UKBizDB.co.uk

THE CLOISTERS RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1a George Street, George Street, Hinckley, Leicestershire, LE10 0AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a George Street, George Street, Hinckley, England, LE10 0AL

Secretary26 January 1999Active
1a George Street, George Street, Hinckley, England, LE10 0AL

Director26 September 2001Active
1a George Street, George Street, Hinckley, LE10 0AL

Director07 February 2023Active
1a George Street, George Street, Hinckley, LE10 0AL

Director01 November 2017Active
1a George Street, George Street, Hinckley, England, LE10 0AL

Director19 October 2005Active
3 The Cloisters, Wood St Earl Shilton, Leicester, LE9 7NP

Secretary24 August 1994Active
Broom Cottage 5 Bargrove Avenue, Boxmoor, Hemel Hempstead, HP1 3AF

Secretary21 September 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary21 September 1993Active
31 Hinckley Road, Earl Shilton, Leicester, LE9 7LG

Director24 April 2002Active
12 Equity Road East, Earl Shilton, Leicester, LE9 7FY

Director24 August 1994Active
51 Hinckley Road, Burbage, Leicester, LE10 2AF

Director01 November 1996Active
1a George Street, George Street, Hinckley, England, LE10 0AL

Director14 October 2009Active
25 Flax Road, Leicester, LE4 6QE

Director30 November 1996Active
3 The Cloisters, Wood St Earl Shilton, Leicester, LE9 7NP

Director24 August 1994Active
1a George Street, George Street, Hinckley, England, LE10 0AL

Director19 October 2005Active
12 The Cloisters, Wood Street, Earl Shilton, Leicester, LE9 7NP

Director18 May 1999Active
12 Russell Place, Hemel Hempstead, HP3 9AT

Director21 September 1993Active
Broom Cottage 5 Bargrove Avenue, Boxmoor, Hemel Hempstead, HP1 3AF

Director21 September 1993Active
Bridge House Wistow Lane, Kibworth Harcourt, Leicester, LE8 0RG

Director21 February 2001Active
5 The Cloisters, Wood Street Earl Shilton, Leicester, LE9 7NP

Director24 April 2002Active
15 The Cloisters, Wood St Earl Shilton, Leicester, LE9 7NP

Director24 August 1994Active

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 (7 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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type small.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type small.

Download
2016-10-01Accounts

Accounts with accounts type small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type small.

Download
2015-10-06Address

Change registered office address company with date old address new address.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.