CLOISTERS CORBRIDGE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CLOISTERS CORBRIDGE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04034408

Incorporation date

14/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2000)
dot icon29/09/2025
Accounts for a dormant company made up to 2025-07-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon13/02/2025
Accounts for a dormant company made up to 2024-07-31
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon12/04/2024
Termination of appointment of Hannah Louise Lynch as a director on 2024-04-11
dot icon02/11/2023
Accounts for a dormant company made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2020-07-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon14/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon13/02/2020
Director's details changed for Mr Norman Lees on 2020-02-13
dot icon12/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon04/09/2018
Appointment of Dr Hannah Louise Lynch as a director on 2018-07-12
dot icon03/08/2018
Termination of appointment of Mary Sheila Gore as a director on 2018-07-23
dot icon10/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon17/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon29/02/2016
Accounts for a dormant company made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-08 no member list
dot icon14/07/2015
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2015-07-14
dot icon28/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon17/07/2014
Annual return made up to 2014-07-08 no member list
dot icon11/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon09/10/2013
Appointment of Mary Sheila Gore as a director
dot icon27/08/2013
Termination of appointment of Derek Oxford as a director
dot icon09/07/2013
Annual return made up to 2013-07-08 no member list
dot icon11/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon12/07/2012
Annual return made up to 2012-07-08 no member list
dot icon17/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-08 no member list
dot icon07/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-07-08 no member list
dot icon08/07/2010
Director's details changed for Norman Lees on 2009-10-01
dot icon08/07/2010
Director's details changed for Derek Frank Oxford on 2009-10-01
dot icon08/07/2010
Secretary's details changed for Kingston Property Services Limited on 2009-10-01
dot icon25/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon08/07/2009
Annual return made up to 08/07/09
dot icon08/07/2009
Location of register of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england
dot icon08/07/2009
Location of debenture register
dot icon09/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon17/07/2008
Annual return made up to 08/07/08
dot icon17/07/2008
Registered office changed on 17/07/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne &wear NE3 2ER
dot icon17/07/2008
Location of register of members
dot icon17/07/2008
Location of debenture register
dot icon17/07/2008
Secretary's change of particulars / kingston property services LIMITED / 01/07/2008
dot icon13/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon10/07/2007
Annual return made up to 08/07/07
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Location of debenture register
dot icon10/07/2007
Location of register of members
dot icon10/07/2007
Registered office changed on 10/07/07 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER
dot icon10/07/2007
Secretary resigned
dot icon11/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon17/07/2006
Annual return made up to 08/07/06
dot icon07/03/2006
Accounts for a dormant company made up to 2005-07-30
dot icon18/07/2005
Annual return made up to 08/07/05
dot icon09/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon14/07/2004
Annual return made up to 14/07/04
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon22/10/2003
Registered office changed on 22/10/03 from: 2 coopers court st helens street corbridge northumberland NE45 5TA
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
New director appointed
dot icon01/09/2003
Annual return made up to 14/07/03
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Director resigned
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New secretary appointed
dot icon04/06/2003
Registered office changed on 04/06/03 from: the hall glanton pyke glanton, alnwick northumberland NE66 4BB
dot icon04/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/08/2002
Annual return made up to 14/07/02
dot icon17/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon13/08/2001
Annual return made up to 14/07/01
dot icon14/07/2000
Incorporation
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
31/07/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Hannah Louise, Dr
Director
12/07/2018 - 11/04/2024
-
Lees, Norman
Director
01/05/2003 - 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 CORBRIDGE (MANAGEMENT) LIMITED

CLOISTERS CORBRIDGE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 14/07/2000 with the registered office located at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. There is currently 1 active director 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 CORBRIDGE (MANAGEMENT) LIMITED?

toggle

CLOISTERS CORBRIDGE (MANAGEMENT) LIMITED is currently Active. It was registered on 14/07/2000 .

Where is CLOISTERS CORBRIDGE (MANAGEMENT) LIMITED located?

toggle

CLOISTERS CORBRIDGE (MANAGEMENT) LIMITED is registered at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER.

What does CLOISTERS CORBRIDGE (MANAGEMENT) LIMITED do?

toggle

CLOISTERS CORBRIDGE (MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLOISTERS CORBRIDGE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2025-07-31.