Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CLOISTERS (FORMBY) LIMITED
Company Information for

THE CLOISTERS (FORMBY) LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03908638
Private Limited Company
Active

Company Overview

About The Cloisters (formby) Ltd
THE CLOISTERS (FORMBY) LIMITED was founded on 2000-01-18 and has its registered office in London. The organisation's status is listed as "Active". The Cloisters (formby) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CLOISTERS (FORMBY) LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Previous Names
CHARTERGATE (FORMBY) LIMITED31/01/2006
Filing Information
Company Number 03908638
Company ID Number 03908638
Date formed 2000-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB758111239  
Last Datalog update: 2024-02-05 07:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CLOISTERS (FORMBY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CLOISTERS (FORMBY) LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP DAVID LAWSON
Company Secretary 2006-02-09
LESLIE FRANKEL
Director 2006-02-21
JOHN PHILIP DAVID LAWSON
Director 2006-02-09
ANDREW LEIGH MICHAELS
Director 2006-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
TRUMP SECRETARIES LIMITED
Company Secretary 2006-02-09 2006-02-09
CHRISTOPHER THOMAS SMITH
Director 2002-01-31 2006-02-09
WILLIAM GEORGE YOUNG
Director 2002-01-31 2006-02-09
CHRISTOPHER THOMAS SMITH
Company Secretary 2002-01-31 2005-01-24
MURRAY JOHN HOWISON
Company Secretary 2000-01-18 2002-02-07
PAUL RICHARD ANDERSON
Director 2000-01-18 2002-02-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-01-18 2000-01-18
LONDON LAW SERVICES LIMITED
Nominated Director 2000-01-18 2000-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP DAVID LAWSON WINDFIELD ESTATES LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-28 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON TRUMP ESTATES HOLDINGS LIMITED Company Secretary 2006-04-21 CURRENT 2005-11-20 Active
JOHN PHILIP DAVID LAWSON BITOCHON LIMITED Company Secretary 2006-02-06 CURRENT 1992-05-29 Active
JOHN PHILIP DAVID LAWSON FINEPOINT LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-01 Active
JOHN PHILIP DAVID LAWSON NEWBEAT LIMITED Company Secretary 2001-02-14 CURRENT 2001-02-01 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON TRUMP ESTATES LIMITED Company Secretary 1999-10-06 CURRENT 1999-09-30 Active
JOHN PHILIP DAVID LAWSON STAGHOLD (BIRMINGHAM) LIMITED Company Secretary 1996-07-16 CURRENT 1996-07-12 Active
JOHN PHILIP DAVID LAWSON STAGHOLD LIMITED Company Secretary 1992-10-02 CURRENT 1984-11-19 Active
JOHN PHILIP DAVID LAWSON STRATHRAY ESTATES LIMITED Company Secretary 1992-05-24 CURRENT 1980-09-11 Active
JOHN PHILIP DAVID LAWSON ICEQUEST LIMITED Company Secretary 1992-02-23 CURRENT 1990-02-23 Active
JOHN PHILIP DAVID LAWSON VISIONHOLD LIMITED Company Secretary 1991-12-11 CURRENT 1991-12-11 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON NOTIFY PROPERTIES LIMITED Company Secretary 1991-11-24 CURRENT 1988-05-10 Active
JOHN PHILIP DAVID LAWSON PELTLAND LIMITED Company Secretary 1991-10-31 CURRENT 1984-05-09 Active
JOHN PHILIP DAVID LAWSON SPURNCROFT LIMITED Company Secretary 1991-08-24 CURRENT 1979-05-18 Active
JOHN PHILIP DAVID LAWSON DARKWOOD PROPERTIES LIMITED Company Secretary 1990-12-31 CURRENT 1976-05-10 Active
LESLIE FRANKEL CANTERBURY REAL ESTATE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
LESLIE FRANKEL FEDERAL PROPERTY INVESTMENTS LIMITED Director 2009-11-16 CURRENT 2009-03-31 Active
LESLIE FRANKEL PRE2LET LTD Director 2009-09-25 CURRENT 2009-03-06 Active
LESLIE FRANKEL HIGHTIDE INVESTMENTS LIMITED Director 2006-08-07 CURRENT 2006-07-28 Active
LESLIE FRANKEL TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
LESLIE FRANKEL LONDON & COUNTRY PROPERTY CO LIMITED Director 2000-11-17 CURRENT 2000-10-03 Dissolved 2015-12-23
LESLIE FRANKEL STAGHOLD (BIRMINGHAM) LIMITED Director 2000-07-06 CURRENT 1996-07-12 Active
LESLIE FRANKEL NIRLAKE INVESTMENTS LIMITED Director 2000-07-06 CURRENT 1962-02-02 Active
LESLIE FRANKEL STAGHOLD LIMITED Director 2000-07-06 CURRENT 1984-11-19 Active
LESLIE FRANKEL TRUMP ESTATES LIMITED Director 1999-10-06 CURRENT 1999-09-30 Active
LESLIE FRANKEL CALLALOT INVESTMENT CO.LIMITED Director 1995-09-29 CURRENT 1959-08-26 Active
LESLIE FRANKEL SPIRITVILLE INVESTMENTS LIMITED Director 1995-09-29 CURRENT 1976-01-20 Active
LESLIE FRANKEL HEYSARBOR INVESTMENTS LIMITED Director 1995-09-29 CURRENT 1961-09-11 Active
LESLIE FRANKEL MAIDA VALE INVESTMENTS LIMITED Director 1995-09-05 CURRENT 1995-09-05 Active
LESLIE FRANKEL SCOPERULE LIMITED Director 1994-01-05 CURRENT 1993-09-17 Active
LESLIE FRANKEL BITOCHON LIMITED Director 1992-10-05 CURRENT 1992-05-29 Active
LESLIE FRANKEL HILLMENT PROPERTIES LIMITED Director 1992-09-26 CURRENT 1978-11-15 Active
LESLIE FRANKEL JEAP INVESTMENTS LIMITED Director 1992-09-21 CURRENT 1963-07-22 Active
LESLIE FRANKEL PRIMECASTLE LIMITED Director 1992-09-14 CURRENT 1992-08-06 Active
LESLIE FRANKEL BALSTRAW LIMITED Director 1992-08-29 CURRENT 1971-02-09 Active
LESLIE FRANKEL FRANKGIVING LIMITED Director 1992-07-16 CURRENT 1966-10-25 Active
LESLIE FRANKEL LESBRIDGE ESTATES LIMITED Director 1992-04-28 CURRENT 1992-04-16 Active
LESLIE FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-04-23 Active
LESLIE FRANKEL SBH PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-03-27 Active
LESLIE FRANKEL WORLDHOLD LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
JOHN PHILIP DAVID LAWSON DARKWOOD HOLDINGS LTD Director 2017-01-23 CURRENT 2017-01-23 Active
JOHN PHILIP DAVID LAWSON FINEPOINT RESIDENTIAL LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
JOHN PHILIP DAVID LAWSON GILSPUR LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JOHN PHILIP DAVID LAWSON PELTLAND HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JOHN PHILIP DAVID LAWSON HEXPORT LIMITED Director 2014-12-01 CURRENT 2014-11-04 Active
JOHN PHILIP DAVID LAWSON CITIMONT PROPERTIES LIMITED Director 2014-02-17 CURRENT 2014-02-12 Active
JOHN PHILIP DAVID LAWSON DARKWOOD FINANCE LTD Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON SPENCOL FUNDING LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
JOHN PHILIP DAVID LAWSON STRATHRAY GARDENS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
JOHN PHILIP DAVID LAWSON TIMELINK LIMITED Director 2009-12-16 CURRENT 2009-12-08 Active
JOHN PHILIP DAVID LAWSON NEWLODGE LIMITED Director 2009-12-16 CURRENT 2009-12-08 Active
JOHN PHILIP DAVID LAWSON GOLD DAY LIMITED Director 2007-06-08 CURRENT 2007-05-25 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON WINDFIELD ESTATES LIMITED Director 2006-12-05 CURRENT 2006-11-28 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON STAGHOLD LIMITED Director 2006-04-21 CURRENT 1984-11-19 Active
JOHN PHILIP DAVID LAWSON TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
JOHN PHILIP DAVID LAWSON RAVENDENE HOLDINGS LIMITED Director 2005-07-25 CURRENT 2005-07-25 Active
JOHN PHILIP DAVID LAWSON NUCLEUS ESTATES LIMITED Director 2002-11-14 CURRENT 2002-10-16 Active
JOHN PHILIP DAVID LAWSON FLIPSIDE ESTATES LIMITED Director 2002-11-14 CURRENT 2002-10-23 Active
JOHN PHILIP DAVID LAWSON HEXACREST LIMITED Director 2002-05-16 CURRENT 1999-01-20 Dissolved 2017-03-14
JOHN PHILIP DAVID LAWSON FINEPOINT LIMITED Director 2001-10-16 CURRENT 2001-10-01 Active
JOHN PHILIP DAVID LAWSON TRUMP ESTATES LIMITED Director 1999-10-06 CURRENT 1999-09-30 Active
JOHN PHILIP DAVID LAWSON STAGHOLD (BIRMINGHAM) LIMITED Director 1996-07-16 CURRENT 1996-07-12 Active
JOHN PHILIP DAVID LAWSON ICEQUEST LIMITED Director 1992-10-01 CURRENT 1990-02-23 Active
JOHN PHILIP DAVID LAWSON HEXAROSE LIMITED Director 1992-08-30 CURRENT 1983-10-25 Active
JOHN PHILIP DAVID LAWSON STRATHRAY ESTATES LIMITED Director 1992-05-24 CURRENT 1980-09-11 Active
JOHN PHILIP DAVID LAWSON GLENTWORTH PROPERTY CO.LIMITED Director 1992-05-16 CURRENT 1957-07-11 Active
JOHN PHILIP DAVID LAWSON URBAN COMMERCIAL PROPERTIES LIMITED Director 1992-05-16 CURRENT 1961-01-24 Active
JOHN PHILIP DAVID LAWSON NOTIFY PROPERTIES LIMITED Director 1991-11-24 CURRENT 1988-05-10 Active
JOHN PHILIP DAVID LAWSON PELTLAND LIMITED Director 1991-10-31 CURRENT 1984-05-09 Active
JOHN PHILIP DAVID LAWSON SPURNCROFT LIMITED Director 1991-08-24 CURRENT 1979-05-18 Active
JOHN PHILIP DAVID LAWSON DARKWOOD PROPERTIES LIMITED Director 1990-12-31 CURRENT 1976-05-10 Active
JOHN PHILIP DAVID LAWSON RAVENDENE LIMITED Director 1990-12-31 CURRENT 1975-05-16 Active
ANDREW LEIGH MICHAELS GOLDMARSH HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW LEIGH MICHAELS GILSPUR LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW LEIGH MICHAELS PELTLAND HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW LEIGH MICHAELS HEXPORT LIMITED Director 2014-12-01 CURRENT 2014-11-04 Active
ANDREW LEIGH MICHAELS STRATHRAY GARDENS 2 LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
ANDREW LEIGH MICHAELS GOLD DAY LIMITED Director 2007-06-08 CURRENT 2007-05-25 Active - Proposal to Strike off
ANDREW LEIGH MICHAELS TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
ANDREW LEIGH MICHAELS GOLDMARSH PROPERTIES LIMITED Director 2005-08-18 CURRENT 2005-07-27 Active
ANDREW LEIGH MICHAELS ICEQUEST LIMITED Director 2000-10-26 CURRENT 1990-02-23 Active
ANDREW LEIGH MICHAELS TRUMP ESTATES LIMITED Director 1999-10-06 CURRENT 1999-09-30 Active
ANDREW LEIGH MICHAELS STAGHOLD (BIRMINGHAM) LIMITED Director 1996-07-16 CURRENT 1996-07-12 Active
ANDREW LEIGH MICHAELS STAGHOLD LIMITED Director 1992-10-02 CURRENT 1984-11-19 Active
ANDREW LEIGH MICHAELS STRATHRAY ESTATES LIMITED Director 1992-05-24 CURRENT 1980-09-11 Active
ANDREW LEIGH MICHAELS VISIONHOLD LIMITED Director 1991-12-11 CURRENT 1991-12-11 Active - Proposal to Strike off
ANDREW LEIGH MICHAELS NOTIFY PROPERTIES LIMITED Director 1991-11-24 CURRENT 1988-05-10 Active
ANDREW LEIGH MICHAELS PELTLAND LIMITED Director 1991-10-31 CURRENT 1984-05-09 Active
ANDREW LEIGH MICHAELS SPURNCROFT LIMITED Director 1991-08-24 CURRENT 1979-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-09-2230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-11-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-12-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-11-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-09-19AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-07AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0118/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0118/01/15 ANNUAL RETURN FULL LIST
2014-12-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0118/01/14 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-01-21AR0118/01/13 ANNUAL RETURN FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-18AR0118/01/12 ANNUAL RETURN FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-18AR0118/01/11 ANNUAL RETURN FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-19AR0118/01/10 ANNUAL RETURN FULL LIST
2009-11-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-01-19363aReturn made up to 18/01/09; full list of members
2008-09-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-23363aReturn made up to 18/01/08; full list of members
2007-09-21AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-15AA30/04/06 ACCOUNTS TOTAL EXEMPTION FULL
2007-01-18363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-05-16288aNEW SECRETARY APPOINTED
2006-05-16288bSECRETARY RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288bSECRETARY RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: CRANBROOK HOUSE 39 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EN
2006-02-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-03363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-31CERTNMCOMPANY NAME CHANGED CHARTERGATE (FORMBY) LIMITED CERTIFICATE ISSUED ON 31/01/06
2006-01-0688(2)RAD 18/01/00--------- £ SI 1@1
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-07288bSECRETARY RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-01-28363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-21363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-02-12288bDIRECTOR RESIGNED
2002-02-12288aNEW DIRECTOR APPOINTED
2002-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-12288bSECRETARY RESIGNED
2002-02-11CERTNMCOMPANY NAME CHANGED MSA FACILITIES LIMITED CERTIFICATE ISSUED ON 11/02/02
2002-01-24363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-10-26225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01
2000-07-07287REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 1ST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER LANCASHIRE M2 5QD
2000-01-26287REGISTERED OFFICE CHANGED ON 26/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-01-26288bDIRECTOR RESIGNED
2000-01-26288aNEW SECRETARY APPOINTED
2000-01-26288aNEW DIRECTOR APPOINTED
2000-01-26288bSECRETARY RESIGNED
2000-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THE CLOISTERS (FORMBY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CLOISTERS (FORMBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2006-02-28 Outstanding NORWICH UNION MORTGAGES (LIFE) LTD
DEED OF LEGAL CHARGE 2006-02-28 Outstanding NORWICH UNION MORTGAGES (LIFE) LTD
DEBENTURE 2005-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-07-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE CLOISTERS (FORMBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CLOISTERS (FORMBY) LIMITED
Trademarks
We have not found any records of THE CLOISTERS (FORMBY) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BEYOND BOOKS CIC 2013-01-31 Outstanding

We have found 1 mortgage charges which are owed to THE CLOISTERS (FORMBY) LIMITED

Income
Government Income
We have not found government income sources for THE CLOISTERS (FORMBY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THE CLOISTERS (FORMBY) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE CLOISTERS (FORMBY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CLOISTERS (FORMBY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CLOISTERS (FORMBY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.