CLOISTER COURT PROPERTIES PLC

Register to unlock more data on OkredoRegister

CLOISTER COURT PROPERTIES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01682126

Incorporation date

29/11/1982

Size

Full

Contacts

Registered address

Registered address

148 Cranbrook Road, Ilford, Essex IG1 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon13/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon30/05/2025
Full accounts made up to 2024-08-31
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon04/03/2024
Full accounts made up to 2023-08-31
dot icon27/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon13/03/2023
Full accounts made up to 2022-08-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon23/02/2022
Full accounts made up to 2021-08-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon12/07/2021
Full accounts made up to 2020-08-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon30/06/2020
Full accounts made up to 2019-08-31
dot icon25/03/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon23/08/2019
Full accounts made up to 2018-08-31
dot icon23/08/2019
Confirmation statement made on 2016-12-31 with updates
dot icon23/08/2019
Administrative restoration application
dot icon30/07/2019
Final Gazette dissolved via compulsory strike-off
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon10/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon20/06/2018
Full accounts made up to 2017-08-31
dot icon12/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon03/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon10/04/2017
Appointment of Mr Davinder Singh Tatter as a director on 2017-04-07
dot icon20/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon10/02/2017
Registration of charge 016821260096, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260097, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260098, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260101, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260100, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260102, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260106, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260104, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260099, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260108, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260109, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260103, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260105, created on 2017-02-03
dot icon10/02/2017
Registration of charge 016821260107, created on 2017-02-03
dot icon09/02/2017
Satisfaction of charge 016821260092 in full
dot icon09/02/2017
Satisfaction of charge 83 in full
dot icon09/02/2017
Satisfaction of charge 016821260095 in full
dot icon09/02/2017
Satisfaction of charge 016821260094 in full
dot icon09/02/2017
Satisfaction of charge 016821260093 in full
dot icon09/02/2017
Satisfaction of charge 85 in full
dot icon03/02/2017
Termination of appointment of William Joseph Barry as a director on 2017-02-03
dot icon03/02/2017
Appointment of Mr Herjit Singh Kataria as a secretary on 2017-02-03
dot icon03/02/2017
Appointment of Mr Herjit Singh Kataria as a director on 2017-02-03
dot icon03/02/2017
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 148 Cranbrook Road Ilford Essex IG1 4LZ on 2017-02-03
dot icon03/02/2017
Termination of appointment of James Albert Reynolds as a director on 2017-02-03
dot icon03/02/2017
Termination of appointment of James Albert Reynolds as a secretary on 2017-02-03
dot icon24/11/2016
Full accounts made up to 2016-08-31
dot icon17/11/2016
Satisfaction of charge 84 in full
dot icon17/11/2016
Satisfaction of charge 90 in full
dot icon04/08/2016
Satisfaction of charge 88 in full
dot icon04/08/2016
Satisfaction of charge 86 in full
dot icon04/08/2016
Satisfaction of charge 87 in full
dot icon04/08/2016
Satisfaction of charge 89 in full
dot icon01/07/2016
Satisfaction of charge 016821260091 in full
dot icon08/03/2016
Full accounts made up to 2015-08-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/06/2015
Registration of charge 016821260092, created on 2015-06-19
dot icon29/06/2015
Registration of charge 016821260095, created on 2015-06-19
dot icon29/06/2015
Registration of charge 016821260094, created on 2015-06-19
dot icon29/06/2015
Registration of charge 016821260093, created on 2015-06-19
dot icon22/06/2015
Registration of charge 016821260091, created on 2015-06-08
dot icon11/03/2015
Full accounts made up to 2014-08-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/01/2015
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2015-01-09
dot icon14/07/2014
Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-14
dot icon04/03/2014
Full accounts made up to 2013-08-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/01/2014
Director's details changed for Mr James Albert Reynolds on 2013-12-08
dot icon08/01/2014
Director's details changed for Mr William Joseph Barry on 2013-12-08
dot icon05/03/2013
Full accounts made up to 2012-08-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/01/2013
Director's details changed for Mr William Joseph Barry on 2012-06-22
dot icon28/02/2012
Full accounts made up to 2011-08-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/02/2011
Full accounts made up to 2010-08-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-08-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr William Joseph Barry on 2009-12-31
dot icon02/04/2009
Full accounts made up to 2008-08-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon09/05/2008
Full accounts made up to 2007-08-31
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Full accounts made up to 2006-08-31
dot icon05/10/2006
Particulars of mortgage/charge
dot icon16/02/2006
Full accounts made up to 2005-08-31
dot icon21/01/2006
Particulars of mortgage/charge
dot icon29/12/2005
Return made up to 31/12/05; full list of members
dot icon05/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Registered office changed on 30/06/05 from: elman wall 1 bickenhall mansions bickenhall street london W1U 6BP
dot icon05/04/2005
Full accounts made up to 2004-08-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon16/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon19/03/2004
Full accounts made up to 2003-08-31
dot icon23/12/2003
Return made up to 31/12/03; full list of members
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon21/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon27/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Full accounts made up to 2002-08-31
dot icon30/12/2002
Return made up to 31/12/02; full list of members
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon19/03/2002
Full accounts made up to 2001-08-31
dot icon09/03/2002
Particulars of mortgage/charge
dot icon27/12/2001
Return made up to 31/12/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-08-31
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon20/06/2000
Return made up to 31/12/99; full list of members
dot icon27/05/2000
Particulars of mortgage/charge
dot icon06/05/2000
Particulars of mortgage/charge
dot icon04/04/2000
Full accounts made up to 1999-08-31
dot icon16/11/1999
Particulars of mortgage/charge
dot icon05/06/1999
Particulars of mortgage/charge
dot icon12/05/1999
Declaration of satisfaction of mortgage/charge
dot icon12/05/1999
Declaration of satisfaction of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon29/03/1999
Full accounts made up to 1998-08-31
dot icon06/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
Particulars of mortgage/charge
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon23/03/1998
Full accounts made up to 1997-08-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon30/09/1997
Declaration of satisfaction of mortgage/charge
dot icon30/09/1997
Declaration of satisfaction of mortgage/charge
dot icon30/09/1997
Declaration of satisfaction of mortgage/charge
dot icon01/04/1997
Full accounts made up to 1996-08-31
dot icon06/01/1997
Return made up to 31/12/96; no change of members
dot icon03/08/1996
Declaration of satisfaction of mortgage/charge
dot icon03/08/1996
Declaration of satisfaction of mortgage/charge
dot icon02/04/1996
Full accounts made up to 1995-08-31
dot icon06/03/1996
Return made up to 31/12/95; full list of members
dot icon20/04/1995
Declaration of satisfaction of mortgage/charge
dot icon04/04/1995
Full accounts made up to 1994-08-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Declaration of satisfaction of mortgage/charge
dot icon16/03/1994
Full accounts made up to 1993-08-31
dot icon22/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/02/1994
Declaration of satisfaction of mortgage/charge
dot icon21/01/1994
Return made up to 31/12/93; no change of members
dot icon02/11/1993
Particulars of mortgage/charge
dot icon13/10/1993
Particulars of mortgage/charge
dot icon22/09/1993
Declaration of satisfaction of mortgage/charge
dot icon22/09/1993
Declaration of satisfaction of mortgage/charge
dot icon22/09/1993
Declaration of satisfaction of mortgage/charge
dot icon22/09/1993
Declaration of satisfaction of mortgage/charge
dot icon25/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/07/1993
Particulars of mortgage/charge
dot icon06/07/1993
Particulars of mortgage/charge
dot icon06/07/1993
Particulars of mortgage/charge
dot icon10/03/1993
Full accounts made up to 1992-08-31
dot icon04/03/1993
Particulars of mortgage/charge
dot icon10/02/1993
Return made up to 31/12/92; full list of members
dot icon23/10/1992
Declaration of mortgage charge released/ceased
dot icon02/09/1992
Particulars of mortgage/charge
dot icon24/07/1992
Registered office changed on 24/07/92 from: 78 hatton garden london EC1N 8JA
dot icon02/07/1992
Full accounts made up to 1991-08-31
dot icon01/06/1992
Auditor's resignation
dot icon12/05/1992
Particulars of mortgage/charge
dot icon12/05/1992
Particulars of mortgage/charge
dot icon17/03/1992
Particulars of mortgage/charge
dot icon22/01/1992
Return made up to 31/12/91; no change of members
dot icon11/01/1992
Declaration of satisfaction of mortgage/charge
dot icon11/01/1992
Declaration of satisfaction of mortgage/charge
dot icon12/12/1991
Particulars of mortgage/charge
dot icon12/12/1991
Particulars of mortgage/charge
dot icon21/06/1991
Full accounts made up to 1990-08-31
dot icon05/04/1991
Return made up to 14/01/91; no change of members
dot icon08/03/1991
Particulars of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Declaration of satisfaction of mortgage/charge
dot icon10/02/1991
Return made up to 14/05/90; full list of members
dot icon09/02/1991
Particulars of mortgage/charge
dot icon04/01/1991
Particulars of mortgage/charge
dot icon13/12/1990
Resolutions
dot icon10/12/1990
Particulars of mortgage/charge
dot icon10/12/1990
Particulars of mortgage/charge
dot icon10/12/1990
Particulars of mortgage/charge
dot icon10/12/1990
Particulars of mortgage/charge
dot icon10/12/1990
Particulars of mortgage/charge
dot icon10/12/1990
Particulars of mortgage/charge
dot icon10/12/1990
Particulars of mortgage/charge
dot icon10/12/1990
Particulars of mortgage/charge
dot icon18/05/1990
Full accounts made up to 1989-08-31
dot icon23/03/1990
Particulars of mortgage/charge
dot icon22/03/1990
Particulars of mortgage/charge
dot icon07/02/1990
Particulars of mortgage/charge
dot icon17/01/1990
Return made up to 14/01/90; full list of members
dot icon20/12/1989
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon23/10/1989
Particulars of mortgage/charge
dot icon06/04/1989
Certificate of re-registration from Private to Public Limited Company
dot icon06/04/1989
Declaration on reregistration from private to PLC
dot icon06/04/1989
Auditor's statement
dot icon06/04/1989
Balance Sheet
dot icon06/04/1989
Auditor's report
dot icon06/04/1989
Re-registration of Memorandum and Articles
dot icon06/04/1989
Application for reregistration from private to PLC
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon21/03/1989
Full accounts made up to 1988-08-31
dot icon21/03/1989
Return made up to 14/01/89; full list of members
dot icon23/01/1989
Particulars of mortgage/charge
dot icon23/12/1988
Particulars of mortgage/charge
dot icon14/12/1988
Particulars of mortgage/charge
dot icon12/12/1988
Particulars of mortgage/charge
dot icon06/08/1988
Particulars of mortgage/charge
dot icon09/06/1988
Particulars of mortgage/charge
dot icon06/06/1988
Wd 22/04/88 ad 08/04/88--------- £ si 99900@1=99900 £ ic 100/100000
dot icon06/06/1988
Nc inc already adjusted
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon25/05/1988
Particulars of mortgage/charge
dot icon22/04/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon11/04/1988
Full accounts made up to 1987-08-31
dot icon11/04/1988
Return made up to 31/12/87; full list of members
dot icon03/02/1988
Particulars of mortgage/charge
dot icon18/12/1987
Accounts made up to 1986-11-30
dot icon20/10/1987
Accounts made up to 1985-11-30
dot icon12/10/1987
Particulars of mortgage/charge
dot icon27/08/1987
Return made up to 31/12/86; full list of members
dot icon27/08/1987
Return made up to 31/12/85; full list of members
dot icon27/08/1987
Registered office changed on 27/08/87 from: 164-166 high road ilford essex
dot icon12/08/1987
Accounting reference date shortened from 30/11 to 31/08
dot icon26/05/1987
Particulars of mortgage/charge
dot icon15/05/1987
Particulars of mortgage/charge
dot icon13/04/1987
Particulars of mortgage/charge
dot icon24/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
Return made up to 31/12/84; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tatter, Davinder Singh
Director
07/04/2017 - Present
5
Kataria, Herjit Singh
Director
03/02/2017 - Present
248
Kataria, Herjit Singh
Secretary
03/02/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOISTER COURT PROPERTIES PLC

CLOISTER COURT PROPERTIES PLC is an(a) Active company incorporated on 29/11/1982 with the registered office located at 148 Cranbrook Road, Ilford, Essex IG1 4LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOISTER COURT PROPERTIES PLC?

toggle

CLOISTER COURT PROPERTIES PLC is currently Active. It was registered on 29/11/1982 .

Where is CLOISTER COURT PROPERTIES PLC located?

toggle

CLOISTER COURT PROPERTIES PLC is registered at 148 Cranbrook Road, Ilford, Essex IG1 4LZ.

What does CLOISTER COURT PROPERTIES PLC do?

toggle

CLOISTER COURT PROPERTIES PLC operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLOISTER COURT PROPERTIES PLC?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-21 with updates.