Background WavePink WaveYellow Wave

THE CLOISTERS MANAGEMENT COMPANY (REDDITCH) LIMITED (02917989)

THE CLOISTERS MANAGEMENT COMPANY (REDDITCH) LIMITED (02917989) is an active UK company. incorporated on 12 April 1994. with registered office in Warminster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE CLOISTERS MANAGEMENT COMPANY (REDDITCH) LIMITED has been registered for 31 years. Current directors include FLEETWOOD, Claire Louise, STALKER, Rachel Donna.

Company Number
02917989
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 1994
Age
31 years
Address
Four Gables Hazzards Hill, Warminster, BA12 6ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLEETWOOD, Claire Louise, STALKER, Rachel Donna
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLOISTERS MANAGEMENT COMPANY (REDDITCH) LIMITED

THE CLOISTERS MANAGEMENT COMPANY (REDDITCH) LIMITED is an active company incorporated on 12 April 1994 with the registered office located in Warminster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE CLOISTERS MANAGEMENT COMPANY (REDDITCH) LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02917989

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 12 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 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

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Four Gables Hazzards Hill Mere Warminster, BA12 6ET,

Previous Addresses

Willow House Wyre Lane Long Marston Stratford-upon-Avon CV37 8RQ England
From: 16 May 2017To: 9 February 2020
Vizors Estate Agents 17 Church Green East Redditch Worcestershire B98 8BP
From: 12 April 1994To: 16 May 2017
Timeline

12 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jan 12
Director Left
Nov 15
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Nov 22
Director Joined
Jan 23
Director Left
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

STALKER, Keith Roderick

Active
Hazzards Hill, WarminsterBA12 6ET
Secretary
Appointed 11 Oct 2021

FLEETWOOD, Claire Louise

Active
Lydham Close, RedditchB98 8GA
Born March 1974
Director
Appointed 16 Jan 2023

STALKER, Rachel Donna

Active
Hazzards Hill, WarminsterBA12 6ET
Born October 1968
Director
Appointed 07 Oct 2021

BAVINGTON, David Allan

Resigned
64 Middle Market Road, Great YarmouthNR30 2BZ
Secretary
Appointed 14 Sept 2007
Resigned 01 Jan 2009

BROWN, Robin Paul

Resigned
27 Lydham Close, RedditchB98 8GA
Secretary
Appointed 06 Sept 1995
Resigned 14 Oct 1998

HEFFRON, Thomas Niall

Resigned
Hollinstone 24 Wymondley Road, HitchinSG4 9PN
Secretary
Appointed 12 Apr 1994
Resigned 06 Sept 1995

MASTERS, Charlotte Kate

Resigned
15 Butler Street, RedditchB96 6BS
Secretary
Appointed 27 Sept 2004
Resigned 18 Sept 2007

MURRIN, Seamus

Resigned
Limbrick Close, SolihullB90 2LS
Secretary
Appointed 01 Jan 2009
Resigned 11 Oct 2021

SANGSTER, Ian

Resigned
30 Lydham Close, RedditchB98 8GA
Secretary
Appointed 12 Oct 1998
Resigned 16 Aug 1999

STALKER, Keith Roderick

Resigned
3 Badbury Gardens, StudleyB80 7RY
Secretary
Appointed 10 Aug 2000
Resigned 21 Sept 2004

WARD, Melvyn

Resigned
24 Lydham Close, RedditchB98 8GA
Secretary
Appointed 16 Aug 1999
Resigned 10 Aug 2000

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 12 Apr 1994
Resigned 12 Apr 1994

BATCHELOR, Simon Andrew

Resigned
29 Lydham Close, RedditchB98 8GA
Born April 1971
Director
Appointed 18 Feb 2004
Resigned 17 Aug 2007

BAVINGTON, David Allan

Resigned
64 Middle Market Road, Great YarmouthNR30 2BZ
Born April 1953
Director
Appointed 14 Sept 2007
Resigned 01 Jan 2009

BENNETT, Marilyn

Resigned
Lydham Close, RedditchB98 8GA
Born September 1949
Director
Appointed 09 May 2011
Resigned 08 May 2024

BROWN, Doreen Olivette

Resigned
27 Lydham Close, RedditchB98 8GA
Born June 1923
Director
Appointed 06 Sept 1995
Resigned 14 Oct 1998

EDWARDS, Richard Theodore

Resigned
9 The Greenway, Stoke On TrentST4 8AN
Born February 1956
Director
Appointed 04 Dec 2002
Resigned 10 Jan 2012

FLELLO, Paul Ian

Resigned
Kingsmead Lodge, Milton KeynesMK17 0RH
Born June 1950
Director
Appointed 12 Apr 1994
Resigned 06 Sept 1995

MASTERS, Diane Lesley

Resigned
2 Butler Street, RedditchB96 6BS
Born May 1946
Director
Appointed 07 Sept 2005
Resigned 21 Aug 2015

MASTERS, Nicholas

Resigned
15 Butler Street, RedditchB96 6BS
Born April 1976
Director
Appointed 04 Dec 2002
Resigned 01 Feb 2011

MURRIN, Seamus Francis

Resigned
Limbrick Close, SolihullB90 2LS
Born April 1976
Director
Appointed 13 Apr 2004
Resigned 03 Nov 2022

SANGSTER, Ian

Resigned
30 Lydham Close, RedditchB98 8GA
Born June 1954
Director
Appointed 12 Oct 1998
Resigned 16 Aug 1999

SHANAHAN, Janice Margaret

Resigned
24 Lydham Close, RedditchB98 8GA
Born March 1961
Director
Appointed 04 Dec 2002
Resigned 23 Jan 2004

STALKER, Keith Roderick

Resigned
3 Badbury Gardens, StudleyB80 7RY
Born October 1965
Director
Appointed 26 Apr 1999
Resigned 07 Oct 2021

WARD, Melvyn

Resigned
24 Lydham Close, RedditchB98 8GA
Born August 1951
Director
Appointed 06 Sept 1995
Resigned 06 Jul 2002

WILDE, Jeanette Gladys

Resigned
22 Hither Green Lane, RedditchB98 9BW
Born January 1950
Director
Appointed 20 Feb 2001
Resigned 01 Apr 2011

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 12 Apr 1994
Resigned 12 Apr 1994
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
11 January 2023
AAMDAAMD
Termination Director Company With Name Termination Date
5 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
24 September 2022
AAMDAAMD
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2010
AR01AR01
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Resolution
23 September 2009
RESOLUTIONSResolutions
Auditors Resignation Company
2 July 2009
AUDAUD
Legacy
15 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
287Change of Registered Office
Accounts With Made Up Date
27 December 2008
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 March 2007
AAAnnual Accounts
Legacy
14 March 2007
225Change of Accounting Reference Date
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 February 2006
AAAnnual Accounts
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2005
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 February 2004
AAAnnual Accounts
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 2003
AAAnnual Accounts
Legacy
18 February 2003
288cChange of Particulars
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 February 2002
AAAnnual Accounts
Legacy
25 July 2001
287Change of Registered Office
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 February 2001
AAAnnual Accounts
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 February 2000
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 February 1999
AAAnnual Accounts
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 February 1998
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 December 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 November 1995
AAAnnual Accounts
Legacy
21 September 1995
287Change of Registered Office
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Incorporation Company
12 April 1994
NEWINCIncorporation