Background WavePink WaveYellow Wave

STUART CLOSE MANAGEMENT COMPANY LIMITED (01794429)

STUART CLOSE MANAGEMENT COMPANY LIMITED (01794429) is an active UK company. incorporated on 23 February 1984. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. STUART CLOSE MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include BAGG, Andrea, BAKER, Robin George, BANKS, David Daniel Wayne and 4 others.

Company Number
01794429
Status
active
Type
ltd
Incorporated
23 February 1984
Age
42 years
Address
1 Sheffield Road Southborough, Kent, TN4 0PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAGG, Andrea, BAKER, Robin George, BANKS, David Daniel Wayne, BEAMENT, Tamzyn Victoria, BROADBENT, Claire Alexandra, DAVIES, Keith Robert, MEAKINS, Phillip Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART CLOSE MANAGEMENT COMPANY LIMITED

STUART CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 February 1984 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STUART CLOSE MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01794429

LTD Company

Age

42 Years

Incorporated 23 February 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

1 Sheffield Road Southborough Tunbridge Wells Kent, TN4 0PD,

Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Dec 22
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BAGG, Andrea

Active
1 Sheffield Rd, Tunbridge WellsTN2 5QQ
Born August 1947
Director
Appointed 23 Oct 2014

BAKER, Robin George

Active
1 Sheffield Road Southborough, KentTN4 0PD
Born July 1948
Director
Appointed 02 Mar 2017

BANKS, David Daniel Wayne

Active
1 Sheffield Road Southborough, KentTN4 0PD
Born December 1987
Director
Appointed 02 Mar 2026

BEAMENT, Tamzyn Victoria

Active
Sheffield Road, Tunbridge WellsTN4 0PD
Born February 1978
Director
Appointed 15 Jul 2025

BROADBENT, Claire Alexandra

Active
Sheffield Road, Tunbridge WellsTN4 0PD
Born October 1960
Director
Appointed 15 Jul 2025

DAVIES, Keith Robert

Active
Sheffield Road, Tunbridge WellsTN4 0PD
Born May 1954
Director
Appointed 01 Mar 2019

MEAKINS, Phillip Robin

Active
Sheffield Road, Tunbridge WellsTN4 0PD
Born January 1958
Director
Appointed 21 Jul 2020

ATKINSON, Paul

Resigned
16 Tamar Rise, ChelmsfordCM1 7QN
Secretary
Appointed N/A
Resigned 17 Mar 2001

AUZONNE, Birgitta

Resigned
Sheffield Road, Tunbridge WellsTN4 0PD
Secretary
Appointed 01 Oct 2008
Resigned 17 Mar 2014

MIMINHIA, Daniel Paul

Resigned
7 Broadmead, Tunbridge WellsTN2 5RH
Secretary
Appointed 17 Mar 2001
Resigned 08 Oct 2008

TOSELAND, Diane

Resigned
Sheffield Road, Tunbridge WellsTN4 0PD
Secretary
Appointed 17 Mar 2014
Resigned 02 Mar 2026

ATKINSON, Paul

Resigned
Flat 6 Bella Vista, ChelmsfordCM2 9PW
Born July 1951
Director
Appointed N/A
Resigned 07 Sept 1998

AUZONNE, Birgitta

Resigned
Sheffield Road, Tunbridge WellsTN4 0PD
Born November 1943
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2014

AUZONNE, Michael Peter

Resigned
161 Showfields Road, Tunbridge WellsTN2 5UN
Born July 1939
Director
Appointed 23 Feb 1999
Resigned 01 Aug 2003

AUZONNE, Michael Peter

Resigned
161 Showfields Road, Tunbridge WellsTN2 5UN
Born July 1939
Director
Appointed N/A
Resigned 03 Feb 1993

BAKER, Robin George

Resigned
Stuart Close, Tunbridge WellsTN2 5PJ
Born July 1948
Director
Appointed 01 Oct 2008
Resigned 08 Nov 2011

BARLOW, Margaret Helen

Resigned
22 Sidney Close, Tunbridge WellsTN2 5QQ
Born February 1949
Director
Appointed N/A
Resigned 02 Apr 1997

BARNES, Michael John

Resigned
Sidney Close, Tunbridge WellsTN2 5QQ
Born December 1954
Director
Appointed 01 Oct 2008
Resigned 05 Apr 2010

BLAKE, Dorothy Jean

Resigned
Sidney Close, Tunbridge WellsTN2 5QQ
Born April 1944
Director
Appointed 01 Oct 2008
Resigned 08 Nov 2011

BROADBENT, Claire Alexandra

Resigned
16 Sidney Close, Tunbridge WellsTN2 5QQ
Born October 1960
Director
Appointed N/A
Resigned 08 Oct 2008

BROOKER, Christopher Charles Edward

Resigned
Sheffield Road, Tunbridge WellsTN4 0PD
Born August 1952
Director
Appointed 17 May 2012
Resigned 01 Oct 2019

CARTER, Paul

Resigned
Tudor Court, Tunbridge WellsTN2 5QH
Born September 1959
Director
Appointed 01 Oct 2008
Resigned 27 Aug 2009

COVE, Gillian Carol

Resigned
Sheffield Road, Tunbridge WellsTN4 0PD
Born October 1944
Director
Appointed 01 Oct 2008
Resigned 09 Mar 2026

CRANE, Margaret Alice

Resigned
139 Showfields Road, Tunbridge WellsTN2 5UN
Born February 1919
Director
Appointed N/A
Resigned 27 Nov 1996

DUFFY, Andree

Resigned
165 Showfields Road, Tunbridge WellsTN2 5UN
Born July 1925
Director
Appointed N/A
Resigned 25 Jan 1993

GREGORY, Jennifer Ann

Resigned
11 Tudor Court, Tunbridge WellsTN2 5QH
Born October 1935
Director
Appointed 31 May 1995
Resigned 27 Aug 2009

HALL, Dale

Resigned
11 Sidney Close, Tunbridge WellsTN2 5QQ
Born July 1949
Director
Appointed N/A
Resigned 23 Feb 1999

KARAMINAS, Eleftherios

Resigned
13 Tudor Court, Tunbridge WellsTN2 5QH
Born February 1963
Director
Appointed 31 May 1995
Resigned 13 Sept 2000

MARTIN, Barbara

Resigned
6 Stuart Close, Tunbridge WellsTN2 5PJ
Born November 1957
Director
Appointed N/A
Resigned 17 May 1999

MIMINHIA, Daniel Paul

Resigned
7 Broadmead, Tunbridge WellsTN2 5RH
Born May 1969
Director
Appointed 30 Aug 2000
Resigned 08 Oct 2008

MOORE, Adrian James

Resigned
30 Sidney Close, Tunbridge WellsTN2 5QQ
Born September 1941
Director
Appointed 24 Jun 1997
Resigned 01 Oct 2008

MUNYARD, Joanne Marion

Resigned
1 Sheffield Road, Tunbridge WellsTN4 0PD
Born August 1958
Director
Appointed 17 May 2012
Resigned 01 Oct 2019

NEELY, Danny Christopher

Resigned
1 Sidney Close, Tunbridge WellsTN2 5QQ
Born April 1956
Director
Appointed N/A
Resigned 10 Oct 1993

SPIRES, Philip James

Resigned
29 Sidney Close, Tunbridge WellsTN2 5QQ
Born February 1958
Director
Appointed N/A
Resigned 26 Jul 2000

STURGIS, Janet Elizabeth, Dr

Resigned
Sheffield Road, Tunbridge WellsTN4 0PD
Born July 1937
Director
Appointed 11 Nov 2008
Resigned 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Move Registers To Registered Office Company
15 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Move Registers To Sail Company
30 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
1 April 2009
353353
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
363sAnnual Return (shuttle)
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
30 January 2007
287Change of Registered Office
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
287Change of Registered Office
Legacy
15 March 2001
287Change of Registered Office
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
88(2)R88(2)R
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
287Change of Registered Office
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
10 March 1997
288cChange of Particulars
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
2 July 1995
288288
Legacy
2 July 1995
288288
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
288288
Legacy
8 November 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Legacy
25 April 1991
287Change of Registered Office
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
28 March 1991
363aAnnual Return
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
6 September 1990
225(1)225(1)
Legacy
22 March 1990
288288
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
13 July 1989
363363
Legacy
13 July 1989
363363
Legacy
13 July 1989
363363
Legacy
2 May 1989
288288
Legacy
11 April 1989
287Change of Registered Office
Accounts With Made Up Date
10 August 1987
AAAnnual Accounts
Accounts With Made Up Date
10 August 1987
AAAnnual Accounts
Legacy
10 March 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87