Background WavePink WaveYellow Wave

CLOISTERS (LEAMINGTON) LIMITED (THE) (01014202)

CLOISTERS (LEAMINGTON) LIMITED (THE) (01014202) is an active UK company. incorporated on 14 June 1971. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. CLOISTERS (LEAMINGTON) LIMITED (THE) has been registered for 54 years. Current directors include CRAMPTON, Rosamund, GOULD, Lynda Mary Foster, SOUTHAM, Duncan Graham and 1 others.

Company Number
01014202
Status
active
Type
ltd
Incorporated
14 June 1971
Age
54 years
Address
Six Olton Bridge, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAMPTON, Rosamund, GOULD, Lynda Mary Foster, SOUTHAM, Duncan Graham, SOUTHAM, Gillian Pearl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOISTERS (LEAMINGTON) LIMITED (THE)

CLOISTERS (LEAMINGTON) LIMITED (THE) is an active company incorporated on 14 June 1971 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLOISTERS (LEAMINGTON) LIMITED (THE) was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01014202

LTD Company

Age

54 Years

Incorporated 14 June 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

Epm Chambers 54a Poplar Road Solihull West Midlands B91 3AB
From: 14 June 1971To: 21 August 2012
Timeline

6 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Jun 71
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MOORMAN, James Walter

Active
245 Warwick Road, SolihullB92 7AH
Secretary
Appointed 16 Jun 2006

CRAMPTON, Rosamund

Active
245 Warwick Road, SolihullB92 7AH
Born January 1949
Director
Appointed 09 Oct 2023

GOULD, Lynda Mary Foster

Active
Flat 1 The Cloisters, Leamington SpaCV32 6JL
Born July 1949
Director
Appointed 03 Apr 2000

SOUTHAM, Duncan Graham

Active
245 Warwick Road, SolihullB92 7AH
Born September 1945
Director
Appointed 09 Oct 2023

SOUTHAM, Gillian Pearl

Active
245 Warwick Road, SolihullB92 7AH
Born November 1947
Director
Appointed 09 Oct 2023

EDMUNDS, Betty Eileen

Resigned
5 The Cloisters, Leamington SpaCV32 6JL
Secretary
Appointed N/A
Resigned 01 Sept 1991

ROUND, Patricia Elaine

Resigned
F3 The Cloisters, Leamington SpaCV32 7TW
Secretary
Appointed 03 Apr 2000
Resigned 16 Jun 2006

SANDERS, Betty

Resigned
Flat 8 The Cloisters, Leamington SpaCV32 7TW
Secretary
Appointed N/A
Resigned 23 Feb 1995

SANDERS, Jack

Resigned
8 The Cloisters, Leamington SpaCV32 6JL
Secretary
Appointed 27 Feb 1995
Resigned 03 Apr 2000

BROWN, Dorothy Maud

Resigned
7 The Cloisters, Leamington SpaCV32 6JL
Born March 1917
Director
Appointed N/A
Resigned 03 Apr 2000

CLEARY, Jill

Resigned
2 The Cloisters, Leamington SpaCV32 6JL
Born February 1977
Director
Appointed 06 Mar 2001
Resigned 30 Nov 2001

EDMUNDS, Betty Eileen

Resigned
5 The Cloisters, Leamington SpaCV32 6JL
Born August 1920
Director
Appointed N/A
Resigned 01 Sept 1991

GOULD, Lynda Mary Foster

Resigned
Flat 1 The Cloisters, Leamington SpaCV32 6JL
Born July 1949
Director
Appointed N/A
Resigned 26 Feb 1996

HEATH, Stephen Anthony

Resigned
Appartment 9 The Cloisters, Leamington SpaCV32 6JL
Born January 1966
Director
Appointed 26 Feb 1996
Resigned 23 Feb 1998

ROUND, Patricia Elaine

Resigned
F3 The Cloisters, Leamington SpaCV32 7TW
Born October 1936
Director
Appointed 03 Apr 2000
Resigned 16 Jun 2006

SANDERS, Betty

Resigned
Flat 8 The Cloisters, Leamington SpaCV32 7TW
Born April 1916
Director
Appointed N/A
Resigned 23 Feb 1995

SANDERS, Jack

Resigned
8 The Cloisters, Leamington SpaCV32 6JL
Born December 1917
Director
Appointed 24 Feb 2003
Resigned 12 Jun 2005

SANDERS, Jack

Resigned
8 The Cloisters, Leamington SpaCV32 6JL
Born December 1917
Director
Appointed 27 Feb 1995
Resigned 03 Apr 2000

SAUNDERS, Ian Richard

Resigned
245 Warwick Road, SolihullB92 7AH
Born August 1954
Director
Appointed 09 Oct 2023
Resigned 27 Sept 2025
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
30 July 2007
287Change of Registered Office
Legacy
24 April 2007
363aAnnual Return
Legacy
4 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
15 March 1995
288288
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Legacy
18 March 1994
363b363b
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
30 March 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
288288
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
29 May 1991
288288
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
30 March 1988
288288
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
288288
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 June 1971
NEWINCIncorporation