CLOISTERS CLOSE (YORK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLOISTERS CLOSE (YORK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01785612

Incorporation date

24/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon09/03/2026
Termination of appointment of Mulberry Pm Ltd as a secretary on 2026-03-01
dot icon09/03/2026
Appointment of Mudd & Co Block Management Limited as a secretary on 2026-03-01
dot icon09/03/2026
Registered office address changed from 1 Bootham York North Yorkshire YO30 7BN England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2026-03-09
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon08/05/2025
Secretary's details changed for Mulberry Pm Ltd on 2025-04-29
dot icon07/05/2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 2025-05-07
dot icon02/05/2025
Director's details changed for Mr Paul Anthony Curzon on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Graeme Philip King on 2025-05-02
dot icon25/04/2025
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Paul Anthony Curzon on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Graeme Philip King on 2025-04-25
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon26/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2022
Appointment of Mr Graeme Philip King as a director on 2022-09-05
dot icon22/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon16/08/2021
Termination of appointment of James Victor Stephens as a director on 2021-08-13
dot icon09/08/2021
Micro company accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon28/10/2020
Secretary's details changed for Letters Property Management Ltd on 2020-08-25
dot icon27/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon08/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon13/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Memorandum and Articles of Association
dot icon03/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon25/06/2018
Resolutions
dot icon13/03/2018
Termination of appointment of Paul William Hopwood as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Anthony William Hird as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Michael Walton Wilkinson as a director on 2018-03-01
dot icon09/03/2018
Appointment of Cavere Property Management Ltd as a director on 2018-03-01
dot icon09/03/2018
Appointment of Mr Paul Anthony Curzon as a director on 2018-03-01
dot icon09/03/2018
Appointment of Mr James Victor Stephens as a director on 2018-03-01
dot icon01/02/2018
Registered office address changed from , Suite C2 the Raylor Centre, James Street, York, North Yorkshire, YO10 3DW to 11 Walmgate York YO1 9TX on 2018-02-01
dot icon01/02/2018
Appointment of Letters Property Management Ltd as a secretary on 2018-02-01
dot icon01/02/2018
Termination of appointment of Stephanie Morton as a secretary on 2018-02-01
dot icon30/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon17/06/2017
Micro company accounts made up to 2017-03-31
dot icon22/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2015
Appointment of Mr Anthony William Hird as a director on 2015-09-01
dot icon19/07/2015
Annual return made up to 2015-07-19 no member list
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Termination of appointment of Malcolm Grenville Noble as a director on 2015-06-15
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/07/2014
Annual return made up to 2014-07-19 no member list
dot icon19/07/2013
Annual return made up to 2013-07-19 no member list
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Termination of appointment of Barry Atha as a director
dot icon22/07/2012
Annual return made up to 2012-07-19 no member list
dot icon31/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2011
Appointment of Mr Malcolm Grenville Noble as a director
dot icon26/07/2011
Annual return made up to 2011-07-19 no member list
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Termination of appointment of Joyce Goodwin as a director
dot icon29/07/2010
Annual return made up to 2010-07-19 no member list
dot icon29/07/2010
Director's details changed for Michael Walton Wilkinson on 2010-07-19
dot icon29/07/2010
Director's details changed for Paul William Hopwood on 2010-07-19
dot icon29/07/2010
Director's details changed for Joyce Elizabeth Goodwin on 2010-07-19
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Appointment of Miss Stephanie Morton as a secretary
dot icon27/04/2010
Termination of appointment of Barry Turner as a secretary
dot icon03/02/2010
Director's details changed for Mr Barry Atha on 2010-01-01
dot icon23/07/2009
Annual return made up to 19/07/09
dot icon03/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2008
Annual return made up to 19/07/08
dot icon23/07/2008
Director appointed mr barry atha
dot icon27/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/08/2007
Annual return made up to 19/07/07
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2006
Registered office changed on 22/11/06 from:\32 lords mayors walk, yorkgate, YO3 7HA
dot icon07/08/2006
Annual return made up to 19/07/06
dot icon12/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2005
Annual return made up to 19/07/05
dot icon13/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2004
Annual return made up to 19/07/04
dot icon28/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/07/2003
Annual return made up to 19/07/03
dot icon24/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/07/2002
Annual return made up to 19/07/02
dot icon30/07/2002
New director appointed
dot icon26/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/08/2001
Annual return made up to 19/07/01
dot icon05/06/2001
Full accounts made up to 2001-03-31
dot icon11/01/2001
Director's particulars changed
dot icon26/07/2000
Annual return made up to 19/07/00
dot icon23/05/2000
Full accounts made up to 2000-03-31
dot icon12/11/1999
Director's particulars changed
dot icon27/10/1999
Director resigned
dot icon26/07/1999
New director appointed
dot icon26/07/1999
Annual return made up to 19/07/99
dot icon09/07/1999
Accounts for a small company made up to 1999-03-31
dot icon23/07/1998
Annual return made up to 19/07/98
dot icon15/06/1998
Full accounts made up to 1998-03-31
dot icon21/07/1997
Annual return made up to 19/07/97
dot icon23/05/1997
Full accounts made up to 1997-03-31
dot icon25/07/1996
Annual return made up to 19/07/96
dot icon30/05/1996
Full accounts made up to 1996-03-31
dot icon25/07/1995
New director appointed
dot icon21/07/1995
Annual return made up to 19/07/95
dot icon13/06/1995
Full accounts made up to 1995-03-31
dot icon02/12/1994
Accounts for a small company made up to 1994-03-31
dot icon27/07/1994
Director resigned;new director appointed
dot icon27/07/1994
Annual return made up to 19/07/94
dot icon26/08/1993
New director appointed
dot icon26/08/1993
New director appointed
dot icon26/08/1993
Annual return made up to 19/07/93
dot icon23/07/1993
Full accounts made up to 1993-03-31
dot icon23/02/1993
Director resigned
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon21/07/1992
Annual return made up to 19/07/92
dot icon07/08/1991
Full accounts made up to 1991-03-31
dot icon28/07/1991
Director resigned;new director appointed
dot icon28/07/1991
Annual return made up to 19/07/91
dot icon08/02/1991
New director appointed
dot icon08/02/1991
New director appointed
dot icon04/12/1990
Director resigned
dot icon20/08/1990
Full accounts made up to 1990-03-31
dot icon20/08/1990
Annual return made up to 10/08/90
dot icon20/08/1990
Registered office changed on 20/08/90 from:\12 monkgate cloisters, monkgate, york, YO3 7HY
dot icon20/08/1990
New secretary appointed
dot icon03/10/1989
Full accounts made up to 1989-03-31
dot icon03/10/1989
Annual return made up to 26/09/89
dot icon22/08/1988
Registered office changed on 22/08/88 from:\5 cloisters walk, monksgate, york, YO3 7HZ
dot icon15/06/1988
Full accounts made up to 1988-03-31
dot icon15/06/1988
Annual return made up to 31/03/88
dot icon25/09/1987
Accounts made up to 1987-03-31
dot icon25/09/1987
Accounting reference date shortened from 24/06 to 31/03
dot icon23/07/1987
Annual return made up to 31/03/87
dot icon20/01/1987
Annual return made up to 14/01/87
dot icon04/12/1986
Registered office changed on 04/12/86 from:\23 monkgate cloisters, monkgate, york, YO3 7HY
dot icon07/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
0.00
-
0.00
1.33K
-
2023
3
0.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MULBERRY PM LTD
Corporate Secretary
01/02/2018 - 01/03/2026
93
King, Graeme Philip
Director
05/09/2022 - Present
5
CAVERE PROPERTY MANAGEMENT LTD
Corporate Director
01/03/2018 - Present
-
MUDD & CO BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/03/2026 - Present
91
Curzon, Paul Anthony
Director
01/03/2018 - 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 CLOISTERS CLOSE (YORK) MANAGEMENT COMPANY LIMITED

CLOISTERS CLOSE (YORK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/01/1984 with the registered office located at Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SF. There are currently 4 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 CLOISTERS CLOSE (YORK) MANAGEMENT COMPANY LIMITED?

toggle

CLOISTERS CLOSE (YORK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/01/1984 .

Where is CLOISTERS CLOSE (YORK) MANAGEMENT COMPANY LIMITED located?

toggle

CLOISTERS CLOSE (YORK) MANAGEMENT COMPANY LIMITED is registered at Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SF.

What does CLOISTERS CLOSE (YORK) MANAGEMENT COMPANY LIMITED do?

toggle

CLOISTERS CLOSE (YORK) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLOISTERS CLOSE (YORK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Mulberry Pm Ltd as a secretary on 2026-03-01.