About

Registered Number: 02103717
Date of Incorporation: 26/02/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Charter House 18-20 Finsley Gate, Burnley, Lancashire, BB11 2HA

 

The Cloisters (Whalley) Management Company Ltd was registered on 26 February 1987 and has its registered office in Burnley, it has a status of "Active". Duckworth, Peter Bartlett, Western, Barbara, Woodward, Gordon, Duncan, Kenneth, Gary Cottam Associates Limited, Bowker, Douglas James, Bowker, Meryl Stevenson, Brown, Edna, Cortman, James, Kidson, James, Mills, Wilfred, Morley, May, Pirie, Steven Frederick, Pollard, Ian Oliver, Riley, Frank Anthony, Shaw, Mark Andrew, Snell, Barbara Rachel, Snell, Robert Gordon are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Peter Bartlett 27 August 2019 - 1
WESTERN, Barbara 01 November 2018 - 1
WOODWARD, Gordon 23 September 2017 - 1
BOWKER, Douglas James 19 January 1997 22 September 1999 1
BOWKER, Meryl Stevenson 13 June 1993 19 January 1997 1
BROWN, Edna 26 September 1999 19 December 1999 1
CORTMAN, James 16 December 1999 19 March 2000 1
KIDSON, James 08 June 2004 09 August 2018 1
MILLS, Wilfred 01 September 2003 08 June 2004 1
MORLEY, May 19 December 1999 31 May 2000 1
PIRIE, Steven Frederick 20 March 2000 12 September 2003 1
POLLARD, Ian Oliver 18 August 2004 21 February 2005 1
RILEY, Frank Anthony N/A 13 June 1993 1
SHAW, Mark Andrew N/A 13 June 1993 1
SNELL, Barbara Rachel 13 June 1993 31 October 1999 1
SNELL, Robert Gordon 30 October 1999 16 December 1999 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Kenneth 26 September 1999 24 June 2004 1
GARY COTTAM ASSOCIATES LIMITED 01 July 2004 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 31 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 16 August 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 27 February 2018
AP01 - Appointment of director 16 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 December 2010
TM02 - Termination of appointment of secretary 21 September 2010
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 12 August 2010
AR01 - Annual Return 12 August 2010
AR01 - Annual Return 12 August 2010
RT01 - Application for administrative restoration to the register 06 August 2010
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 15 November 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
287 - Change in situation or address of Registered Office 10 August 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 20 January 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 10 August 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
363s - Annual Return 12 January 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
AA - Annual Accounts 10 December 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 24 November 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 19 December 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 14 December 1993
288 - N/A 30 July 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
287 - Change in situation or address of Registered Office 19 July 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 23 December 1992
363b - Annual Return 10 March 1992
AA - Annual Accounts 21 August 1991
AA - Annual Accounts 21 August 1991
363a - Annual Return 21 August 1991
288 - N/A 16 August 1991
287 - Change in situation or address of Registered Office 16 May 1991
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
363 - Annual Return 12 December 1989
363 - Annual Return 12 December 1989
288 - N/A 12 December 1989
PUC 2 - N/A 01 December 1989
DISS40 - Notice of striking-off action discontinued 08 November 1989
288 - N/A 08 November 1989
287 - Change in situation or address of Registered Office 08 November 1989
AA - Annual Accounts 08 November 1989
AC05 - N/A 02 June 1989
287 - Change in situation or address of Registered Office 13 April 1988
288 - N/A 13 April 1988
287 - Change in situation or address of Registered Office 01 September 1987
288 - N/A 01 September 1987
288 - N/A 01 September 1987
CERTNM - Change of name certificate 04 August 1987
CERTINC - N/A 26 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.