Background WavePink WaveYellow Wave

SOUTH CLOSE MANAGEMENT LIMITED (02650233)

SOUTH CLOSE MANAGEMENT LIMITED (02650233) is an active UK company. incorporated on 1 October 1991. with registered office in Blandford Forum. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTH CLOSE MANAGEMENT LIMITED has been registered for 34 years. Current directors include BURCH, John Alfred, REYNOLDS, Valerie Joy, TINSLEY, Thomas Philip.

Company Number
02650233
Status
active
Type
ltd
Incorporated
1 October 1991
Age
34 years
Address
8 South Farm Close, Blandford Forum, DT11 8JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURCH, John Alfred, REYNOLDS, Valerie Joy, TINSLEY, Thomas Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH CLOSE MANAGEMENT LIMITED

SOUTH CLOSE MANAGEMENT LIMITED is an active company incorporated on 1 October 1991 with the registered office located in Blandford Forum. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTH CLOSE MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02650233

LTD Company

Age

34 Years

Incorporated 1 October 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

8 South Farm Close Tarrant Hinton Blandford Forum, DT11 8JY,

Previous Addresses

1 South Farm Close Tarrant Hinton Blandford Forum Dorset DT11 8JY England
From: 12 June 2016To: 8 November 2025
4 South Farm Close Tarrant Hinton Blandford Forum Dorset DT11 8JY
From: 1 October 1991To: 12 June 2016
Timeline

11 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Owner Exit
Aug 24
New Owner
Oct 24
Director Left
Oct 24
Owner Exit
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BURCH, John Alfred

Active
South Farm Close, Blandford ForumDT11 8JY
Secretary
Appointed 21 Mar 2016

TINSLEY, Thomas Philip

Active
South Farm Close, Blandford ForumDT11 8JY
Secretary
Appointed 01 Nov 2025

BURCH, John Alfred

Active
South Farm Close, Blandford ForumDT11 8JY
Born February 1944
Director
Appointed 21 Mar 2016

REYNOLDS, Valerie Joy

Active
South Farm Close, Blandford ForumDT11 8JY
Born September 1958
Director
Appointed 31 Aug 2025

TINSLEY, Thomas Philip

Active
South Farm Close, Blandford ForumDT11 8JY
Born December 1958
Director
Appointed 27 Jul 2025

CLEMENTS, James Peter, Dr

Resigned
4 South Farm Close, Blandford ForumDT11 8JY
Secretary
Appointed 01 Feb 1998
Resigned 21 Feb 2016

NORTH, Gary Anthony

Resigned
44 South Way, SeafordBN25 4JQ
Secretary
Appointed 01 Oct 1991
Resigned 26 Mar 1993

RYCROFT, Katherine Elizabeth

Resigned
8 South Farm Close, Blandford ForumDT11 8JY
Secretary
Appointed 12 May 1995
Resigned 01 Feb 1998

JOHNSON FRY SECRETARIES LTD

Resigned
Dorland House, LondonSW1Y 4PZ
Corporate secretary
Appointed 26 Mar 1993
Resigned 12 May 1995

CLEMENTS, James Peter, Dr

Resigned
4 South Farm Close, Blandford ForumDT11 8JY
Born August 1963
Director
Appointed 10 Oct 1997
Resigned 21 Mar 2016

DALE, David

Resigned
South Farm Close, Blandford ForumDT11 8JY
Born June 1957
Director
Appointed 17 May 2016
Resigned 01 Aug 2025

JACKSON, John

Resigned
2 South Farm Close, Blandford ForumDT11 8JY
Born July 1929
Director
Appointed 11 Nov 1998
Resigned 10 Jan 2000

JACKSON, John

Resigned
2 South Farm Close, Blandford ForumDT11 8JY
Born July 1929
Director
Appointed 01 May 1995
Resigned 10 Oct 1997

LAWSON, Andrew Herbert

Resigned
279 Dyke Road, HoveBN3 6PB
Born February 1947
Director
Appointed 01 Oct 1991
Resigned 29 Feb 1992

MARTIN, Graham Peter

Resigned
3 South Farm Close, Blandford ForumDT11 8JY
Born July 1945
Director
Appointed 03 May 2000
Resigned 15 Apr 2008

ORR, Michael Graham

Resigned
5 Alexandra Road, BristolBS8 2DD
Born November 1961
Director
Appointed 26 Mar 1993
Resigned 12 May 1995

PARSONS, Russell Euan

Resigned
70 Newbridge Hill, BathBA1 3QA
Born April 1960
Director
Appointed 26 Mar 1993
Resigned 31 May 1994

RYCROFT, Katherine Elizabeth

Resigned
8 South Farm Close, Blandford ForumDT11 8JY
Born November 1955
Director
Appointed 01 May 1995
Resigned 26 Jan 1998

SAUNDERS, Timothy

Resigned
2 Chewton Court, BathBA3 4NQ
Born June 1943
Director
Appointed 01 Jun 1994
Resigned 12 May 1995

SMITH, James Timothy

Resigned
5 South Farm Close, Blandford ForumDT11 8JY
Born April 1947
Director
Appointed 01 May 1995
Resigned 26 Sept 2024

SPENCE, Peter

Resigned
42 Crescent Drive South, BrightonBN2 6RB
Born October 1934
Director
Appointed 28 Feb 1992
Resigned 18 Mar 1993

Persons with significant control

2

0 Active
2 Ceased

Mrs Valerie Joy Reynolds

Ceased
South Farm Close, Blandford ForumDT11 8JY
Born September 1958

Nature of Control

Significant influence or control
Notified 16 Aug 2024
Ceased 22 Jul 2025

Mr James Timothy Smith

Ceased
South Farm Close, Blandford ForumDT11 8JY
Born April 1947

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Secretary Company With Name Date
22 November 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 August 2015
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
7 October 2008
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
30 August 2001
225Change of Accounting Reference Date
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
6 February 1998
287Change of Registered Office
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
288288
Legacy
16 May 1995
287Change of Registered Office
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
9 May 1995
88(2)Return of Allotment of Shares
Legacy
4 April 1995
88(2)R88(2)R
Legacy
4 April 1995
88(2)R88(2)R
Legacy
4 April 1995
88(2)R88(2)R
Legacy
4 April 1995
88(2)R88(2)R
Legacy
4 April 1995
88(2)R88(2)R
Auditors Resignation Company
16 February 1995
AUDAUD
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
2 November 1994
287Change of Registered Office
Legacy
17 August 1994
288288
Auditors Resignation Company
10 December 1993
AUDAUD
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
30 July 1993
353353
Legacy
30 July 1993
325325
Legacy
30 July 1993
190190
Legacy
30 July 1993
287Change of Registered Office
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
26 November 1992
287Change of Registered Office
Legacy
2 April 1992
288288
Legacy
18 March 1992
288288
Legacy
30 January 1992
224224
Incorporation Company
1 October 1991
NEWINCIncorporation