66         
Shareholder Funds6666       
Other
Average Number Employees During Period      11111
Creditors       1 1343 2192 832-5
Net Current Assets Liabilities66    66666
Number Shares Allotted  66666    
Par Value Share  11111    
Share Capital Allotted Called Up Paid 666       
Total Assets Less Current Liabilities66         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on Mon, 30th Sep 2024
filed on: 16th, June 2025
Free Download (3 pages)

Company search