Company NameThe Cloisters (Dartford) Management Company Limited
DirectorsDavid John Davison and Clare Louise Davison
Company StatusActive
Company Number02331116
CategoryPrivate Limited Company
Incorporation Date23 December 1988(35 years, 3 months ago)
Previous NameIntercede 662 Limited

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 NameDavid John Davison
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Warren Lane
Grays
Essex
RM16 6YG
Secretary NameMrs Clare Louise Davison
NationalityBritish
StatusCurrent
Appointed11 August 1993(4 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleLearning Support Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressConifers Warren Lane
Grays
Essex
RM16 6YG
Director NameMrs Clare Louise Davison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(5 years after company formation)
Appointment Duration30 years, 3 months
RoleLearning Support Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressConifers Warren Lane
Grays
Essex
RM16 6YG
Director NameMr Richard John Jessop
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 1992)
RoleProperty Developer
Correspondence Address4 Sackville Road
Wilmington
Dartford
Kent
DA2 7EB
Secretary NameMrs Julie Kathleen Jessop
NationalityBritish
StatusResigned
Appointed30 June 1990(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 1992)
RoleCompany Director
Correspondence Address4 Sackville Road
Wilmington
Dartford
Kent
Secretary NameClare Louise Davison
NationalityBritish
StatusResigned
Appointed03 February 1993(4 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 11 August 1993)
RoleCompany Director
Correspondence Address11 The Cloisters
Orchard Street
Dartford
Kent
DA1 2DF
Director NameSimon Anthony Carson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holly Lodge Gardens
Highgate
London
N6 6AA
Director NameAndrea Mireille Nabarro
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 November 1994)
RoleCompany Director
Correspondence AddressThe Penthouse Ashmount
30 Redington Road
London
NW3 7RB
Director NameBrett Julian Nabarro
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 November 1994)
RoleCompany Director
Correspondence AddressThe Penthouse Ashmount
30 Redington Road
London
NW3 7RB

Location

Registered AddressConifers
Warren Lane
Grays
Essex
RM16 6YG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

1 at £10Alexandra Collins
3.45%
Ordinary
1 at £10Alison Woodhouse
3.45%
Ordinary
1 at £10Anne Collier
3.45%
Ordinary
1 at £10Ben Mellis
3.45%
Ordinary
1 at £10City Lands Investment Corp LTD
3.45%
Ordinary
1 at £10D. Reynolds
3.45%
Ordinary
1 at £10Daniel Martin Lidbury
3.45%
Ordinary
1 at £10Dartford Estates LTD
3.45%
Ordinary
1 at £10David Conway & Clare Conway
3.45%
Ordinary
1 at £10David Power & Kari Power
3.45%
Ordinary
1 at £10Edward Gould & Danielle Gould
3.45%
Ordinary
1 at £10Eric Austin
3.45%
Ordinary
1 at £10J.s. Dhillon & S. Dhillon
3.45%
Ordinary
1 at £10Jeffrey Adam Salem
3.45%
Ordinary
1 at £10John Brooks
3.45%
Ordinary
1 at £10Leon Mclory
3.45%
Ordinary
1 at £10Meek
3.45%
Ordinary
1 at £10Michael Mogridge & Helen Wells
3.45%
Ordinary
1 at £10Mr Chandler
3.45%
Ordinary
1 at £10Nazif Taner
3.45%
Ordinary
1 at £10Neil Kolodka
3.45%
Ordinary
1 at £10Paul Hughes
3.45%
Ordinary
1 at £10Picton Uk Reit LTD
3.45%
Ordinary
1 at £10R. Lidbury
3.45%
Ordinary
1 at £10Sharon Dillon
3.45%
Ordinary
1 at £10Steven Corbett
3.45%
Ordinary
1 at £10Sushanta & Anuradha Bhadra
3.45%
Ordinary
1 at £10Tina Billing
3.45%
Ordinary
1 at £10Victoria Thorogood
3.45%
Ordinary

Financials

Year2014
Net Worth£9,907
Cash£5,246
Current Liabilities£1,069

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Filing History

7 January 2021Confirmation statement made on 23 December 2020 with updates (6 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 January 2019Confirmation statement made on 23 December 2018 with updates (6 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
6 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (8 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 290
(7 pages)
17 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 290
(7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 290
(7 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 290
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 290
(7 pages)
19 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 290
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 January 2010Director's details changed for David John Davison on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Clare Louise Davison on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (15 pages)
18 January 2010Director's details changed for Mrs Clare Louise Davison on 17 January 2010 (2 pages)
18 January 2010Director's details changed for David John Davison on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (15 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 23/12/08; full list of members (12 pages)
12 January 2009Return made up to 23/12/08; full list of members (12 pages)
12 January 2009Director and secretary's change of particulars / clare davison / 15/11/2008 (2 pages)
12 January 2009Director and secretary's change of particulars / clare davison / 15/11/2008 (2 pages)
10 January 2009Location of register of members (1 page)
10 January 2009Location of register of members (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 23/12/07; full list of members (10 pages)
21 January 2008Return made up to 23/12/07; full list of members (10 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 April 2007Return made up to 23/12/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/07
(5 pages)
16 April 2007Return made up to 23/12/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/07
(5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 January 2006Return made up to 23/12/05; full list of members (7 pages)
16 January 2006Return made up to 23/12/05; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 January 2005Return made up to 23/12/04; change of members (7 pages)
13 January 2005Return made up to 23/12/04; change of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 January 2004Return made up to 23/12/03; full list of members (10 pages)
17 January 2004Return made up to 23/12/03; full list of members (10 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 January 2003Return made up to 23/12/02; change of members (7 pages)
14 January 2003Return made up to 23/12/02; change of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 January 2002Return made up to 23/12/01; change of members (10 pages)
9 January 2002Return made up to 23/12/01; change of members (10 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 January 2001Return made up to 23/12/00; full list of members (18 pages)
21 January 2001Return made up to 23/12/00; full list of members (18 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 January 2000Return made up to 23/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 23/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1997 (5 pages)
26 February 1999Return made up to 23/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/99
(4 pages)
26 February 1999Return made up to 23/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/99
(4 pages)
20 January 1998Return made up to 23/12/97; full list of members (7 pages)
20 January 1998Return made up to 23/12/97; full list of members (7 pages)
7 January 1997Return made up to 23/12/96; no change of members (4 pages)
7 January 1997Return made up to 23/12/96; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 February 1996Director's particulars changed (1 page)
5 February 1996Director's particulars changed (1 page)
5 February 1996Return made up to 23/12/95; full list of members (6 pages)
5 February 1996Return made up to 23/12/95; full list of members (6 pages)
5 February 1996Director's particulars changed (1 page)
5 February 1996Director's particulars changed (1 page)
8 March 1995Return made up to 23/12/94; full list of members (6 pages)
8 March 1995Return made up to 23/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)