CLOISTERS MANAGEMENT COMPANY LIMITED(THE) - CAMBRIDGE


Company Profile Company Filings

Overview

CLOISTERS MANAGEMENT COMPANY LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE ENGLAND and has the status: Active.
CLOISTERS MANAGEMENT COMPANY LIMITED(THE) was incorporated 39 years ago on 29/01/1985 and has the registered number: 01881402. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CLOISTERS MANAGEMENT COMPANY LIMITED(THE) - CAMBRIDGE

This company is listed in the following categories:
82110 - Combined office administrative service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE BARN, DOWNING PARK STATION ROAD
CAMBRIDGE
CB25 0NW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SAINT ANDREWS BUREAU LTD Corporate Secretary 2021-06-16 CURRENT
ELIZABETH MARY FINDLAY May 1956 British Director 1998-07-06 CURRENT
TRACY DIANE READER Nov 1964 British Director 2006-04-26 CURRENT
NIGEL PETER READER Oct 1964 British Director 2006-04-26 CURRENT
MS MARIANNE LAURIS GLUHOSKY Aug 1966 British Director 2013-05-21 CURRENT
HAYLEY ROSE LEETE Jan 1972 British Director 1998-04-30 UNTIL 2003-12-16 RESIGNED
JUNE OLAH Feb 1947 British Director 1994-04-14 UNTIL 1996-04-25 RESIGNED
HAYLEY ROSE LEETE Jan 1972 British Director 2010-04-28 UNTIL 2013-05-21 RESIGNED
MR RICHARD LANGDALE May 1936 British Director 2016-01-01 UNTIL 2022-09-01 RESIGNED
GEOFFREY LEWIS PEAKE Apr 1928 British Director 1995-04-19 UNTIL 2003-05-01 RESIGNED
MR MICHAEL JOHN WRIGHT Jul 1962 British Director RESIGNED
DAVID IAN THOMAS Sep 1964 Secretary 1994-04-14 UNTIL 1995-03-30 RESIGNED
GEOFFREY LEWIS PEAKE Apr 1928 British Secretary 1995-04-19 UNTIL 1998-07-08 RESIGNED
TREVOR PAUL MILTON Feb 1959 British Secretary 1992-04-24 UNTIL 1994-04-14 RESIGNED
MR MALCOLM DUNCAN MACKAY Jan 1943 British Secretary RESIGNED
MR WILLIAM ERNEST EVANS British Secretary 2004-05-12 UNTIL 2021-06-16 RESIGNED
JACQUELINE ANN ELLIOTT Mar 1967 Secretary 1994-04-14 UNTIL 1995-02-03 RESIGNED
MR DAMON PAUL ASTIN Secretary 2017-08-21 UNTIL 2021-06-16 RESIGNED
ANDREW MARTIN DEARLOVE Oct 1969 Secretary 1995-04-19 UNTIL 2004-01-28 RESIGNED
JACQUELINE ANN ELLIOTT Mar 1967 Director 1993-04-15 UNTIL 1994-04-14 RESIGNED
NICHOLAS JAMES ELLIOTT Aug 1966 British Director 1993-04-15 UNTIL 1995-02-03 RESIGNED
ROBERT JAMES FROST Sep 1965 British Director 1995-04-19 UNTIL 1999-04-01 RESIGNED
MR LAURENCE HAROLD GUINIBERT Jun 1918 British Director RESIGNED
MR MAURICE JOHN HARRIS Jan 1966 British Director RESIGNED
SHARON WINDEBANK Feb 1975 British Director 2009-04-27 UNTIL 2010-10-01 RESIGNED
CAROLINE SUSAN HARROP Dec 1981 British Director 2006-04-26 UNTIL 2008-04-28 RESIGNED
MR NICHOLAS BROWN Apr 1963 British Director RESIGNED
MATTHEW DAVID BOYD Mar 1969 British Director 1998-07-06 UNTIL 2006-04-26 RESIGNED
MARCUS PAUL BARBER Mar 1978 British Director 2007-04-25 UNTIL 2008-04-28 RESIGNED
MARGARET WAN ALEXANDER Oct 1961 British Director 1995-04-17 UNTIL 1996-04-25 RESIGNED
MALCOLM BROWN Apr 1965 British Director 1996-04-25 UNTIL 2001-04-26 RESIGNED
DR ROBERT GEORGE EDWARD HOLGATE Jun 1973 British Director 2008-04-28 UNTIL 2013-08-01 RESIGNED
CAROLINE ANNE GAVINE Nov 1973 British Director 2004-05-12 UNTIL 2010-04-28 RESIGNED
ROBERT EDWARD INWOOD Apr 1968 British Director 1995-04-19 UNTIL 1998-12-18 RESIGNED
MICHAEL NORMAN WRIGHT Mar 1966 British Director 1993-05-05 UNTIL 2006-04-26 RESIGNED
MR MALCOLM DUNCAN MACKAY Jan 1943 British Director RESIGNED
SIMON PAUL WILLIAMS Dec 1969 British Director 1999-04-15 UNTIL 2000-05-10 RESIGNED
MRS MARGARET HOLSON Jun 1943 British Director 2001-04-26 UNTIL 2017-06-08 RESIGNED
TRACEY ANN WALDOCK Feb 1967 British Director 1998-04-30 UNTIL 2001-04-26 RESIGNED
MISS PENELOPE ANN PORTER Apr 1967 British Director 1992-04-29 UNTIL 1993-04-15 RESIGNED
MR GARRY EDWARD PETERSEN Jan 1953 British Director RESIGNED
MR GARRY EDWARD PETERSEN Jan 1953 British Director 2003-05-01 UNTIL 2007-04-25 RESIGNED
CARON ELIZABETH WHITE May 1966 British Director 1998-05-20 UNTIL 2013-05-21 RESIGNED
STUART JOHN COOK Nov 1946 British Director 2006-04-26 UNTIL 2007-04-25 RESIGNED
ALISON JULIE MURRAY-BROWN Nov 1966 British Director 1996-04-25 UNTIL 2001-04-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINGFORD PROPERTIES LIMITED LINGFIELD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ROYSTON & DISTRICT COMMUNITY TRANSPORT ROYSTON Active MICRO ENTITY 49390 - Other passenger land transport
ROYSTON FIRST BID COMPANY LIMITED LETCHWORTH GARDEN CITY Active SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTORIA HOUSE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
WEST STREET DUNSTABLE MANAGEMENT LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
CITY HEIGHTS CAMBRIDGE LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHESTERFORD MILL FREEHOLD LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
COOPERS YARD HITCHIN MANAGEMENT COMPANY LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
317 HILLS ROAD MANAGEMENT COMPANY LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
ATTEWATER HOUSE MANAGEMENT LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
EMERSON PARK (GREAT ABINGTON) MANAGEMENT COMPANY LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE MEWS CAMBRIDGE MANAGEMENT COMPANY LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management