Background WavePink WaveYellow Wave

KING STREET CLOISTERS MANAGEMENT LIMITED (02619082)

KING STREET CLOISTERS MANAGEMENT LIMITED (02619082) is an active UK company. incorporated on 11 June 1991. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KING STREET CLOISTERS MANAGEMENT LIMITED has been registered for 34 years. Current directors include ADLER, Maurice, BAUER, Kai Hagen, DAVIES, David Richard and 2 others.

Company Number
02619082
Status
active
Type
ltd
Incorporated
11 June 1991
Age
34 years
Address
7 Hillcroft Road, High Wycombe, HP10 8EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ADLER, Maurice, BAUER, Kai Hagen, DAVIES, David Richard, DAVISON-YOUNG, Amanda Carol, MALONE, Peter Vincent
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING STREET CLOISTERS MANAGEMENT LIMITED

KING STREET CLOISTERS MANAGEMENT LIMITED is an active company incorporated on 11 June 1991 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KING STREET CLOISTERS MANAGEMENT LIMITED was registered 34 years ago.(SIC: 68320)

Status

active

Active since 34 years ago

Company No

02619082

LTD Company

Age

34 Years

Incorporated 11 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

PRIDEDELUXE LIMITED
From: 11 June 1991To: 16 December 1991
Contact
Address

7 Hillcroft Road Penn High Wycombe, HP10 8EA,

Previous Addresses

32a Howe Drive Beaconsfield HP9 2BD England
From: 11 July 2021To: 22 December 2021
35a Huntsworth Mews London NW1 6DB
From: 28 June 2016To: 11 July 2021
10 the Flags Adeyfield Hemel Hempstead Hertfordshire HP2 4QH
From: 9 July 2015To: 28 June 2016
42 Rockwell Court the Gateway Watford Herts WD18 7HQ
From: 6 August 2014To: 9 July 2015
25 Purfield Drive Wargrave Reading Berks RG10 8AP
From: 11 June 1991To: 6 August 2014
Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 16
Director Left
Jun 16
Director Left
May 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ADLER, Maurice

Active
Hillcroft Road, High WycombeHP10 8EA
Born March 1982
Director
Appointed 16 Dec 2023

BAUER, Kai Hagen

Active
Albion Place, LondonW6 0QT
Born September 1966
Director
Appointed 01 Oct 2024

DAVIES, David Richard

Active
Raynham Road, LondonW6 0HY
Born November 1938
Director
Appointed 12 Jun 2007

DAVISON-YOUNG, Amanda Carol

Active
Hillcroft Road, High WycombeHP10 8EA
Born December 1968
Director
Appointed 10 Jul 2019

MALONE, Peter Vincent

Active
Mortimer Road, LondonW13 8NG
Born August 1953
Director
Appointed 29 Aug 2006

FAITH, Mark

Resigned
1 Silverwood Close, NorthwoodHA6 2FE
Secretary
Appointed 25 Sept 2006
Resigned 01 Nov 2008

KHAN, Zoe

Resigned
22 Lambolle Place, LondonNW3 4PG
Secretary
Appointed 12 Nov 1996
Resigned 21 May 1999

MILLBOURN, David Harry

Resigned
Spring Cottage, WallingfordOX10 6BL
Secretary
Appointed 21 May 1999
Resigned 25 Sept 2006

WASTALL, Peter James, Mr.

Resigned
Oak House, StudhamLU6 2PE
Secretary
Appointed 18 Jul 1991
Resigned 12 Nov 1996

WITKOWSKI, Wlodzimierz Wojciech

Resigned
63 Prothero Road, LondonSW6 7LY
Secretary
Appointed 01 Nov 2008
Resigned 01 Jun 2016

RWL REGISTRARS LIMITED

Resigned
Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 01 Jun 2016
Resigned 01 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jun 1991
Resigned 18 Jul 1991

CHAMBERS, Darryl John

Resigned
16 Davisville Road, LondonW12 9SJ
Born December 1960
Director
Appointed 12 Nov 1996
Resigned 03 Jun 1998

COTTER, Gerard

Resigned
26 Sandelswood End, BeaconsfieldHP9 2AE
Born December 1943
Director
Appointed 13 Sept 1997
Resigned 13 Feb 2007

CRAGG, Paul Anselm

Resigned
18 Whitchurch Road, Leighton BuzzardLU7 0LP
Born July 1949
Director
Appointed 18 Jul 1991
Resigned 12 Nov 1996

CRAWLEY, Dominic Anthony Paul

Resigned
Compton Cottage, PetersfieldGU32 1QH
Born January 1955
Director
Appointed 18 Jul 1991
Resigned 30 Apr 1992

DAVIS, Geoffrey Norman John

Resigned
15 Rushington Avenue, MaidenheadSL6 1BY
Born August 1952
Director
Appointed 18 Jul 1991
Resigned 30 Apr 1992

ENDT, Manfred

Resigned
18 Orchard Rise, Kingston Upon ThamesKT2 7EY
Born June 1953
Director
Appointed 12 Nov 1996
Resigned 23 Feb 2000

FRANCIS, Michael Harvey

Resigned
46 Salisbury Road, TonbridgeTN10 4PD
Born April 1945
Director
Appointed 18 Jul 1991
Resigned 12 Nov 1996

HASELSTEINER, Doris

Resigned
Voest-Alpine House, Albion Place, LondonW6 0QT
Born March 1980
Director
Appointed 01 Oct 2014
Resigned 29 Jul 2019

HEINZ, Jurgen

Resigned
Hillcroft Road, High WycombeHP10 8EA
Born August 1982
Director
Appointed 29 Jul 2019
Resigned 01 Oct 2024

HEINZL, Peter

Resigned
Albion Place, LondonW6 0QT
Born August 1986
Director
Appointed 01 Sept 2010
Resigned 30 Sept 2014

KEALY, Hubert John

Resigned
57 Averill Street, LondonW6 8ED
Born March 1944
Director
Appointed 12 Nov 1996
Resigned 01 Dec 2003

KHAN, Zoe

Resigned
22 Lambolle Place, LondonNW3 4PG
Born August 1972
Director
Appointed 12 Nov 1996
Resigned 13 Sept 1997

KING, Alan

Resigned
3 Mornish Road, PooleBY13 7BY
Born June 1950
Director
Appointed 30 Apr 1992
Resigned 12 Nov 1996

KUSIAK, Ignatius

Resigned
41 Northfield Road, CobhamKT11 1JL
Born July 1952
Director
Appointed 01 Dec 2003
Resigned 30 Apr 2019

MATTHEWS, Derek Cyril

Resigned
Colesgrove Manor Goffs Oaks, Waltham CrossEN7 5ND
Born April 1931
Director
Appointed 30 Apr 1992
Resigned 31 Dec 1993

MITTERDORFER, Wolfgang

Resigned
6 Doyle House, LondonSW13 8ED
Born May 1970
Director
Appointed 01 Mar 2000
Resigned 31 May 2004

MOFFAT, Lindsay Ruth

Resigned
98 Devonshire Road, LondonW4 2HS
Born April 1961
Director
Appointed 03 Jun 1998
Resigned 16 Aug 2001

MOSELEY, Robert Dean

Resigned
28 Evelyn Drive, PinnerHA5 4RU
Born April 1950
Director
Appointed 16 Aug 2001
Resigned 16 Dec 2023

MURRELL, Stephen Richard

Resigned
38 Seeleys Road, BeaconsfieldHP9 1SZ
Born September 1958
Director
Appointed 31 Dec 1993
Resigned 12 Nov 1996

RAFFETSEDER, Andreas

Resigned
6 Doyle House, LondonSW13 8ED
Born December 1962
Director
Appointed 01 Jun 2004
Resigned 30 Sept 2010

WITKOWSKI, Wlodzimierz Wojciech

Resigned
63 Prothero Road, LondonSW6 7LY
Born November 1964
Director
Appointed 16 Mar 2007
Resigned 01 Jun 2016

WORTHINGTON, Charles

Resigned
5 Landgrove Road, WimbledonSW19 7LL
Born April 1962
Director
Appointed 19 Mar 2007
Resigned 01 Jun 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Jun 1991
Resigned 18 Jul 1991

Persons with significant control

1

London Mews, LondonW2 1HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
25 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
287Change of Registered Office
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
21 August 2006
MEM/ARTSMEM/ARTS
Resolution
21 August 2006
RESOLUTIONSResolutions
Resolution
21 August 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Auditors Resignation Company
14 October 2004
AUDAUD
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
28 September 1999
287Change of Registered Office
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
26 November 1996
122122
Legacy
26 November 1996
287Change of Registered Office
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
88(2)R88(2)R
Legacy
2 September 1996
88(2)R88(2)R
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
5 February 1996
88(2)R88(2)R
Legacy
5 February 1996
88(2)R88(2)R
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
288288
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
15 September 1993
88(2)R88(2)R
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
9 January 1992
88(2)R88(2)R
Resolution
17 December 1991
RESOLUTIONSResolutions
Resolution
17 December 1991
RESOLUTIONSResolutions
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Certificate Change Of Name Company
13 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1991
88(2)R88(2)R
Legacy
22 November 1991
224224
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
287Change of Registered Office
Resolution
18 July 1991
RESOLUTIONSResolutions
Incorporation Company
11 June 1991
NEWINCIncorporation