CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE)

Register to unlock more data on OkredoRegister

CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01190456

Incorporation date

13/11/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cloisters 20-22 College Road, Clifton, Bristol BS8 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1986)
dot icon05/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon16/09/2025
Termination of appointment of Barbara Mary Florance as a director on 2025-09-07
dot icon30/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon03/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon04/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon05/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon07/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/12/2018
Termination of appointment of John Henry Williams as a director on 2018-12-07
dot icon10/07/2018
Appointment of Mrs Pauline Joan Swift as a director on 2018-07-10
dot icon10/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon05/04/2017
Appointment of Mr John Henry Williams as a director on 2017-04-04
dot icon05/04/2017
Termination of appointment of Christopher Alexander Gibson as a director on 2017-04-04
dot icon14/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon13/02/2017
Total exemption full accounts made up to 2016-07-31
dot icon18/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon15/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon07/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon11/12/2014
Appointment of Linsey Knowles as a director on 2014-11-11
dot icon29/09/2014
Total exemption full accounts made up to 2014-07-31
dot icon18/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon21/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon01/07/2013
Appointment of Christopher Alexander Gibson as a director
dot icon05/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Fiona Delahoy as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon04/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon21/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon05/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon12/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon08/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon08/03/2010
Registered office address changed from the Cloisters 20-22 College Road Clifton Bristol BS8 3HZ England on 2010-03-08
dot icon05/03/2010
Director's details changed for Barbara Mary Florance on 2010-03-03
dot icon05/03/2010
Director's details changed for Peter John Lister Pegler on 2010-03-03
dot icon05/03/2010
Director's details changed for Fiona Jane Morag Delahoy on 2010-03-03
dot icon05/03/2010
Secretary's details changed for John David Moorcraft on 2010-03-03
dot icon04/03/2009
Return made up to 03/03/09; full list of members
dot icon04/03/2009
Director's change of particulars / john moorcraft / 03/03/2009
dot icon04/03/2009
Location of register of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from the cloisters 20-22 college road clifton bristol BS8 3HZ england
dot icon04/03/2009
Director's change of particulars / fiona delahoy / 03/03/2009
dot icon04/03/2009
Director's change of particulars / peter pegler / 03/03/2009
dot icon03/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon30/04/2008
Memorandum and Articles of Association
dot icon30/04/2008
Resolutions
dot icon30/04/2008
Appointment terminated director sean dunster
dot icon30/04/2008
Director appointed peter john lister pegler
dot icon30/04/2008
Director appointed fiona jane morag delahoy
dot icon18/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon12/03/2008
Return made up to 03/03/08; full list of members
dot icon12/03/2008
Registered office changed on 12/03/2008 from the cloisters 20/22 college road clifton bristol avon BS8 3HZ
dot icon12/03/2008
Director's change of particulars / barbara florance / 30/01/2006
dot icon12/03/2008
Director's change of particulars / sean dunster / 30/01/2006
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
Secretary resigned;director resigned
dot icon14/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon14/03/2007
Return made up to 03/03/07; full list of members
dot icon04/04/2006
Director resigned
dot icon04/04/2006
New secretary appointed;new director appointed
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon19/12/2005
Return made up to 03/12/05; full list of members
dot icon19/12/2005
Full accounts made up to 2005-07-31
dot icon21/10/2005
Director resigned
dot icon23/02/2005
Return made up to 03/12/04; full list of members
dot icon14/02/2005
Full accounts made up to 2004-07-31
dot icon05/01/2004
Return made up to 03/12/03; full list of members
dot icon05/01/2004
Full accounts made up to 2003-07-31
dot icon14/03/2003
New director appointed
dot icon31/12/2002
Full accounts made up to 2002-07-31
dot icon10/12/2002
Return made up to 03/12/02; full list of members
dot icon01/11/2002
Director resigned
dot icon18/12/2001
Return made up to 03/12/01; full list of members
dot icon18/12/2001
New secretary appointed
dot icon23/11/2001
Full accounts made up to 2001-07-31
dot icon14/06/2001
Secretary resigned;director resigned
dot icon14/06/2001
New secretary appointed
dot icon20/12/2000
Full accounts made up to 2000-07-31
dot icon24/11/2000
Return made up to 03/12/00; full list of members
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
New secretary appointed
dot icon10/12/1999
Full accounts made up to 1999-07-31
dot icon10/12/1999
Return made up to 03/12/99; full list of members
dot icon19/10/1999
Registered office changed on 19/10/99 from: the cloisters 20 22 college road clifton bristol BS8 3HZ
dot icon20/08/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New secretary appointed
dot icon02/03/1999
Return made up to 03/12/98; full list of members
dot icon31/01/1999
Full accounts made up to 1998-07-31
dot icon29/12/1997
Return made up to 03/12/97; full list of members
dot icon27/11/1997
New secretary appointed;new director appointed
dot icon27/11/1997
Secretary resigned
dot icon27/10/1997
Full accounts made up to 1997-07-31
dot icon20/08/1997
Secretary resigned;director resigned
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
New director appointed
dot icon10/12/1996
Full accounts made up to 1996-07-31
dot icon10/12/1996
Return made up to 03/12/96; change of members
dot icon09/07/1996
Director resigned
dot icon12/12/1995
Full accounts made up to 1995-07-31
dot icon12/12/1995
Return made up to 03/12/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-03-31
dot icon08/12/1994
Return made up to 03/12/94; full list of members
dot icon24/11/1994
Accounting reference date extended from 31/03 to 31/07
dot icon17/11/1994
Director resigned;new director appointed
dot icon08/12/1993
Full accounts made up to 1993-03-31
dot icon08/12/1993
Return made up to 03/12/93; change of members
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon08/12/1992
Return made up to 03/12/92; change of members
dot icon10/12/1991
Full accounts made up to 1991-03-31
dot icon10/12/1991
Return made up to 03/12/91; full list of members
dot icon08/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1990
New director appointed
dot icon07/12/1990
Registered office changed on 07/12/90 from: flat 1 the cloisters 20/22 college road clifton , bristol avon BS8 3HZ
dot icon07/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon07/12/1990
Full accounts made up to 1990-03-31
dot icon07/12/1990
Return made up to 03/12/90; full list of members
dot icon11/05/1990
Director resigned
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
New director appointed
dot icon07/12/1989
Return made up to 15/11/89; full list of members
dot icon09/01/1989
Full accounts made up to 1988-03-31
dot icon09/01/1989
Return made up to 09/11/88; full list of members
dot icon16/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1987
Full accounts made up to 1987-03-31
dot icon16/12/1987
Return made up to 05/11/87; full list of members
dot icon04/11/1987
Director resigned;new director appointed
dot icon28/11/1986
Full accounts made up to 1986-03-31
dot icon28/11/1986
Return made up to 30/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Florance, Barbara Mary
Director
30/01/2006 - 07/09/2025
-
Pegler, Peter John Lister
Director
21/04/2008 - Present
-
Swift, Pauline Joan
Director
10/07/2018 - Present
-
Knowles, Linsey
Director
11/11/2014 - 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 PROPERTY MANAGEMENT COMPANY LIMITED (THE)

CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE) is an(a) Active company incorporated on 13/11/1974 with the registered office located at The Cloisters 20-22 College Road, Clifton, Bristol BS8 3HZ. 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 CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE)?

toggle

CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE) is currently Active. It was registered on 13/11/1974 .

Where is CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE) located?

toggle

CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE) is registered at The Cloisters 20-22 College Road, Clifton, Bristol BS8 3HZ.

What does CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE) do?

toggle

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

What is the latest filing for CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE)?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-03 with updates.