Background WavePink WaveYellow Wave

LEE CLOSE (NEW BARNET) MANAGEMENT COMPANY LIMITED (03277409)

LEE CLOSE (NEW BARNET) MANAGEMENT COMPANY LIMITED (03277409) is an active UK company. incorporated on 13 November 1996. with registered office in London Colney. The company operates in the Real Estate Activities sector, engaged in residents property management. LEE CLOSE (NEW BARNET) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include JURADO, Angela Jane.

Company Number
03277409
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 1996
Age
29 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JURADO, Angela Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEE CLOSE (NEW BARNET) MANAGEMENT COMPANY LIMITED

LEE CLOSE (NEW BARNET) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 November 1996 with the registered office located in London Colney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEE CLOSE (NEW BARNET) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03277409

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 13 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SECOND LYTTON ROAD (NEW BARNET) MANAGEMENT CO LIMITED
From: 13 November 1996To: 19 January 2000
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House, 1-4 Argyll Street London W1F 7LD
From: 23 November 2009To: 4 March 2022
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 13 November 1996To: 23 November 2009
Timeline

7 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Oct 09
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 12 Nov 2017

ALLEN, Roy Malcolm

Resigned
3 Owles Lane, BuntingfordSG9 9JA
Secretary
Appointed 13 Nov 1996
Resigned 11 Mar 1997

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Secretary
Appointed 09 Jun 2000
Resigned 11 Nov 2014

MANNERING, Rachel

Resigned
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 12 Nov 2014
Resigned 30 Jul 2017

RIALTO (SECRETARIAL) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate secretary
Appointed 11 Mar 1997
Resigned 09 Jun 2000

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Born February 1952
Director
Appointed 23 Sept 2009
Resigned 11 Nov 2014

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 12 Nov 2014
Resigned 30 Jul 2017

POTTER, Stephen Conrad

Resigned
The Old School House Bayford Green, HertfordSG13 8PU
Born April 1946
Director
Appointed 13 Nov 1996
Resigned 11 Mar 1997

RIALTO (MANAGEMENT) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate director
Appointed 11 Mar 1997
Resigned 09 Jun 2000

SINCLAIR PROPERTY LIMITED

Resigned
Argyll Street, LondonW1F 7LD
Corporate director
Appointed 08 Jan 2004
Resigned 31 Oct 2016

SINCLAIR PROPERTY LIMITED

Resigned
Berkeley House, London ColneyAL2 1BG
Corporate director
Appointed 09 Jun 2000
Resigned 08 Jan 2004
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Change Sail Address Company With New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
23 November 2009
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
287Change of Registered Office
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
225Change of Accounting Reference Date
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Incorporation Company
13 November 1996
NEWINCIncorporation