CLOISTERS (LEAMINGTON) LIMITED (THE) - SOLIHULL
Company Profile | Company Filings |
Overview
CLOISTERS (LEAMINGTON) LIMITED (THE) is a Private Limited Company from SOLIHULL and has the status: Active.
CLOISTERS (LEAMINGTON) LIMITED (THE) was incorporated 52 years ago on 14/06/1971 and has the registered number: 01014202. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLOISTERS (LEAMINGTON) LIMITED (THE) was incorporated 52 years ago on 14/06/1971 and has the registered number: 01014202. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLOISTERS (LEAMINGTON) LIMITED (THE) - SOLIHULL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SIX OLTON BRIDGE
SOLIHULL
WEST MIDLANDS
B92 7AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES WALTER MOORMAN | Apr 1973 | British | Secretary | 2006-06-16 | CURRENT |
MRS ROSAMUND CRAMPTON | Jan 1949 | British | Director | 2023-10-09 | CURRENT |
LYNDA MARY FOSTER GOULD | Jul 1949 | British | Director | 2000-04-03 | CURRENT |
MR IAN RICHARD SAUNDERS | Aug 1954 | British | Director | 2023-10-09 | CURRENT |
MR DUNCAN GRAHAM SOUTHAM | Sep 1945 | British | Director | 2023-10-09 | CURRENT |
MRS GILLIAN PEARL SOUTHAM | Nov 1947 | British | Director | 2023-10-09 | CURRENT |
JACK SANDERS | Dec 1917 | British | Director | 1995-02-27 UNTIL 2000-04-03 | RESIGNED |
PATRICIA ELAINE ROUND | Oct 1936 | Director | 2000-04-03 UNTIL 2006-06-16 | RESIGNED | |
JACK SANDERS | Dec 1917 | British | Director | 2003-02-24 UNTIL 2005-06-12 | RESIGNED |
BETTY SANDERS | Apr 1916 | British | Director | RESIGNED | |
MRS BETTY EILEEN EDMUNDS | Aug 1920 | British | Secretary | RESIGNED | |
PATRICIA ELAINE ROUND | Oct 1936 | Secretary | 2000-04-03 UNTIL 2006-06-16 | RESIGNED | |
BETTY SANDERS | Apr 1916 | British | Secretary | RESIGNED | |
JACK SANDERS | Dec 1917 | British | Secretary | 1995-02-27 UNTIL 2000-04-03 | RESIGNED |
DOROTHY MAUD BROWN | Mar 1917 | British | Director | RESIGNED | |
JILL CLEARY | Feb 1977 | British | Director | 2001-03-06 UNTIL 2001-11-30 | RESIGNED |
MRS BETTY EILEEN EDMUNDS | Aug 1920 | British | Director | RESIGNED | |
LYNDA MARY FOSTER GOULD | Jul 1949 | British | Director | RESIGNED | |
STEPHEN ANTHONY HEATH | Jan 1966 | British | Director | 1996-02-26 UNTIL 1998-02-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE CLOISTERS (LEAMINGTON) LIMITED - Filleted accounts | 2023-11-08 | 31-12-2022 | £13,136 Cash £4,964 equity |
THE CLOISTERS (LEAMINGTON) LIMITED - Filleted accounts | 2022-11-02 | 31-12-2021 | £3,371 Cash £-982 equity |
THE CLOISTERS (LEAMINGTON) LIMITED - Filleted accounts | 2021-09-30 | 31-12-2020 | £13,730 Cash £6,339 equity |
THE CLOISTERS (LEAMINGTON) LIMITED - Filleted accounts | 2020-12-12 | 31-12-2019 | £12,828 Cash £4,852 equity |
THE CLOISTERS (LEAMINGTON) LIMITED - Filleted accounts | 2019-09-04 | 31-12-2018 | £12,863 Cash £3,947 equity |
THE CLOISTERS (LEAMINGTON) LIMITED - Filleted accounts | 2018-09-14 | 31-12-2017 | £7,617 Cash £-18 equity |
THE CLOISTERS (LEAMINGTON) LIMITED - Filleted accounts | 2017-05-31 | 31-12-2016 | £2,019 Cash £-3,282 equity |
THE CLOISTERS (LEAMINGTON) LIMITED - Abbreviated accounts | 2016-07-22 | 31-12-2015 | £200 Cash |
THE CLOISTERS (LEAMINGTON) LIMITED - Abbreviated accounts | 2015-03-11 | 31-12-2014 | £2,504 Cash |