CLOISTERS COURT (FREEHOLD) LTD

Register to unlock more data on OkredoRegister

CLOISTERS COURT (FREEHOLD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05844726

Incorporation date

13/06/2006

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2006)
dot icon07/04/2026
Termination of appointment of Charlotte Dulcie Lawrence as a director on 2026-03-31
dot icon18/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/01/2026
Termination of appointment of Dragana Nikolic as a director on 2026-01-20
dot icon05/07/2025
Confirmation statement made on 2025-06-13 with updates
dot icon10/06/2025
Director's details changed for Ms Paula Woodman on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Gabriel May on 2025-06-09
dot icon09/06/2025
Director's details changed for Dragana Nikolic on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Aliya Naseem on 2025-06-09
dot icon09/06/2025
Director's details changed for Charlotte Dulcie Lawrence on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Ian Michael Flint on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Alexander Mark Stephany on 2025-06-09
dot icon11/04/2025
Appointment of Ms Paula Woodman as a director on 2025-04-08
dot icon07/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon18/06/2024
Director's details changed for Rachel Elizabeth Bennion on 2024-06-18
dot icon18/06/2024
Director's details changed for Dragana Nikolic on 2024-06-17
dot icon06/06/2024
Appointment of Ian Michael Flint as a director on 2024-05-13
dot icon11/12/2023
Termination of appointment of Andrew Michael Showman as a director on 2023-12-04
dot icon24/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon14/06/2023
Director's details changed for Dragana Nikolic on 2023-06-13
dot icon05/06/2023
Appointment of Mrs Aliya Naseem as a director on 2021-11-23
dot icon18/05/2023
Appointment of Dragana Nikolic as a director on 2023-05-10
dot icon07/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon21/06/2022
Director's details changed for Mr Alexander Mark Stephany on 2022-06-21
dot icon08/12/2021
Appointment of Mr Gabriel May as a director on 2021-11-23
dot icon15/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon21/05/2021
Director's details changed for Rachel Elizabeth Bennion on 2021-05-21
dot icon23/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon30/06/2020
Appointment of Mr Andrew Michael Showman as a director on 2020-06-29
dot icon30/06/2020
Termination of appointment of Nicholas Gadsby as a director on 2020-06-29
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon29/05/2020
Director's details changed for Mr Michael William Tudor on 2020-05-28
dot icon09/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon02/07/2019
Termination of appointment of Lionel Christian Bailly as a director on 2019-07-02
dot icon26/06/2019
Appointment of Mr Nicholas Gadsby as a director on 2019-06-24
dot icon08/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon09/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon17/07/2017
Appointment of Charlotte Dulcie Lawrence as a director on 2017-06-26
dot icon10/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon05/07/2017
Secretary's details changed
dot icon05/07/2017
Director's details changed for Mr Alexander Mark Stephany on 2017-07-05
dot icon05/07/2017
Director's details changed for Rachel Elizabeth Bennion on 2017-07-05
dot icon05/07/2017
Director's details changed for Michael William Tudor on 2017-07-05
dot icon22/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon28/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon25/07/2016
Termination of appointment of Michael William Tudor as a secretary on 2016-06-01
dot icon28/04/2016
Appointment of Mr Alexander Mark Stephany as a director on 2016-04-11
dot icon28/04/2016
Termination of appointment of Stuart John Hitchcock as a director on 2016-04-11
dot icon14/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon28/09/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-09-28
dot icon07/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/07/2014
Termination of appointment of Thomas Alexander Moody as a director on 2014-03-11
dot icon10/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon10/07/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 2014-07-10
dot icon13/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon11/03/2013
Appointment of Mr Stuart John Hitchcock as a director
dot icon03/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon07/06/2012
Appointment of Mr Lionel Christian Bailly as a director
dot icon06/06/2012
Termination of appointment of Timothy Dearing as a director
dot icon28/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon07/03/2011
Appointment of Mr Thomas Alexander Moody as a director
dot icon07/03/2011
Termination of appointment of Mark Moody as a director
dot icon27/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon18/06/2010
Director's details changed for Rachel Elizabeth Bennion on 2009-10-01
dot icon18/06/2010
Director's details changed for Mark John Moody on 2009-10-01
dot icon18/06/2010
Director's details changed for Timothy Dearing on 2009-10-01
dot icon10/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 13/06/09; full list of members
dot icon22/05/2009
Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ
dot icon12/03/2009
Director appointed rachel elizabeth bennion
dot icon12/03/2009
Appointment terminated director james royall
dot icon17/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 13/06/08; full list of members
dot icon19/12/2007
Secretary resigned
dot icon19/12/2007
New secretary appointed;new director appointed
dot icon19/12/2007
New director appointed
dot icon15/10/2007
Return made up to 13/06/07; full list of members
dot icon26/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon11/08/2007
Registered office changed on 11/08/07 from: 1346 high road whetstone london N20 9HJ
dot icon20/10/2006
Ad 13/10/06--------- £ si 16@1=16 £ ic 1/17
dot icon26/09/2006
Certificate of change of name
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
Director resigned
dot icon13/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Gabriel
Director
23/11/2021 - Present
3
Stephany, Alexander Mark
Director
11/04/2016 - Present
4
Showman, Andrew Michael
Director
29/06/2020 - 04/12/2023
10
Nikolic, Dragana
Director
10/05/2023 - 20/01/2026
-
Lawrence, Charlotte Dulcie
Director
26/06/2017 - 31/03/2026
-

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 COURT (FREEHOLD) LTD

CLOISTERS COURT (FREEHOLD) LTD is an(a) Active company incorporated on 13/06/2006 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 7 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 COURT (FREEHOLD) LTD?

toggle

CLOISTERS COURT (FREEHOLD) LTD is currently Active. It was registered on 13/06/2006 .

Where is CLOISTERS COURT (FREEHOLD) LTD located?

toggle

CLOISTERS COURT (FREEHOLD) LTD is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does CLOISTERS COURT (FREEHOLD) LTD do?

toggle

CLOISTERS COURT (FREEHOLD) LTD 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 COURT (FREEHOLD) LTD?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Charlotte Dulcie Lawrence as a director on 2026-03-31.