Cloisters Management (oakham) Ltd MELTON MOWBRAY


Cloisters Management (oakham) started in year 2003 as Private Limited Company with registration number 04960130. The Cloisters Management (oakham) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Melton Mowbray at County Chambers. Postal code: LE13 1QF.

At present there are 2 directors in the the company, namely John Q. and Tony H.. In addition one secretary - Janet G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cloisters Management (oakham) Ltd Address / Contact

Office Address County Chambers
Office Address2 Kings Road
Town Melton Mowbray
Post code LE13 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04960130
Date of Incorporation Tue, 11th Nov 2003
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Janet G.

Position: Secretary

Appointed: 10 December 2021

John Q.

Position: Director

Appointed: 30 October 2019

Tony H.

Position: Director

Appointed: 30 October 2019

Melanie G.

Position: Director

Appointed: 20 February 2015

Resigned: 13 January 2017

Michael H.

Position: Director

Appointed: 11 May 2012

Resigned: 21 August 2019

Richard T.

Position: Director

Appointed: 29 October 2007

Resigned: 15 June 2012

Simon S.

Position: Secretary

Appointed: 18 December 2006

Resigned: 10 December 2021

Patricia J.

Position: Director

Appointed: 25 November 2006

Resigned: 20 February 2015

Adrian P.

Position: Director

Appointed: 11 November 2003

Resigned: 18 December 2006

Daniel D.

Position: Secretary

Appointed: 11 November 2003

Resigned: 11 November 2003

Adrian P.

Position: Secretary

Appointed: 11 November 2003

Resigned: 18 December 2006

Daniel D.

Position: Director

Appointed: 11 November 2003

Resigned: 11 November 2003

Tracy P.

Position: Director

Appointed: 11 November 2003

Resigned: 29 October 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7 6349 422     
Balance Sheet
Current Assets10 75413 43313 31914 92814 17711 11311 690
Net Assets Liabilities 9 42210 99711 76013 0678 99810 655
Cash Bank In Hand8 98113 062     
Debtors1 773371     
Net Assets Liabilities Including Pension Asset Liability7 6349 422     
Reserves/Capital
Called Up Share Capital1 2001 200     
Shareholder Funds7 6349 422     
Other
Creditors 4 0112 3223 1681 1102 1151 035
Net Current Assets Liabilities10 75413 43310 99711 76013 0678 99810 655
Total Assets Less Current Liabilities10 75413 43310 99711 76013 0678 99810 655
Creditors Due After One Year3 1204 011     
Other Aggregate Reserves6 4348 222     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 12th, December 2022
Free Download (3 pages)

Company search

Advertisements