About

Registered Number: 02593831
Date of Incorporation: 21/03/1991 (33 years ago)
Company Status: Active
Registered Address: Jh Property Management Limited The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE,

 

Founded in 1991, The Cloisters Management Services Ltd are based in Sittingbourne. We don't currently know the number of employees at the organisation. There are 19 directors listed as Elks, David Edward, Covey, Raymond Cecil, O'toole, Tracy Marion, Spencer, Winifred, Coothooperal, Kemchand, Fidler, Robert Petch, Freame, Grace, Hubert, John Keith, Laidlaw, Janet, Laidlaw, Janet, Luckhurst, Kenneth John, Nash, Cyril, Nicholls, Isabella, Phipps, Robert Anthony Lewis, Robertson, Ivy May, Scheck, Luella, Scheck, Luella, Snare, Frederick George, Thorogood, Valerie for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELKS, David Edward 18 November 2019 - 1
COOTHOOPERAL, Kemchand 01 November 2004 31 October 2005 1
FIDLER, Robert Petch 26 October 1995 31 October 2000 1
FREAME, Grace 01 November 2008 19 August 2013 1
HUBERT, John Keith 22 March 1991 30 November 1992 1
LAIDLAW, Janet 01 April 2014 30 June 2019 1
LAIDLAW, Janet 01 November 2007 01 November 2011 1
LUCKHURST, Kenneth John 01 November 2011 11 July 2014 1
NASH, Cyril 30 November 1992 28 August 1995 1
NICHOLLS, Isabella 01 November 2000 31 October 2002 1
PHIPPS, Robert Anthony Lewis 22 March 1991 30 November 1992 1
ROBERTSON, Ivy May 01 November 2003 31 October 2004 1
SCHECK, Luella 01 November 2004 31 October 2007 1
SCHECK, Luella 01 October 2000 31 October 2003 1
SNARE, Frederick George 01 November 2002 31 October 2003 1
THOROGOOD, Valerie 30 November 1992 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
COVEY, Raymond Cecil 22 June 1994 30 November 1995 1
O'TOOLE, Tracy Marion 28 March 2014 31 March 2019 1
SPENCER, Winifred 01 November 2000 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AP01 - Appointment of director 18 November 2019
AA - Annual Accounts 16 September 2019
PSC08 - N/A 08 July 2019
PSC07 - N/A 08 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP04 - Appointment of corporate secretary 17 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 14 March 2017
CH03 - Change of particulars for secretary 11 December 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 29 October 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AD01 - Change of registered office address 26 September 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 28 March 2014
AP03 - Appointment of secretary 28 March 2014
TM02 - Termination of appointment of secretary 28 March 2014
AD01 - Change of registered office address 28 March 2014
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 20 February 2012
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 17 August 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 27 February 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 07 March 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 16 March 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 16 April 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1996
287 - Change in situation or address of Registered Office 18 November 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 28 February 1996
287 - Change in situation or address of Registered Office 07 December 1995
288 - N/A 06 December 1995
288 - N/A 05 December 1995
288 - N/A 08 November 1995
288 - N/A 31 August 1995
AA - Annual Accounts 16 May 1995
288 - N/A 04 May 1995
363s - Annual Return 08 February 1995
288 - N/A 29 July 1994
288 - N/A 05 July 1994
AA - Annual Accounts 23 May 1994
363a - Annual Return 02 March 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 17 March 1993
287 - Change in situation or address of Registered Office 12 March 1993
AA - Annual Accounts 20 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1992
363s - Annual Return 27 March 1992
288 - N/A 02 May 1991
RESOLUTIONS - N/A 17 April 1991
CERTNM - Change of name certificate 04 April 1991
287 - Change in situation or address of Registered Office 02 April 1991
NEWINC - New incorporation documents 21 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.