Background WavePink WaveYellow Wave

ST MICHAEL'S CLOSE MANAGEMENT COMPANY LIMITED (01885248)

ST MICHAEL'S CLOSE MANAGEMENT COMPANY LIMITED (01885248) is an active UK company. incorporated on 12 February 1985. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. ST MICHAEL'S CLOSE MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include BROWNE, Elizabeth, ELSWORTH, Mark, RAND, James and 1 others.

Company Number
01885248
Status
active
Type
ltd
Incorporated
12 February 1985
Age
41 years
Address
Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNE, Elizabeth, ELSWORTH, Mark, RAND, James, WILSON, Daniel Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MICHAEL'S CLOSE MANAGEMENT COMPANY LIMITED

ST MICHAEL'S CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 February 1985 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST MICHAEL'S CLOSE MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01885248

LTD Company

Age

41 Years

Incorporated 12 February 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Unit 5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 24 March 2014To: 2 June 2016
Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom
From: 12 March 2014To: 24 March 2014
Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 11 January 2011To: 12 March 2014
106 Risbygate Street Bury St Edmunds Suffolk IP33 3AA
From: 12 February 1985To: 11 January 2011
Timeline

13 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Feb 85
Director Left
Jun 17
New Owner
Jun 17
Director Joined
Jun 17
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 01 Oct 2020

BROWNE, Elizabeth

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born December 1962
Director
Appointed 07 Apr 2022

ELSWORTH, Mark

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born September 1966
Director
Appointed 01 Jun 2024

RAND, James

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born July 1957
Director
Appointed 07 Apr 2022

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 01 Oct 2020

DAVIE, Robert John

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 07 Sept 2004
Resigned 30 Sept 2020

ELLIOTT, Eveline Mary, Rev

Resigned
4 St Michaels Close, Bury St EdmundsIP33 1HT
Secretary
Appointed N/A
Resigned 31 Mar 1997

HOUGHTON, Keith

Resigned
36 Rembrandt Way, Bury St EdmundsIP33 2LR
Secretary
Appointed 31 Mar 1997
Resigned 18 Aug 2003

VAN DE PLASSE, Jill

Resigned
Flat 11 St Michaels Close, Bury St EdmundsIP33 1HT
Secretary
Appointed 18 Aug 2003
Resigned 31 Aug 2003

WILSON, Daniel

Resigned
106 Risby Gate Street, Bury St EdmundsIP33 3AA
Secretary
Appointed 01 Sept 2003
Resigned 07 Sept 2004

BOWLER, Stanley Arthur

Resigned
7 St Michaels Close, Bury St. EdmundsIP33 1HT
Born April 1948
Director
Appointed 18 Jul 2000
Resigned 07 Sept 2004

CAVEN, Terence Thaddeus

Resigned
9 St Michaels Close, Bury St EdmundsIP33 1HT
Born May 1955
Director
Appointed N/A
Resigned 18 Jul 2000

DAVIE, Robert John

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1955
Director
Appointed 07 Apr 2022
Resigned 01 Jun 2024

DAVIE, Robert John

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1955
Director
Appointed 07 Sept 2004
Resigned 30 Sept 2020

ELLIOTT, Eveline Mary, Rev

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born February 1939
Director
Appointed N/A
Resigned 20 Jun 2017

EVERALL, Jean Elizabeth

Resigned
1 St Michaels Close, Bury St EdmundsIP33 1HT
Born October 1927
Director
Appointed 25 Jul 1993
Resigned 18 Jul 2000

GUEST, Arthur William

Resigned
11 St Michaels Close, Bury St EdmundsIP33 1HT
Born July 1912
Director
Appointed N/A
Resigned 25 Jun 1998

JACKSON, Patricia

Resigned
5 St Michaels Close, Bury St EdmundsIP33 1HT
Born July 1915
Director
Appointed N/A
Resigned 07 Apr 2003

JACOBS, John David

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born December 1947
Director
Appointed 22 May 2007
Resigned 06 Apr 2020

LISHMAN, Peter

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born February 1939
Director
Appointed 29 Jun 2017
Resigned 30 Sept 2020

NICE, Anthony Edward

Resigned
2 Saint Michaels Close, Bury St. EdmundsIP33 1HT
Born July 1933
Director
Appointed 07 Sept 2004
Resigned 22 May 2007

NICE, Patricia Elizabeth Helen

Resigned
2 St Michaels Close, Bury St EdmundsIP33 1HT
Born January 1941
Director
Appointed N/A
Resigned 18 Jul 2000

PAYNE, Winifred Mary

Resigned
3 St Michaels Close, Bury St EdmundsIP33 1HT
Born May 1905
Director
Appointed N/A
Resigned 25 Jun 1998

PRAIN, Anthony Fergus

Resigned
8 St Michaels Close, Bury St EdmundsIP33 1HT
Born June 1927
Director
Appointed N/A
Resigned 24 Aug 1994

REID, Percy Alfred

Resigned
7 St Michaels Close, Bury St EdmundsIP33 1HT
Born April 1913
Director
Appointed N/A
Resigned 17 Apr 1995

REID, Rhoda Evelyn

Resigned
7 St Michaels Close, Bury St EdmundsIP33 1HT
Born September 1916
Director
Appointed 18 Apr 1995
Resigned 22 Aug 1997

SCOTT, Elizabeth

Resigned
8 St Michaels Close, Bury St EdmundsIP33 1HT
Born March 1968
Director
Appointed 06 Oct 1995
Resigned 16 Jul 1999

SEVERN, Geoffrey

Resigned
King Fisher House, Bury St EdmundsIP30 1BS
Born June 1946
Director
Appointed N/A
Resigned 18 Jul 2000

SMITH, John Gordon

Resigned
1 St Michaels Close, Bury St EdmundsIP33 1HT
Born May 1925
Director
Appointed N/A
Resigned 24 Jun 1993

VAN DE PLASSE, Jill

Resigned
Flat 11 St Michaels Close, Bury St EdmundsIP33 1HT
Born June 1935
Director
Appointed 25 Jun 1998
Resigned 07 Apr 2003

WALLER, Ernest Mckenzie

Resigned
10 St Michaels Close, Bury St EdmundsIP33 1HT
Born December 1926
Director
Appointed N/A
Resigned 21 Feb 1997

Persons with significant control

1

Mr Daniel Ernest Wilson

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
26 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
24 July 2007
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
22 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
287Change of Registered Office
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
287Change of Registered Office
Legacy
1 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
287Change of Registered Office
Legacy
26 July 1996
288288
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
30 July 1993
288288
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363b363b
Legacy
27 April 1992
287Change of Registered Office
Legacy
9 April 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
17 July 1989
288288
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
23 January 1989
287Change of Registered Office
Legacy
19 December 1988
123Notice of Increase in Nominal Capital
Legacy
2 December 1988
PUC 2PUC 2
Resolution
2 December 1988
RESOLUTIONSResolutions
Resolution
2 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
17 June 1988
288288
Legacy
2 March 1988
288288
Legacy
17 December 1987
288288
Legacy
26 November 1987
288288
Legacy
20 August 1987
288288
Legacy
7 August 1987
288288
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
288288
Legacy
6 October 1986
363363
Legacy
3 September 1986
288288
Incorporation Company
12 February 1985
NEWINCIncorporation