UKBizDB.co.uk

THE CLOISTERS MANAGEMENT COMPANY BRISTOL LIMITED

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

This company is commonly known as The Cloisters Management Company Bristol Limited. The company was founded 18 years ago and was given the registration number 05667183. The firm's registered office is in BRISTOL. You can find them at Pje Chartered Accountants 2 Oakfield Road, Clifton, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CLOISTERS MANAGEMENT COMPANY BRISTOL LIMITED
Company Number:05667183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pje Chartered Accountants 2 Oakfield Road, Clifton, Bristol, England, BS8 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England, BS8 2AL

Director06 June 2022Active
Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England, BS8 2AL

Director13 January 2022Active
Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England, BS8 2AL

Director06 September 2022Active
Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England, BS8 2AL

Director13 January 2022Active
Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England, BS8 2AL

Director01 September 2011Active
Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England, BS8 2AL

Director26 July 2023Active
Clifton Wood House, Clifton Wood Road Clifton Wood, Bristol, BS8 4TW

Secretary05 January 2006Active
2 The Cloisters, Cranbrook Road, Redland, BS6 7BZ

Secretary08 May 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 January 2006Active
Clifton Wood House, Clifton Wood Road Clifton Wood, Bristol, BS8 4TW

Director05 January 2006Active
Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England, BS8 2AL

Director02 June 2021Active
2, The Cloisters, Kersteman Road, Redland, United Kingdom, BS6 7DJ

Director08 May 2007Active
7 The Cloisters, Kersteman Road Redland, Bristol, BS6 7DJ

Director05 June 2008Active
NP15

Director05 June 2008Active
6, The Cloisters, Kersteman Road, Redland, United Kingdom, BS6 7DJ

Director26 January 2007Active
1 The Cloisters, Cranbrook Road, Bristol, BS6 7BU

Director20 July 2008Active
4, The Cloisters, Kersteman Road, Redland, United Kingdom, BS6 7DJ

Director22 June 2007Active
4 The Cloisters, Kersteman Road, Redland, Bristol, England, BS6 7DJ

Director04 January 2020Active
3, The Cloisters, Kersteman Road, Redland, United Kingdom, BS6 7DJ

Director08 August 2007Active
7 The Cloisters, Kersteman Road, Bristol, BS6 7DJ

Director05 June 2008Active
7, The Cloisters, Kersteman Road, Redland, BS6 7DJ

Director15 January 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 January 2006Active

People with Significant Control

Mr Tamer Albishawi
Notified on:21 December 2023
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Pje Chartered Accountants, 2 Oakfield Road, Bristol, England, BS8 2AL
Nature of control:
  • Significant influence or control
Mrs Emily Margaret Bosson
Notified on:21 December 2023
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Pje Chartered Accountants, 2 Oakfield Road, Bristol, England, BS8 2AL
Nature of control:
  • Significant influence or control
Mrs Tracey Noon
Notified on:04 January 2020
Status:Active
Date of birth:September 1962
Nationality:English
Country of residence:England
Address:4 The Cloisters, Kersteman Road, Bristol, England, BS6 7DJ
Nature of control:
  • Significant influence or control
Mrs Caroline Anne Marga Herbert
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:6 The Cloisters, Kersteman Road, Bristol, England, BS6 7DJ
Nature of control:
  • Significant influence or control
Mr Mark Stephen Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:7 The Cloisters, Kersteman Road, Bristol, England, BS6 7DJ
Nature of control:
  • Significant influence or control
Veerendra Laxman Chauhan
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:2 The Cloisters, Kersteman Road, Bristol, England, BS6 7DJ
Nature of control:
  • Significant influence or control
Mr Peter Graham Reeves
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:3 The Cloisters, Kersteman Road, Bristol, England, BS6 7DJ
Nature of control:
  • Significant influence or control
Mr Christopher Noon
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:4 The Cloisters, Kersteman Road, Bristol, England, BS6 7DJ
Nature of control:
  • Significant influence or control
Mr Carlos Leira
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:Spanish
Country of residence:England
Address:1 The Cloisters, Kersteman Road, Bristol, England, BS6 7DJ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-30Gazette

Gazette filings brought up to date.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.