Cloisters Close (york) Management Company Limited YORK


Founded in 1984, Cloisters Close (york) Management Company, classified under reg no. 01785612 is an active company. Currently registered at 11 Walmgate YO1 9TX, York the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Graeme K., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 1 March 2018 and Graeme K. has been with the company for the least time - from 5 September 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barry T. who worked with the the company until 1 April 2010.

Cloisters Close (york) Management Company Limited Address / Contact

Office Address 11 Walmgate
Town York
Post code YO1 9TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01785612
Date of Incorporation Tue, 24th Jan 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Graeme K.

Position: Director

Appointed: 05 September 2022

Paul C.

Position: Director

Appointed: 01 March 2018

Cavere Property Management Ltd

Position: Corporate Director

Appointed: 01 March 2018

Mulberry Pm Ltd

Position: Corporate Secretary

Appointed: 01 February 2018

Barry T.

Position: Secretary

Resigned: 01 April 2010

James S.

Position: Director

Appointed: 01 March 2018

Resigned: 13 August 2021

Anthony H.

Position: Director

Appointed: 01 September 2015

Resigned: 01 March 2018

Malcolm N.

Position: Director

Appointed: 01 November 2011

Resigned: 15 June 2015

Stephanie M.

Position: Secretary

Appointed: 01 April 2010

Resigned: 01 February 2018

Barry A.

Position: Director

Appointed: 16 July 2008

Resigned: 31 March 2013

Paul H.

Position: Director

Appointed: 18 July 2002

Resigned: 01 March 2018

Joyce G.

Position: Director

Appointed: 14 July 1999

Resigned: 31 May 2011

Michael W.

Position: Director

Appointed: 19 July 1995

Resigned: 01 March 2018

Malcolm N.

Position: Director

Appointed: 20 July 1994

Resigned: 18 July 2002

Karen M.

Position: Director

Appointed: 21 July 1993

Resigned: 19 July 1995

Mary C.

Position: Director

Appointed: 21 July 1993

Resigned: 20 July 1994

Walter E.

Position: Director

Appointed: 19 July 1991

Resigned: 21 July 1993

David S.

Position: Director

Appointed: 19 July 1991

Resigned: 20 September 1999

Barry T.

Position: Director

Appointed: 19 July 1991

Resigned: 21 July 1993

Whitelam J.

Position: Director

Appointed: 19 July 1991

Resigned: 02 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  1 3551 334
Current Assets6631 9101 3553 314
Debtors   1 980
Other
Average Number Employees During Period2222
Corporation Tax Payable  1 3551 004
Creditors6631 9101 3553 314
Other Creditors   2 310
Trade Debtors Trade Receivables   1 980

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, June 2023
Free Download (7 pages)

Company search

Advertisements