Company NameCloisters Corbridge (Management) Limited
DirectorNorman Lees
Company StatusActive
Company Number04034408
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Norman Lees
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed15 October 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 6 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Clare Swanson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Glanton Pyke
Glanton, Alnwick
Northumberland
NE66 4BB
Director NameMr John Stewart Richardson Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleHousing Developer
Country of ResidenceEngland
Correspondence AddressThe Hall,Glanton Pyke
Glanton
Alnwick
Northumberland
NE66 4BB
Secretary NameMrs Clare Swanson
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Glanton Pyke
Glanton, Alnwick
Northumberland
NE66 4BB
Secretary NameMr Derek Frank Oxford
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 2003)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address2 Coopers Court
St Helens Street
Corbridge
Northumberland
NE45 5TA
Director NameMr Derek Frank Oxford
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(3 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Coopers Court
St Helens Street
Corbridge
Northumberland
NE45 5TA
Director NameMary Sheila Gore
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coopers Court
Corbridge
Northumberland
NE45 5TA
Director NameDr Hannah Louise Lynch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(18 years after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameCheviot House Association Limited (Corporation)
StatusResigned
Appointed15 October 2003(3 years, 3 months after company formation)
Appointment Duration1 day (resigned 16 October 2003)
Correspondence AddressBeaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

2 November 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 February 2020Director's details changed for Mr Norman Lees on 13 February 2020 (2 pages)
12 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 September 2018Appointment of Dr Hannah Louise Lynch as a director on 12 July 2018 (2 pages)
3 August 2018Termination of appointment of Mary Sheila Gore as a director on 23 July 2018 (1 page)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
29 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 July 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 14 July 2015 (1 page)
14 July 2015Annual return made up to 8 July 2015 no member list (4 pages)
14 July 2015Annual return made up to 8 July 2015 no member list (4 pages)
14 July 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 14 July 2015 (1 page)
14 July 2015Annual return made up to 8 July 2015 no member list (4 pages)
28 January 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
28 January 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
17 July 2014Annual return made up to 8 July 2014 no member list (4 pages)
17 July 2014Annual return made up to 8 July 2014 no member list (4 pages)
17 July 2014Annual return made up to 8 July 2014 no member list (4 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
9 October 2013Appointment of Mary Sheila Gore as a director (3 pages)
9 October 2013Appointment of Mary Sheila Gore as a director (3 pages)
27 August 2013Termination of appointment of Derek Oxford as a director (1 page)
27 August 2013Termination of appointment of Derek Oxford as a director (1 page)
9 July 2013Annual return made up to 8 July 2013 no member list (4 pages)
9 July 2013Annual return made up to 8 July 2013 no member list (4 pages)
9 July 2013Annual return made up to 8 July 2013 no member list (4 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
12 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
12 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
12 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
18 July 2011Annual return made up to 8 July 2011 no member list (4 pages)
18 July 2011Annual return made up to 8 July 2011 no member list (4 pages)
18 July 2011Annual return made up to 8 July 2011 no member list (4 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
8 July 2010Annual return made up to 8 July 2010 no member list (3 pages)
8 July 2010Director's details changed for Norman Lees on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Derek Frank Oxford on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Norman Lees on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Derek Frank Oxford on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 8 July 2010 no member list (3 pages)
8 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 8 July 2010 no member list (3 pages)
8 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Norman Lees on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Derek Frank Oxford on 1 October 2009 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Annual return made up to 08/07/09 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england (1 page)
8 July 2009Registered office changed on 08/07/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Annual return made up to 08/07/09 (2 pages)
9 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
9 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 July 2008Secretary's change of particulars / kingston property services LIMITED / 01/07/2008 (2 pages)
17 July 2008Secretary's change of particulars / kingston property services LIMITED / 01/07/2008 (2 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne &wear NE3 2ER (1 page)
17 July 2008Registered office changed on 17/07/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne &wear NE3 2ER (1 page)
17 July 2008Annual return made up to 08/07/08 (2 pages)
17 July 2008Annual return made up to 08/07/08 (2 pages)
17 July 2008Location of register of members (1 page)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Annual return made up to 08/07/07 (2 pages)
10 July 2007Registered office changed on 10/07/07 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
10 July 2007Annual return made up to 08/07/07 (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Registered office changed on 10/07/07 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
10 July 2007New secretary appointed (1 page)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 July 2006Annual return made up to 08/07/06 (2 pages)
17 July 2006Annual return made up to 08/07/06 (2 pages)
7 March 2006Accounts for a dormant company made up to 30 July 2005 (1 page)
7 March 2006Accounts for a dormant company made up to 30 July 2005 (1 page)
18 July 2005Annual return made up to 08/07/05 (4 pages)
18 July 2005Annual return made up to 08/07/05 (4 pages)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 July 2004Annual return made up to 14/07/04 (4 pages)
14 July 2004Annual return made up to 14/07/04 (4 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
22 October 2003Registered office changed on 22/10/03 from: 2 coopers court st helens street corbridge northumberland NE45 5TA (1 page)
22 October 2003Registered office changed on 22/10/03 from: 2 coopers court st helens street corbridge northumberland NE45 5TA (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
1 September 2003Annual return made up to 14/07/03 (3 pages)
1 September 2003Annual return made up to 14/07/03 (3 pages)
16 June 2003Director resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: the hall glanton pyke glanton, alnwick northumberland NE66 4BB (1 page)
4 June 2003Registered office changed on 04/06/03 from: the hall glanton pyke glanton, alnwick northumberland NE66 4BB (1 page)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
5 August 2002Annual return made up to 14/07/02 (4 pages)
5 August 2002Annual return made up to 14/07/02 (4 pages)
17 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
17 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
13 August 2001Annual return made up to 14/07/01 (3 pages)
13 August 2001Annual return made up to 14/07/01 (3 pages)
14 July 2000Incorporation (24 pages)
14 July 2000Incorporation (24 pages)