The Cloisters (oxford) Management Company Limited OXFORD


The Cloisters (oxford) Management Company started in year 1999 as Private Limited Company with registration number 03859238. The The Cloisters (oxford) Management Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Oxford at 294 Banbury Road. Postal code: OX2 7ED. Since November 4, 1999 The Cloisters (oxford) Management Company Limited is no longer carrying the name Meaujo (437).

The company has 3 directors, namely Stephanie O., Justin B. and Khurram A.. Of them, Khurram A. has been with the company the longest, being appointed on 20 May 2005 and Stephanie O. has been with the company for the least time - from 18 December 2014. 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.

The Cloisters (oxford) Management Company Limited Address / Contact

Office Address 294 Banbury Road
Town Oxford
Post code OX2 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03859238
Date of Incorporation Thu, 14th Oct 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Stephanie O.

Position: Director

Appointed: 18 December 2014

Breckon & Breckon (asset Management & Consultancy) Limited

Position: Corporate Secretary

Appointed: 28 May 2013

Justin B.

Position: Director

Appointed: 08 May 2006

Khurram A.

Position: Director

Appointed: 20 May 2005

Sanjay M.

Position: Director

Appointed: 18 December 2014

Resigned: 26 April 2022

Peter R.

Position: Director

Appointed: 12 March 2014

Resigned: 04 June 2018

Kathryn L.

Position: Secretary

Appointed: 19 April 2010

Resigned: 28 May 2013

John E.

Position: Director

Appointed: 18 December 2007

Resigned: 18 December 2014

Lucy M.

Position: Director

Appointed: 29 November 2006

Resigned: 26 May 2009

Robert E.

Position: Secretary

Appointed: 06 September 2006

Resigned: 19 April 2010

Jeremy O.

Position: Director

Appointed: 20 May 2005

Resigned: 26 October 2006

Jeremy O.

Position: Secretary

Appointed: 20 May 2005

Resigned: 06 September 2006

John K.

Position: Director

Appointed: 07 December 2000

Resigned: 20 May 2005

Susan K.

Position: Secretary

Appointed: 07 December 2000

Resigned: 20 May 2005

Susan K.

Position: Director

Appointed: 07 December 2000

Resigned: 20 May 2005

Julian M.

Position: Director

Appointed: 06 December 1999

Resigned: 01 February 2001

Benyamin H.

Position: Director

Appointed: 06 December 1999

Resigned: 21 November 2000

Benyamin H.

Position: Secretary

Appointed: 06 December 1999

Resigned: 21 November 2000

Philsec Limited

Position: Nominee Secretary

Appointed: 14 October 1999

Resigned: 06 December 1999

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 14 October 1999

Resigned: 06 December 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Breckon & Breckon (Asset Management & Consultancy) Ltd from Oxford, England. The abovementioned PSC is categorised as "a limited company". The abovementioned PSC. The second entity in the PSC register is Katie L. This PSC .

Breckon & Breckon (Asset Management & Consultancy) Ltd

294 Banbury Road, Oxford, OX2 7ED, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 06911394
Notified on 14 October 2017
Ceased on 15 October 2019
Nature of control: right to appoint and remove directors

Katie L.

Notified on 13 October 2016
Ceased on 14 October 2017
Nature of control: right to appoint and remove directors

Company previous names

Meaujo (437) November 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets32 36041 54750 094
Net Assets Liabilities26 32531 61242 886
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 6315 1441 227
Creditors4 9417 00610 027
Net Current Assets Liabilities29 95636 75644 113
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 5372 2154 046
Total Assets Less Current Liabilities29 95636 75644 113

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements