Company NameCloisters Close (York) Management Company Limited
Company StatusActive
Company Number01785612
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1984(40 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Anthony Curzon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(34 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Graeme Philip King
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameLetters Property Management Ltd (Corporation)
StatusCurrent
Appointed01 February 2018(34 years after company formation)
Appointment Duration6 years, 2 months
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed01 February 2018(34 years after company formation)
Appointment Duration6 years, 2 months
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameCavere Property Management Ltd (Corporation)
StatusCurrent
Appointed01 March 2018(34 years, 1 month after company formation)
Appointment Duration6 years, 2 months
Correspondence Address10 Precentors Court
York
YO1 7EJ
Director NameRev Canon Whitelam John
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 1993)
RoleRetired
Correspondence Address9 Cloisters Walk
York
North Yorkshire
YO3 7HZ
Director NameMr David Stafford
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 September 1999)
RoleLecturer (Retd
Correspondence Address10 Highfield Close
Wokingham
Berkshire
RG11 1DG
Director NameMr Barry Michael Turner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 July 1993)
RoleTelephone Engineer
Correspondence Address19 Monkgate Cloisters
York
North Yorkshire
YO31 7HY
Director NameMr Walter Robert Earnshaw
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 July 1993)
RoleSolicitor
Correspondence AddressRobin Hill
Sandford
Appleby In Westmorland
Cumbria
CA16 6NR
Secretary NameMr Barry Michael Turner
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address19 Monkgate Cloisters
York
North Yorkshire
YO31 7HY
Director NameKaren Ellen Madsen
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 July 1995)
RoleCompany Director
Correspondence Address14 Monkgate Cloisters
Monkgate
York
N Yorks
YO3 7HY
Director NameMary Cope
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(9 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address17 Monkgate Cloisters
York
YO3 7HY
Director NameMr Malcolm Grenville Noble
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(10 years, 5 months after company formation)
Appointment Duration8 years (resigned 18 July 2002)
RoleMotor Trade
Country of ResidenceEngl
Correspondence Address21 East Parade
Heworth
York
Yorkshire
YO31 7YB
Director NameMichael Walton Wilkinson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(11 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Cottage 9 Barleys Yard
Thirsk
North Yorkshire
YO7 1PE
Director NameJoyce Elizabeth Goodwin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(15 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLindum
Peaslands Lane, Thornton Dale
Pickering
North Yorkshire
YO18 7QX
Director NamePaul William Hopwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(18 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 March 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Grimston Dunnington
York
North Yorkshire
YO19 5LD
Director NameMr Barry Atha
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(24 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2013)
RoleHotelier
Country of ResidenceEngland
Correspondence Address6 The Limes
Helmsley
York
YO62 5DT
Secretary NameMiss Stephanie Morton
StatusResigned
Appointed01 April 2010(26 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressApril Cottage Town Street
Shiptonthorpe
York
East Yorkshire
YO43 3PE
Director NameMr Anthony William Hird
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 North Parade
York
YO30 7AB
Director NameMr James Victor Stephens
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(34 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£21,468

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

26 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 September 2022Appointment of Mr Graeme Philip King as a director on 5 September 2022 (2 pages)
22 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
16 August 2021Termination of appointment of James Victor Stephens as a director on 13 August 2021 (1 page)
9 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
28 October 2020Secretary's details changed for Letters Property Management Ltd on 25 August 2020 (1 page)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 August 2018Memorandum and Articles of Association (19 pages)
3 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 March 2018Termination of appointment of Paul William Hopwood as a director on 1 March 2018 (1 page)
9 March 2018Termination of appointment of Anthony William Hird as a director on 1 March 2018 (1 page)
9 March 2018Appointment of Cavere Property Management Ltd as a director on 1 March 2018 (2 pages)
9 March 2018Appointment of Mr James Victor Stephens as a director on 1 March 2018 (2 pages)
9 March 2018Appointment of Mr Paul Anthony Curzon as a director on 1 March 2018 (2 pages)
9 March 2018Termination of appointment of Michael Walton Wilkinson as a director on 1 March 2018 (1 page)
1 February 2018Appointment of Letters Property Management Ltd as a secretary on 1 February 2018 (2 pages)
1 February 2018Registered office address changed from Suite C2 the Raylor Centre James Street York North Yorkshire YO10 3DW to 11 Walmgate York YO1 9TX on 1 February 2018 (1 page)
1 February 2018Termination of appointment of Stephanie Morton as a secretary on 1 February 2018 (1 page)
30 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
17 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2015Appointment of Mr Anthony William Hird as a director on 1 September 2015 (2 pages)
21 October 2015Appointment of Mr Anthony William Hird as a director on 1 September 2015 (2 pages)
21 October 2015Appointment of Mr Anthony William Hird as a director on 1 September 2015 (2 pages)
19 July 2015Annual return made up to 19 July 2015 no member list (4 pages)
19 July 2015Annual return made up to 19 July 2015 no member list (4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2015Termination of appointment of Malcolm Grenville Noble as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Malcolm Grenville Noble as a director on 15 June 2015 (1 page)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 July 2014Annual return made up to 19 July 2014 no member list (5 pages)
20 July 2014Annual return made up to 19 July 2014 no member list (5 pages)
19 July 2013Annual return made up to 19 July 2013 no member list (5 pages)
19 July 2013Annual return made up to 19 July 2013 no member list (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Termination of appointment of Barry Atha as a director (1 page)
3 April 2013Termination of appointment of Barry Atha as a director (1 page)
22 July 2012Annual return made up to 19 July 2012 no member list (6 pages)
22 July 2012Annual return made up to 19 July 2012 no member list (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2011Appointment of Mr Malcolm Grenville Noble as a director (2 pages)
22 November 2011Appointment of Mr Malcolm Grenville Noble as a director (2 pages)
26 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
26 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Termination of appointment of Joyce Goodwin as a director (1 page)
31 May 2011Termination of appointment of Joyce Goodwin as a director (1 page)
29 July 2010Annual return made up to 19 July 2010 no member list (6 pages)
29 July 2010Director's details changed for Joyce Elizabeth Goodwin on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Paul William Hopwood on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Paul William Hopwood on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Michael Walton Wilkinson on 19 July 2010 (2 pages)
29 July 2010Annual return made up to 19 July 2010 no member list (6 pages)
29 July 2010Director's details changed for Michael Walton Wilkinson on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Joyce Elizabeth Goodwin on 19 July 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Appointment of Miss Stephanie Morton as a secretary (1 page)
28 April 2010Appointment of Miss Stephanie Morton as a secretary (1 page)
27 April 2010Termination of appointment of Barry Turner as a secretary (1 page)
27 April 2010Termination of appointment of Barry Turner as a secretary (1 page)
3 February 2010Director's details changed for Mr Barry Atha on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Barry Atha on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Barry Atha on 1 January 2010 (2 pages)
23 July 2009Annual return made up to 19/07/09 (3 pages)
23 July 2009Annual return made up to 19/07/09 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2008Annual return made up to 19/07/08 (4 pages)
28 July 2008Annual return made up to 19/07/08 (4 pages)
23 July 2008Director appointed mr barry atha (1 page)
23 July 2008Director appointed mr barry atha (1 page)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 August 2007Annual return made up to 19/07/07 (6 pages)
3 August 2007Annual return made up to 19/07/07 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2006Registered office changed on 22/11/06 from: 32 lords mayors walk yorkgate YO3 7HA (1 page)
22 November 2006Registered office changed on 22/11/06 from: 32 lords mayors walk yorkgate YO3 7HA (1 page)
7 August 2006Annual return made up to 19/07/06 (4 pages)
7 August 2006Annual return made up to 19/07/06 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2005Annual return made up to 19/07/05 (4 pages)
2 August 2005Annual return made up to 19/07/05 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2004Annual return made up to 19/07/04 (4 pages)
21 July 2004Annual return made up to 19/07/04 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 July 2003Annual return made up to 19/07/03 (4 pages)
29 July 2003Annual return made up to 19/07/03 (4 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Annual return made up to 19/07/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
30 July 2002Annual return made up to 19/07/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
30 July 2002New director appointed (3 pages)
26 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
6 August 2001Annual return made up to 19/07/01 (4 pages)
6 August 2001Annual return made up to 19/07/01 (4 pages)
5 June 2001Full accounts made up to 31 March 2001 (6 pages)
5 June 2001Full accounts made up to 31 March 2001 (6 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
26 July 2000Annual return made up to 19/07/00 (7 pages)
26 July 2000Annual return made up to 19/07/00 (7 pages)
23 May 2000Full accounts made up to 31 March 2000 (8 pages)
23 May 2000Full accounts made up to 31 March 2000 (8 pages)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
26 July 1999Annual return made up to 19/07/99 (4 pages)
26 July 1999Annual return made up to 19/07/99 (4 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 July 1998Annual return made up to 19/07/98 (4 pages)
23 July 1998Annual return made up to 19/07/98 (4 pages)
15 June 1998Full accounts made up to 31 March 1998 (8 pages)
15 June 1998Full accounts made up to 31 March 1998 (8 pages)
21 July 1997Annual return made up to 19/07/97 (4 pages)
21 July 1997Annual return made up to 19/07/97 (4 pages)
23 May 1997Full accounts made up to 31 March 1997 (10 pages)
23 May 1997Full accounts made up to 31 March 1997 (10 pages)
25 July 1996Annual return made up to 19/07/96 (4 pages)
25 July 1996Annual return made up to 19/07/96 (4 pages)
30 May 1996Full accounts made up to 31 March 1996 (11 pages)
30 May 1996Full accounts made up to 31 March 1996 (11 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
21 July 1995Annual return made up to 19/07/95
  • 363(288) ‐ Director resigned
(4 pages)
21 July 1995Annual return made up to 19/07/95
  • 363(288) ‐ Director resigned
(4 pages)
13 June 1995Full accounts made up to 31 March 1995 (11 pages)
13 June 1995Full accounts made up to 31 March 1995 (11 pages)