UKBizDB.co.uk

CLOISTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cloisters Limited. The company was founded 21 years ago and was given the registration number 04599748. The firm's registered office is in HERTS. You can find them at 271 St Albans Road, Hemel Hempstead, Herts, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CLOISTERS LIMITED
Company Number:04599748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP

Secretary15 January 2004Active
271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP

Director25 November 2002Active
7 Mountfield Road, Hemel Hempstead, HP2 5DR

Secretary25 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 November 2002Active
271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP

Director01 September 2010Active
12 Malvern Drive, Linslade, Leighton Buzzard, LU7 2UH

Director25 November 2002Active
7 Mountfield Road, Hemel Hempstead, HP2 5DR

Director15 May 2007Active
271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP

Director01 September 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 November 2002Active

People with Significant Control

Mr Colin Neil Nunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:271 St Albans Road, Herts, HP2 4RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Elizabeth Nunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:271 St Albans Road, Herts, HP2 4RP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-09-05Officers

Change person secretary company with change date.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Resolution

Resolution.

Download
2017-08-12Capital

Capital allotment shares.

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.