THE CLOISTERS (2006) MANAGEMENT COMPANY LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
THE CLOISTERS (2006) MANAGEMENT COMPANY LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
THE CLOISTERS (2006) MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 23/03/2006 and has the registered number: 05752791. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE CLOISTERS (2006) MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 23/03/2006 and has the registered number: 05752791. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE CLOISTERS (2006) MANAGEMENT COMPANY LIMITED - SHREWSBURY
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NORTH POINT
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-07-09 | CURRENT | ||
ANITA MARY PRITCHARD | Jan 1966 | British | Director | 2019-08-09 | CURRENT |
MR JAMIE ADAM KRANTZ | Aug 1970 | British | Director | 2018-03-20 | CURRENT |
MR ANTHONY DEREK ROBINSON | Jun 1950 | British | Director | 2013-09-16 UNTIL 2020-07-06 | RESIGNED |
MR SIMON JAMES ELKINGTON | Secretary | 2013-08-19 UNTIL 2017-08-14 | RESIGNED | ||
JULIA MARY CLARK | Sep 1953 | English | Director | 2012-04-18 UNTIL 2016-04-13 | RESIGNED |
MR PETER DAVID EVANS | Jan 1974 | British | Secretary | 2006-03-23 UNTIL 2007-03-29 | RESIGNED |
MISS ROHINI KIRIT PATEL | Jul 1983 | British | Director | 2012-04-05 UNTIL 2017-01-25 | RESIGNED |
MR NIGEL KENNETH CANNER | Jun 1960 | British | Director | 2012-04-05 UNTIL 2013-08-22 | RESIGNED |
MR KENNETH LESLIE ALLEN | Dec 1951 | British | Director | 2013-08-22 UNTIL 2017-06-30 | RESIGNED |
MR JONATHAN MARTIN ROBERTS | Jul 1969 | British | Director | 2017-02-03 UNTIL 2022-06-09 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2006-03-23 UNTIL 2006-03-23 | RESIGNED | ||
MR JONATHAN CHARLES JAMES D'HOOGHE | May 1959 | British | Director | 2006-03-23 UNTIL 2012-04-05 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-03-23 UNTIL 2006-03-23 | RESIGNED | ||
BLUE PROPERTY MANAGEMENT UK LIMITED | Corporate Secretary | 2007-03-29 UNTIL 2013-08-19 | RESIGNED | ||
MRS SAJIDAH LONG | Sep 1969 | British | Director | 2012-04-05 UNTIL 2018-03-20 | RESIGNED |
RICHARD DRAYTON | May 1972 | British | Director | 2012-04-05 UNTIL 2013-09-30 | RESIGNED |
MR MICHAEL RICHARD DAY | Oct 1959 | British | Director | 2006-03-23 UNTIL 2012-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jamie Adam Krantz | 2018-03-20 | 8/1970 | Shrewsbury Shropshire | Significant influence or control |
Mr Jonathan Martin Roberts | 2016-04-06 - 2023-01-06 | 7/1969 | Shrewsbury Shropshire | Right to appoint and remove directors as firm |
Mr Anthony Derek Robinson | 2016-04-06 - 2023-01-06 | 6/1950 | Shrewsbury Shropshire | Right to appoint and remove directors as firm |
Mrs Sajidah Long | 2016-04-06 - 2018-03-20 | 9/1969 | Lincoln | Right to appoint and remove directors as firm |
Mr Kenneth Leslie Allen | 2016-04-06 - 2017-08-14 | 12/1951 | Lincoln | Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Cloisters (2006) Management Company Limited | 2023-11-22 | 31-03-2023 | £28 equity |
The Cloisters (2006) Management Company Limited | 2022-10-25 | 31-03-2022 | £28 equity |
The Cloisters (2006) Management Company Limited | 2021-09-23 | 31-03-2021 | £28 equity |
The Cloisters (2006) Management Company - Accounts to registrar (filleted) - small 18.2 | 2021-01-28 | 31-03-2020 | £28 equity |
The Cloisters (2006) Management Company - Accounts to registrar (filleted) - small 18.2 | 2020-01-01 | 31-03-2019 | £28 equity |
Micro-entity Accounts - THE CLOISTERS (2006) MANAGEMENT COMPANY LIMITED | 2018-12-29 | 31-03-2018 | £28 equity |
Micro-entity Accounts - THE CLOISTERS (2006) MANAGEMENT COMPANY LIMITED | 2017-12-23 | 31-03-2017 | £28 equity |
Abbreviated Company Accounts - THE CLOISTERS (2006) MANAGEMENT COMPANY LIMITED | 2016-12-20 | 31-03-2016 | £28 equity |
Abbreviated Company Accounts - THE CLOISTERS (2006) MANAGEMENT COMPANY LIMITED | 2015-10-21 | 31-03-2015 | £28 equity |