This company is commonly known as The Cloisters (watford) Residents Company Limited. The company was founded 31 years ago and was given the registration number 02726690. The firm's registered office is in BUSHEY HEATH. You can find them at John Whiteman & Co, 62-64 High Road, Bushey Heath, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE CLOISTERS (WATFORD) RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02726690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Whiteman & Co, 62-64 High Road, Bushey Heath, Hertfordshire, WD23 1GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82 Furtherfield, Abbots Langley, WD5 0PN | Secretary | 05 November 2008 | Active |
John Whiteman & Co, 62-64 High Road, Bushey Heath, WD23 1GG | Director | 18 September 2014 | Active |
John Whiteman & Co, 62-64 High Road, Bushey Heath, WD23 1GG | Director | 18 September 2014 | Active |
82, Furtherfield, Abbots Langley, WD5 0PN | Director | 16 January 2009 | Active |
82 Furtherfield, Abbots Langley, WD5 0PN | Director | 19 January 2006 | Active |
10 The Cloisters, St. Marys View, King Street, Watford, United Kingdom, WD18 0BG | Director | 21 September 2010 | Active |
John Whiteman & Co, 62-64 High Road, Bushey Heath, WD23 1GG | Director | 14 March 2024 | Active |
22 Clifton Road, Little Venice, London, W9 1ST | Secretary | 22 November 1993 | Active |
Leamington Court, Newfound, Basingstoke, RG23 7HE | Secretary | 26 June 1992 | Active |
7 The Cloisters, St Mary's View, Watford, WD18 0BG | Secretary | 26 September 2006 | Active |
69 Fortess Road, Kentish Town, London, NW5 1AG | Corporate Secretary | 01 March 2002 | Active |
69 Fortess Road, Kentish Town, London, NW5 1AG | Corporate Secretary | 01 February 1999 | Active |
1 The Cloisters, Saint Marys View, Watford, WD18 0BG | Director | 12 March 2002 | Active |
8 The Cloisters, St Marys View King Street, Watford, WD18 0BG | Director | 24 January 2008 | Active |
CV37 | Director | 26 June 1992 | Active |
Carrick House, West Harling Road, East Harling, NR16 2SL | Director | 30 June 1998 | Active |
Field House, Chinnor Road, Aston Rowant, OX49 5SH | Director | 08 March 1995 | Active |
47 Randolph Avenue, Little Venice, London, W9 1BQ | Director | 22 November 1993 | Active |
16 The Cloisters, St Marys View, Watford, WD1 2BG | Director | 30 June 1998 | Active |
4 The Cloisters, Saint Mary's View King Street, Watford, WD18 0BG | Director | 26 September 2006 | Active |
4 The Cloisters, King Street, Watford, WD18 0BG | Director | 09 September 2008 | Active |
The Cloisters 10 St Mary's View, Watford, WD1 2BG | Director | 30 June 1998 | Active |
13 The Cloister, St Marys View, Watford, WD1 2BG | Director | 08 March 1994 | Active |
9, The Cloisters, St. Marys View, King Street, Watford, United Kingdom, WD18 0BG | Director | 21 September 2010 | Active |
Flat 12 The Cloisters, St Marys View, Watford, WD18 0BG | Director | 22 May 2001 | Active |
John Whiteman & Co, 62-64 High Road, Bushey Heath, WD23 1GG | Director | 04 October 2011 | Active |
5 The Cloisters, St Marys View, Watford, WD1 2BG | Director | 08 March 1994 | Active |
Little Harliquin The Cloisters, St Marys View, Watford, WD1 2BG | Director | 08 March 1994 | Active |
7 The Cloisters, St Mary's View, Watford, WD18 0BG | Director | 09 September 2008 | Active |
7 The Cloisters, St Mary's View, Watford, WD18 0BG | Director | 08 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-19 | Officers | Appoint person director company with name date. | Download |
2014-09-19 | Officers | Appoint person director company with name date. | Download |
2014-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.