St John's Cloisters Company Limited ST. LEONARDS-ON-SEA


Founded in 2003, St John's Cloisters Company, classified under reg no. 04962676 is an active company. Currently registered at 6 Ledsham Park TN37 7LQ, St. Leonards-on-sea the company has been in the business for twenty one years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

At the moment there are 2 directors in the the firm, namely Nigel J. and Michael C.. In addition one secretary - Michael C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St John's Cloisters Company Limited Address / Contact

Office Address 6 Ledsham Park
Town St. Leonards-on-sea
Post code TN37 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04962676
Date of Incorporation Thu, 13th Nov 2003
Industry Residents property management
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Nigel J.

Position: Director

Appointed: 17 September 2018

Michael C.

Position: Director

Appointed: 04 February 2016

Michael C.

Position: Secretary

Appointed: 04 February 2016

Alistair R.

Position: Secretary

Appointed: 17 December 2013

Resigned: 04 February 2016

Alistair R.

Position: Director

Appointed: 26 September 2013

Resigned: 04 February 2016

Andrew C.

Position: Director

Appointed: 01 May 2012

Resigned: 19 October 2016

Stl Secretaries Ltd

Position: Secretary

Appointed: 13 November 2003

Resigned: 13 November 2003

Anthony S.

Position: Secretary

Appointed: 13 November 2003

Resigned: 17 December 2013

Anthony S.

Position: Director

Appointed: 13 November 2003

Resigned: 17 December 2013

Michael B.

Position: Director

Appointed: 13 November 2003

Resigned: 04 April 2006

Linda P.

Position: Director

Appointed: 13 November 2003

Resigned: 25 September 2013

David B.

Position: Director

Appointed: 13 November 2003

Resigned: 07 January 2013

Richard R.

Position: Director

Appointed: 13 November 2003

Resigned: 02 August 2007

Michael S.

Position: Director

Appointed: 13 November 2003

Resigned: 04 March 2008

Stl Directors Ltd

Position: Director

Appointed: 13 November 2003

Resigned: 13 November 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Michael C. The abovementioned PSC has significiant influence or control over this company,.

Michael C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 8293 6184 8054 5594 5904 4513 0442 693
Current Assets6 2356 8657 3345 9976 0285 8894 4823 367
Debtors4 4063 2472 5291 4381 4381 4381 438674
Net Assets Liabilities50 58851 21850 66149 84949 99850 25548 76447 637
Other Debtors4 4063 2472 5291 4381 4381 4381 438674
Property Plant Equipment44 72644 72644 72644 72644 72644 72644 72644 726
Other
Comprehensive Income Expense-282630      
Creditors3733731 399874756360444456
Net Current Assets Liabilities5 8626 4925 8255 1235 2725 5294 0382 911
Other Creditors3733731 399874756360444456
Profit Loss-282630      
Property Plant Equipment Gross Cost44 72644 72644 72644 72644 72644 72644 72644 726

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 13th, October 2023
Free Download (8 pages)

Company search

Advertisements