This company is commonly known as The Cloisters Residents Association Limited. The company was founded 30 years ago and was given the registration number 02855567. The firm's registered office is in HINCKLEY. You can find them at 1a George Street, George Street, Hinckley, Leicestershire. This company's SIC code is 98000 - Residents property management.
Name | : | THE CLOISTERS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02855567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a George Street, George Street, Hinckley, Leicestershire, LE10 0AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a George Street, George Street, Hinckley, England, LE10 0AL | Secretary | 26 January 1999 | Active |
1a George Street, George Street, Hinckley, England, LE10 0AL | Director | 26 September 2001 | Active |
1a George Street, George Street, Hinckley, LE10 0AL | Director | 07 February 2023 | Active |
1a George Street, George Street, Hinckley, LE10 0AL | Director | 01 November 2017 | Active |
1a George Street, George Street, Hinckley, England, LE10 0AL | Director | 19 October 2005 | Active |
3 The Cloisters, Wood St Earl Shilton, Leicester, LE9 7NP | Secretary | 24 August 1994 | Active |
Broom Cottage 5 Bargrove Avenue, Boxmoor, Hemel Hempstead, HP1 3AF | Secretary | 21 September 1993 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 21 September 1993 | Active |
31 Hinckley Road, Earl Shilton, Leicester, LE9 7LG | Director | 24 April 2002 | Active |
12 Equity Road East, Earl Shilton, Leicester, LE9 7FY | Director | 24 August 1994 | Active |
51 Hinckley Road, Burbage, Leicester, LE10 2AF | Director | 01 November 1996 | Active |
1a George Street, George Street, Hinckley, England, LE10 0AL | Director | 14 October 2009 | Active |
25 Flax Road, Leicester, LE4 6QE | Director | 30 November 1996 | Active |
3 The Cloisters, Wood St Earl Shilton, Leicester, LE9 7NP | Director | 24 August 1994 | Active |
1a George Street, George Street, Hinckley, England, LE10 0AL | Director | 19 October 2005 | Active |
12 The Cloisters, Wood Street, Earl Shilton, Leicester, LE9 7NP | Director | 18 May 1999 | Active |
12 Russell Place, Hemel Hempstead, HP3 9AT | Director | 21 September 1993 | Active |
Broom Cottage 5 Bargrove Avenue, Boxmoor, Hemel Hempstead, HP1 3AF | Director | 21 September 1993 | Active |
Bridge House Wistow Lane, Kibworth Harcourt, Leicester, LE8 0RG | Director | 21 February 2001 | Active |
5 The Cloisters, Wood Street Earl Shilton, Leicester, LE9 7NP | Director | 24 April 2002 | Active |
15 The Cloisters, Wood St Earl Shilton, Leicester, LE9 7NP | Director | 24 August 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type small. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type small. | Download |
2016-10-01 | Accounts | Accounts with accounts type small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type small. | Download |
2015-10-06 | Address | Change registered office address company with date old address new address. | Download |
2014-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.