CLOISTERS PROPERTIES LTD

Register to unlock more data on OkredoRegister

CLOISTERS PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07973121

Incorporation date

02/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 13 Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire WD25 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2012)
dot icon19/02/2026
Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER England to Suite 13 Leavesden Park 5 Hercules Way Leavesden Watford Hertfordshire WD25 7GS on 2026-02-19
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon24/07/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2024
Cessation of Ernest John Gray as a person with significant control on 2024-09-09
dot icon09/09/2024
Change of details for Mrs Patricia May Gray as a person with significant control on 2024-09-09
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon07/08/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-03-31
dot icon18/07/2023
Termination of appointment of Ernest John Gray as a director on 2023-06-25
dot icon18/07/2023
Appointment of Mr Lee Nigel Beeston as a director on 2023-07-05
dot icon18/07/2023
Appointment of Mrs Tracy Julie Wallace as a director on 2023-07-05
dot icon06/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Secretary's details changed for Ms Cheryl Beeston on 2022-04-21
dot icon11/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon21/10/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon06/09/2017
Micro company accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon14/04/2016
Registered office address changed from 26 High Street High Street Rickmansworth Hertfordshire WD3 1ER England to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 2016-04-14
dot icon18/03/2016
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 26 High Street High Street Rickmansworth Hertfordshire WD3 1ER on 2016-03-18
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1TA to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-10-15
dot icon22/04/2015
Appointment of Ms Cheryl Beeston as a secretary on 2015-03-27
dot icon22/04/2015
Termination of appointment of Tracy Wallace as a secretary on 2015-03-27
dot icon31/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon10/04/2012
Second filing of AP01 previously delivered to Companies House
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon22/03/2012
Appointment of Mrs Patricia May Gray as a director
dot icon22/03/2012
Appointment of Mrs Tracy Wallace as a secretary
dot icon22/03/2012
Appointment of Mr Ernest John Gray as a director
dot icon06/03/2012
Termination of appointment of Barbara Kahan as a director
dot icon02/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
1.26M
-
0.00
-
-
2022
0
1.21M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Ernest John Gray
Director
02/03/2012 - 25/06/2023
-
Beeston, Cheryl
Secretary
27/03/2015 - Present
-
Wallace, Tracy Julie
Director
05/07/2023 - Present
-
Beeston, Lee Nigel
Director
05/07/2023 - Present
-
Gray, Patricia May
Director
02/03/2012 - Present
-

Persons with Significant Control

3
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 PROPERTIES LTD

CLOISTERS PROPERTIES LTD is an(a) Active company incorporated on 02/03/2012 with the registered office located at Suite 13 Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire WD25 7GS. 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 PROPERTIES LTD?

toggle

CLOISTERS PROPERTIES LTD is currently Active. It was registered on 02/03/2012 .

Where is CLOISTERS PROPERTIES LTD located?

toggle

CLOISTERS PROPERTIES LTD is registered at Suite 13 Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire WD25 7GS.

What does CLOISTERS PROPERTIES LTD do?

toggle

CLOISTERS PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLOISTERS PROPERTIES LTD?

toggle

The latest filing was on 19/02/2026: Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER England to Suite 13 Leavesden Park 5 Hercules Way Leavesden Watford Hertfordshire WD25 7GS on 2026-02-19.