Elizabeth Close Holdings Limited POOLE


Elizabeth Close Holdings started in year 2007 as Private Limited Company with registration number 06126443. The Elizabeth Close Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Poole at Mazars Llp 5th Floor, Merck House. Postal code: BH15 1TW.

The firm has 5 directors, namely Richard T., Erica S. and Anthony M. and others. Of them, Richard T., Erica S., Anthony M., David S., Louise T. have been with the company the longest, being appointed on 30 August 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jason M. who worked with the the firm until 30 August 2023.

Elizabeth Close Holdings Limited Address / Contact

Office Address Mazars Llp 5th Floor, Merck House
Office Address2 Seldown Lane
Town Poole
Post code BH15 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06126443
Date of Incorporation Fri, 23rd Feb 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 29th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Richard T.

Position: Director

Appointed: 30 August 2023

Erica S.

Position: Director

Appointed: 30 August 2023

Anthony M.

Position: Director

Appointed: 30 August 2023

David S.

Position: Director

Appointed: 30 August 2023

Louise T.

Position: Director

Appointed: 30 August 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2007

Resigned: 23 February 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 February 2007

Resigned: 23 February 2007

Jason M.

Position: Secretary

Appointed: 23 February 2007

Resigned: 30 August 2023

Jason M.

Position: Director

Appointed: 23 February 2007

Resigned: 30 August 2023

Allan M.

Position: Director

Appointed: 23 February 2007

Resigned: 16 November 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Jason M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jason M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Net Assets Liabilities11111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111
Number Shares Allotted 1111
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wed, 30th Aug 2023 new director was appointed.
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements