Cloisters (ramsgate) Residents Company Limited(the) RAMSGATE


Founded in 1982, Cloisters (ramsgate) Residents Company (the), classified under reg no. 01645072 is an active company. Currently registered at 27 The Cloisters CT11 9PL, Ramsgate the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Andrew R., Katie M. and John S. and others. In addition one secretary - John S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Frank M. who worked with the the firm until 31 March 2004.

Cloisters (ramsgate) Residents Company Limited(the) Address / Contact

Office Address 27 The Cloisters
Town Ramsgate
Post code CT11 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01645072
Date of Incorporation Mon, 21st Jun 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Andrew R.

Position: Director

Appointed: 10 November 2021

Katie M.

Position: Director

Appointed: 10 November 2021

John S.

Position: Secretary

Appointed: 20 September 2019

John S.

Position: Director

Appointed: 23 November 2016

Patricia H.

Position: Director

Appointed: 05 July 2007

Tonny S.

Position: Director

Appointed: 07 September 1996

Elizabeth F.

Position: Director

Appointed: 15 December 2020

Resigned: 25 August 2022

William H.

Position: Director

Appointed: 05 July 2007

Resigned: 14 September 2022

Rosemary P.

Position: Director

Appointed: 22 June 2006

Resigned: 21 August 2007

Derek H.

Position: Director

Appointed: 01 April 2004

Resigned: 20 September 2019

Jill H.

Position: Director

Appointed: 05 December 2003

Resigned: 20 September 2019

Siva M.

Position: Director

Appointed: 22 November 2001

Resigned: 31 December 2012

James C.

Position: Director

Appointed: 22 November 2001

Resigned: 10 October 2002

Tina C.

Position: Director

Appointed: 25 November 1997

Resigned: 05 November 2003

Frank B.

Position: Director

Appointed: 25 November 1997

Resigned: 22 November 2001

Nicholas S.

Position: Director

Appointed: 30 November 1993

Resigned: 22 June 2006

Ann L.

Position: Director

Appointed: 26 September 1993

Resigned: 30 September 1993

Frederick S.

Position: Director

Appointed: 16 January 1992

Resigned: 08 May 2008

Granville S.

Position: Director

Appointed: 16 January 1992

Resigned: 01 October 2002

Mary J.

Position: Director

Appointed: 16 January 1992

Resigned: 11 May 1998

Rosemary W.

Position: Director

Appointed: 16 January 1992

Resigned: 31 March 1993

Anne F.

Position: Director

Appointed: 16 January 1992

Resigned: 06 June 1993

Hilda H.

Position: Director

Appointed: 16 January 1992

Resigned: 21 November 1996

Frank M.

Position: Secretary

Appointed: 16 January 1992

Resigned: 31 March 2004

Lynne S.

Position: Director

Appointed: 16 January 1992

Resigned: 09 August 1992

David B.

Position: Director

Appointed: 16 January 1992

Resigned: 01 November 1995

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Tonny S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Derek H. This PSC has significiant influence or control over the company,.

Tonny S.

Notified on 16 September 2016
Nature of control: significiant influence or control

Derek H.

Notified on 16 September 2016
Ceased on 20 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth42 88437 745      
Balance Sheet
Current Assets42 88437 74541 26742 90345 67347 67250 69748 044
Net Assets Liabilities 37 74541 26742 90345 67347 67250 69748 044
Net Assets Liabilities Including Pension Asset Liability42 88437 745      
Reserves/Capital
Shareholder Funds42 88437 745      
Other
Net Current Assets Liabilities42 88437 74541 26742 90345 67347 67250 69748 044
Total Assets Less Current Liabilities42 88437 74541 26742 90345 67347 67250 69748 044

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search