COLLEGE MEWS MANAGEMENT LIMITED - WORCESTERSHIRE
Company Profile | Company Filings |
Overview
COLLEGE MEWS MANAGEMENT LIMITED is a Private Limited Company from WORCESTERSHIRE UNITED KINGDOM and has the status: Active.
COLLEGE MEWS MANAGEMENT LIMITED was incorporated 41 years ago on 03/02/1983 and has the registered number: 01696787. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COLLEGE MEWS MANAGEMENT LIMITED was incorporated 41 years ago on 03/02/1983 and has the registered number: 01696787. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COLLEGE MEWS MANAGEMENT LIMITED - WORCESTERSHIRE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1-3 MERSTOW GREEN
WORCESTERSHIRE
WR11 4BD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SALLY SANDFORD | Feb 1956 | British | Director | 2021-09-29 | CURRENT |
IAN RAMSAY REID | May 1942 | British | Director | 1997-09-06 | CURRENT |
MR IAN NASH | Nov 1959 | British | Director | 2019-04-15 | CURRENT |
SHELDON BOSLEY ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2012-05-24 UNTIL 2019-07-24 | RESIGNED | ||
GREGORY MARK WALKER | Jan 1952 | British | Director | 1993-05-24 UNTIL 1997-07-14 | RESIGNED |
MR ADAM BARZEY | Secretary | 2019-07-24 UNTIL 2022-12-31 | RESIGNED | ||
RICHARD ROY MURRALL | British | Secretary | 1998-07-29 UNTIL 2001-03-13 | RESIGNED | |
KATHRYN MARY OLLIS | Oct 1972 | Secretary | 2001-03-13 UNTIL 2008-02-27 | RESIGNED | |
ANNE PARKINSON | Mar 1942 | British | Secretary | 1995-06-26 UNTIL 1998-03-31 | RESIGNED |
MR RAYMOND NEVILLE SMITH | Sep 1942 | British | Secretary | 2008-02-27 UNTIL 2012-05-24 | RESIGNED |
MOLLY EVELYN PATRICIA TOY | Jun 1920 | Secretary | RESIGNED | ||
RONALD PHILIP SIRCOM JONES | Sep 1928 | British | Director | RESIGNED | |
DAVID TURNER | Jul 1954 | British | Director | 1995-06-26 UNTIL 2000-06-21 | RESIGNED |
MOLLY EVELYN PATRICIA TOY | Jun 1920 | Director | RESIGNED | ||
JAMES SHEPHERD | Apr 1935 | British | Director | 2000-06-21 UNTIL 2012-06-15 | RESIGNED |
MRS DEBORAH GRACE ROWE | Mar 1964 | British | Director | 2011-06-27 UNTIL 2019-04-15 | RESIGNED |
KEITH MICHAEL RANDLE PRICE | Nov 1936 | British | Director | 2008-06-30 UNTIL 2019-04-15 | RESIGNED |
ANNE PARKINSON | Mar 1942 | British | Director | RESIGNED | |
MICHAEL PETER LANGLEY | Apr 1961 | British | Director | 2001-06-20 UNTIL 2008-04-21 | RESIGNED |
BETTY PATRICIA COLLIER | Oct 1931 | British | Director | 1995-06-26 UNTIL 1996-02-24 | RESIGNED |
FRANCIS HUGH GOODACRE | Dec 1915 | British | Director | RESIGNED | |
GILLIAN MARY FORSYTH | Jun 1942 | British | Director | 1995-06-26 UNTIL 2001-12-18 | RESIGNED |
MR JOSEPH ANTHONY COLLIER | Feb 1926 | British | Director | RESIGNED | |
TONY CLARK | Apr 1935 | British | Director | 1998-07-06 UNTIL 2023-10-04 | RESIGNED |
ROGER CRAWFORD BLYTHE | Feb 1935 | British | Director | 2000-06-21 UNTIL 2000-12-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - COLLEGE MEWS MANAGEMENT LIMITED | 2023-09-15 | 31-12-2022 | £28 Cash £28 equity |
Dormant Company Accounts - COLLEGE MEWS MANAGEMENT LIMITED | 2022-09-30 | 31-12-2021 | £28 Cash £28 equity |
Dormant Company Accounts - COLLEGE MEWS MANAGEMENT LIMITED | 2021-09-10 | 31-12-2020 | £28 Cash £28 equity |
Dormant Company Accounts - COLLEGE MEWS MANAGEMENT LIMITED | 2020-11-24 | 31-12-2019 | £28 Cash £28 equity |
Dormant Company Accounts - COLLEGE MEWS MANAGEMENT LIMITED | 2019-09-28 | 31-12-2018 | £28 equity |
COLLEGE_MEWS_MANAGEMENT_L - Accounts | 2018-03-09 | 31-12-2017 | £28 equity |
COLLEGE_MEWS_MANAGEMENT_L - Accounts | 2017-04-11 | 31-12-2016 | £28 equity |
COLLEGE_MEWS_MANAGEMENT_L - Accounts | 2016-05-21 | 31-12-2015 | £28 Cash £28 equity |
COLLEGE_MEWS_MANAGEMENT_L - Accounts | 2015-02-24 | 31-12-2014 | £28 Cash £28 equity |