Background WavePink WaveYellow Wave

THE CLOISTERS WINDSOR MANAGEMENT COMPANY LIMITED (05716274)

THE CLOISTERS WINDSOR MANAGEMENT COMPANY LIMITED (05716274) is an active UK company. incorporated on 21 February 2006. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CLOISTERS WINDSOR MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HODGSON, Richard William Mclean.

Company Number
05716274
Status
active
Type
ltd
Incorporated
21 February 2006
Age
20 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HODGSON, Richard William Mclean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLOISTERS WINDSOR MANAGEMENT COMPANY LIMITED

THE CLOISTERS WINDSOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 2006 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CLOISTERS WINDSOR MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05716274

LTD Company

Age

20 Years

Incorporated 21 February 2006

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England
From: 27 July 2018To: 15 December 2020
18a Dwight Road Watford WD18 9DA England
From: 26 February 2018To: 27 July 2018
Commercial House Charles Street Windsor SL4 5DS England
From: 29 June 2017To: 26 February 2018
80 Peascod Street Windsor Berkshire SL4 1DH
From: 6 March 2014To: 29 June 2017
C/O C/O Campsie 79-80 Peascod Street Windsor Berkshire SL4 1DH United Kingdom
From: 22 March 2010To: 6 March 2014
C O John Mortimer Limited Property Management Bagshot Road Bracknell Berks. RG12 9SE
From: 21 February 2006To: 22 March 2010
Timeline

30 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Mar 11
Director Left
Sept 11
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
May 22
Director Joined
Feb 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 15 Dec 2020

HODGSON, Richard William Mclean

Active
High Street, WindsorSL4 6AN
Born September 1951
Director
Appointed 16 Sept 2024

GUY, Margaret

Resigned
Peascod Street, WindsorSL4 1DH
Secretary
Appointed 29 Mar 2010
Resigned 01 Sept 2012

HARRINGTON, Paula Catherine

Resigned
Peascod Street, WindsorSL4 1DH
Secretary
Appointed 02 Sept 2012
Resigned 17 Jun 2016

JARDINE, Jeanette Marion

Resigned
Wilton Lodge Lovel Road, WindsorSL4 2ES
Secretary
Appointed 22 Feb 2006
Resigned 28 Jan 2008

KEIGHLEY, Shirley Ann

Resigned
42b Bell Street, Henley On ThamesRG9 2BG
Secretary
Appointed 21 Feb 2006
Resigned 22 Feb 2006

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 21 Feb 2006
Resigned 21 Feb 2006

BENNETT CLARKE & JAMES

Resigned
4 Clarence Road, WindsorSL4 5AD
Corporate secretary
Appointed 17 Jun 2016
Resigned 15 Dec 2020

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 28 Jan 2008
Resigned 21 Feb 2011

BERRY, Nicola Jayne

Resigned
Bridgeman Drive, WindsorSL4 3ST
Born July 1974
Director
Appointed 10 Sept 2019
Resigned 10 Sept 2019

BESWICK, Damian Edgar

Resigned
Dwight Road, WatfordWD18 9DA
Born December 1968
Director
Appointed 20 May 2016
Resigned 25 Apr 2018

HALE, Roger Andrew

Resigned
High Street, WindsorSL4 6AN
Born July 1966
Director
Appointed 03 Feb 2022
Resigned 16 Sept 2024

HALL, Alan

Resigned
Peascod Street, WindsorSL4 1DH
Born January 1973
Director
Appointed 06 Mar 2014
Resigned 16 May 2016

HODGSON, Richard William Mclean

Resigned
19 The Cloisters, WindsorSL4 3ST
Born September 1951
Director
Appointed 07 Jan 2008
Resigned 26 Mar 2015

HODGSON, Richard

Resigned
9 The Cloisters, WindsorSL4 3ST
Born September 1971
Director
Appointed 07 Jan 2008
Resigned 06 Mar 2014

INGHAM, Matthew Alexander

Resigned
Bridgeman Drive, WindsorSL4 3ST
Born June 1968
Director
Appointed 01 Sept 2019
Resigned 05 May 2022

JERZEWSKI-CLASH, Rebecca

Resigned
High Street, WindsorSL4 6AN
Born June 1973
Director
Appointed 27 Feb 2024
Resigned 16 Mar 2026

JONES, Megan

Resigned
Peascod Street, WindsorSL4 1DH
Born March 1966
Director
Appointed 17 Mar 2015
Resigned 01 Jan 2016

JONES, Megan

Resigned
Dwight Road, WatfordWD18 9DA
Born March 1968
Director
Appointed 17 Mar 2015
Resigned 24 Apr 2018

KNOWLES, David George

Resigned
Peascod Street, WindsorSL4 1DH
Born January 1970
Director
Appointed 01 Mar 2011
Resigned 27 Sept 2011

LAW, Jonathan Willson Barkley

Resigned
High Street, WindsorSL4 6AN
Born July 1976
Director
Appointed 03 Feb 2022
Resigned 16 Sept 2024

MESSENGER, Christopher Attwood

Resigned
42b Bell Street, Henley On ThamesRG9 2BG
Born June 1947
Director
Appointed 21 Feb 2006
Resigned 03 May 2008

NIELAND, Nick, Dr

Resigned
Bridgeman Drive, WindsorSL4 3ST
Born January 1972
Director
Appointed 25 Apr 2018
Resigned 30 Apr 2019

PERCY, Nicola Jayne

Resigned
Bridgeman Drive, WindsorSL4 3ST
Born July 1974
Director
Appointed 10 Sept 2019
Resigned 05 May 2022

PIERRAT-BRICHON, Antoine Raymond Claude, Dr

Resigned
Bridgeman Drive, WindsorSL4 3ST
Born October 1974
Director
Appointed 25 Apr 2018
Resigned 22 Apr 2020

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 21 Feb 2006
Resigned 21 Feb 2006
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 January 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Legacy
23 July 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Move Registers To Registered Office Company
1 March 2013
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Move Registers To Sail Company
15 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 March 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
190190
Legacy
28 February 2008
287Change of Registered Office
Legacy
28 February 2008
353353
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
287Change of Registered Office
Incorporation Company
21 February 2006
NEWINCIncorporation