The Cloisters Atherstone Management Company Limited TAMWORTH


Founded in 1998, The Cloisters Atherstone Management Company, classified under reg no. 03642623 is an active company. Currently registered at C/o Calder Colborne & Dixon Ltd B79 7HL, Tamworth the company has been in the business for twenty six years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 5 directors in the the firm, namely Robert W., Robbie B. and Leo F. and others. In addition one secretary - Stephen A. - is with the company. As of 9 June 2024, there were 11 ex directors - Robert W., Wendy D. and others listed below. There were no ex secretaries.

The Cloisters Atherstone Management Company Limited Address / Contact

Office Address C/o Calder Colborne & Dixon Ltd
Office Address2 1 Victoria Road
Town Tamworth
Post code B79 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03642623
Date of Incorporation Thu, 1st Oct 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Robert W.

Position: Director

Appointed: 20 May 2018

Robbie B.

Position: Director

Appointed: 28 July 2011

Leo F.

Position: Director

Appointed: 14 April 2006

Stephen A.

Position: Secretary

Appointed: 01 October 1998

Philip R.

Position: Director

Appointed: 01 October 1998

Andrew S.

Position: Director

Appointed: 01 October 1998

Robert W.

Position: Director

Appointed: 24 May 2005

Resigned: 01 December 2008

Wendy D.

Position: Director

Appointed: 13 May 2005

Resigned: 20 May 2018

Sharon C.

Position: Director

Appointed: 01 November 2003

Resigned: 11 May 2005

Steven D.

Position: Director

Appointed: 28 April 2003

Resigned: 02 October 2009

Jonathan W.

Position: Director

Appointed: 28 April 2003

Resigned: 26 May 2005

Rodger S.

Position: Director

Appointed: 31 October 2002

Resigned: 04 December 2019

Marc G.

Position: Director

Appointed: 15 December 2000

Resigned: 31 October 2003

Sheila O.

Position: Director

Appointed: 23 July 1999

Resigned: 31 January 2000

Keith H.

Position: Director

Appointed: 28 May 1999

Resigned: 16 April 2008

Alan T.

Position: Director

Appointed: 28 May 1999

Resigned: 30 July 2002

Richard B.

Position: Director

Appointed: 01 October 1998

Resigned: 19 July 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Stephen A. The abovementioned PSC has significiant influence or control over the company,.

Stephen A.

Notified on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand16 36218 35719 0149 40311 42311 3439 6248 517
Current Assets23 27024 88421 3889 85911 49211 45910 5589 520
Debtors6 9086 5272 374456691169341 003
Net Assets Liabilities22 29922 99719 5838 3949 3399 2639 79111 567
Property Plant Equipment4 2324 2324 2324 2324 2324 2324 2324 232
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-5 465-6 360-6 402-6 354-6 786-6 920-5 889-3 578
Average Number Employees During Period   11111
Comprehensive Income Expense-2 438698-3 414-11 189945-76  
Creditors1 0271 0271 0271 0271 0271 0271 0271 027
Net Current Assets Liabilities23 53225 12521 75310 51611 89311 95111 44810 913
Number Shares Issued Fully Paid     131313
Par Value Share      11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2891 2681 3921 6841 4281 5191 9172 420
Profit Loss-2 438698-3 414-11 189945-76  
Property Plant Equipment Gross Cost4 2324 2324 2324 2324 2324 2324 2324 232
Total Assets Less Current Liabilities27 76429 35725 98514 74816 12516 18315 68015 145

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 21st, February 2022
Free Download (9 pages)

Company search

Advertisements