Background WavePink WaveYellow Wave

THE CLOISTERS DUNSTABLE RTM COMPANY LIMITED (05976327)

THE CLOISTERS DUNSTABLE RTM COMPANY LIMITED (05976327) is an active UK company. incorporated on 24 October 2006. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CLOISTERS DUNSTABLE RTM COMPANY LIMITED has been registered for 19 years. Current directors include REMFRY, Josephine Helen.

Company Number
05976327
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2006
Age
19 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REMFRY, Josephine Helen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLOISTERS DUNSTABLE RTM COMPANY LIMITED

THE CLOISTERS DUNSTABLE RTM COMPANY LIMITED is an active company incorporated on 24 October 2006 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CLOISTERS DUNSTABLE RTM COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05976327

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 5 September 2024To: 3 November 2025
3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England
From: 24 November 2023To: 5 September 2024
1st Floor 5 Doolittle Yard Froghall Road Ampthill MK45 2NW
From: 24 October 2006To: 24 November 2023
Timeline

5 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 09
Director Left
May 10
Director Joined
Mar 19
Director Left
Mar 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 01 Sept 2024

REMFRY, Josephine Helen

Active
Manor Courtyard, High WycombeHP13 5RE
Born December 1948
Director
Appointed 26 Feb 2019

GRAINGER, Alan Leonard

Resigned
48 Forester Road, BathBA2 6QF
Secretary
Appointed 24 Oct 2006
Resigned 06 May 2010

SHERIDAN, Nicholas Oliver

Resigned
Froghall Road, BedfordMK45 2NW
Secretary
Appointed 07 May 2010
Resigned 01 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Oct 2006
Resigned 24 Oct 2006

ISLES, Carole Joan

Resigned
82 Chiltern Road, DunstableLU6 1ES
Born May 1942
Director
Appointed 24 Oct 2006
Resigned 02 Oct 2009

REDFERN, Charles

Resigned
13 Lydds Hill, BedfordMK43 0UF
Born January 1943
Director
Appointed 24 Oct 2006
Resigned 05 Mar 2019

SHERIDAN, Nicholas Oliver

Resigned
3 Priors Hill, HitchinSG5 3QA
Born September 1953
Director
Appointed 05 Nov 2007
Resigned 06 May 2010
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 November 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 September 2024
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
24 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
12 August 2008
225Change of Accounting Reference Date
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
287Change of Registered Office
Legacy
29 October 2007
288cChange of Particulars
Legacy
3 November 2006
288bResignation of Director or Secretary
Incorporation Company
24 October 2006
NEWINCIncorporation