COLLEGE MEWS 1994 LIMITED - BINGLEY


Company Profile Company Filings

Overview

COLLEGE MEWS 1994 LIMITED is a Private Limited Company from BINGLEY ENGLAND and has the status: Active.
COLLEGE MEWS 1994 LIMITED was incorporated 29 years ago on 04/05/1995 and has the registered number: 03053159. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2025.

COLLEGE MEWS 1994 LIMITED - BINGLEY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2023 31/07/2025

Registered Office

50 BYRON MEWS
BINGLEY
BD16 4UQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/11/2023 13/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WALTER MARSTON QUIRK Oct 1940 British Director 2019-07-30 CURRENT
ELISABETH ANN WATKINSON Sep 1936 British Director 1999-11-08 CURRENT
MR TERENCE NAYLOR Sep 1945 British Director 2022-11-29 CURRENT
MR GRAEME MUSSON May 1959 British Director 2022-11-29 CURRENT
MR GRAEME MUSSON Secretary 2022-11-29 CURRENT
MS SARAH ELIZABETH ISON Jun 1965 British Director 2017-11-28 CURRENT
JOHN STUART WALTON Feb 1937 English Director 2009-11-09 UNTIL 2018-11-27 RESIGNED
FRANK NIGEL WILLETTS Feb 1949 British Director 1995-05-04 UNTIL 1997-09-30 RESIGNED
MRS ALISON JANE THOMAS Jun 1960 British Director 2013-11-12 UNTIL 2014-10-31 RESIGNED
MR SIMON GREEN Nov 1973 British Director 2019-07-30 UNTIL 2020-12-09 RESIGNED
RACHEL SMITH Apr 1971 British Director 2009-11-09 UNTIL 2013-11-12 RESIGNED
MR WALTER MARSTON QUIRK Oct 1940 British Director 2002-11-01 UNTIL 2007-11-14 RESIGNED
TERENCE DUCKWORTH Jul 1945 Secretary 2007-11-14 UNTIL 2012-11-06 RESIGNED
MR WALTER MARSTON QUIRK Secretary 2012-12-01 UNTIL 2018-11-27 RESIGNED
JEAN MARY PENNINGTON Dec 1930 British Secretary 1997-09-30 UNTIL 2005-11-10 RESIGNED
MR WALTER MARSTON QUIRK Secretary 2019-07-30 UNTIL 2022-11-29 RESIGNED
MR WALTER MARSTON QUIRK Oct 1940 British Secretary 2005-11-01 UNTIL 2007-11-14 RESIGNED
ARNOLD GEOFFREY WARD British Secretary 1995-05-04 UNTIL 1997-09-30 RESIGNED
MR ANDREW ERIC FOSTER Secretary 2018-12-04 UNTIL 2019-07-05 RESIGNED
MR WALTER MARSTON QUIRK Oct 1940 British Director 2012-12-01 UNTIL 2018-11-27 RESIGNED
JEAN MARY PENNINGTON Dec 1930 British Director 1997-09-30 UNTIL 2005-11-01 RESIGNED
JEAN MARY PENNINGTON Dec 1930 British Director 2005-11-01 UNTIL 2009-11-09 RESIGNED
MRS LYNDA NELSEY Aug 1944 British Director 2013-11-12 UNTIL 2016-11-17 RESIGNED
RUSSELL LOMAX Oct 1967 British Director 1997-09-30 UNTIL 1999-11-08 RESIGNED
JANELLE LEE HOLDEN Aug 1972 British Director 2005-11-01 UNTIL 2009-05-14 RESIGNED
HARRY HANNAN May 1929 British Director 1997-12-02 UNTIL 2002-10-31 RESIGNED
GEOFFREY ANTHONY CONTI Dec 1934 British Director 1997-12-02 UNTIL 1998-05-22 RESIGNED
MR ANDREW ERIC FOSTER Dec 1980 British Director 2018-12-04 UNTIL 2019-07-05 RESIGNED
PETER MACLEAN FLEMING Aug 1940 British Director 1995-05-04 UNTIL 1997-09-30 RESIGNED
TERENCE DUCKWORTH Jul 1945 Director 2004-11-02 UNTIL 2012-11-06 RESIGNED
GEOFFREY ANTHONY CONTI Dec 1934 British Director 1999-11-08 UNTIL 2004-05-21 RESIGNED
TREVOR PAUL BATTY Feb 1948 British Director 1998-10-27 UNTIL 2004-04-15 RESIGNED
MR JOHN RICHARD ANDREWS Dec 1959 British Director 2019-07-30 UNTIL 2019-11-17 RESIGNED
MR NIGEL ALLSOPP May 1950 British Director 2018-12-04 UNTIL 2019-07-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Graeme Joseph George Musson 2023-11-02 5/1959 Bingley   Significant influence or control
Mr Walter Marston Quirk 2019-07-30 10/1940 Bingley   West Yorkshire Significant influence or control
Mr Nigel Allsopp 2018-11-27 - 2019-07-05 5/1950 Bingley   Voting rights 75 to 100 percent
Mr Walter Marston Quirk 2016-11-01 - 2018-11-27 10/1940 Bingley   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BECKFOOT ESTATE COMPANY LIMITED(THE) BINGLEY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
KEIGHLEY CRICKET CLUB LIMITED KEIGHLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
FINE FLOORING LIMITED OTLEY ENGLAND Active MICRO ENTITY 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
CALA HOMES (YORKSHIRE) LIMITED STAINES Active UNAUDITED ABRIDGED 41202 - Construction of domestic buildings
CHEVET PARK LIMITED WAKEFIELD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ABBOTSFORD GARDENS LIMITED LEEDS Active DORMANT 98000 - Residents property management
WOODHALL PARK LIMITED ELLAND ENGLAND Active MICRO ENTITY 99999 - Dormant Company
WATERSIDE MILL MANAGEMENT COMPANY LIMITED KEIGHLEY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WEETWOOD MANOR MANAGEMENT COMPANY LIMITED LEEDS Active MICRO ENTITY 98000 - Residents property management
GAINSBOROUGH COURT MANAGEMENT SKIPTON LIMITED SKIPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CRD SYSTEMS LIMITED SUDBURY ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
FALCON DEVELOPMENTS (U.K.) LIMITED BINGLEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
PEMBROKE COURT MANAGEMENT COMPANY LIMITED ILKLEY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GREYSTONES (ILKLEY) FLAT MANAGEMENT COMPANY LIMITED SETTLE ENGLAND Active DORMANT 98000 - Residents property management
PROSPECT COURT MANAGEMENT COMPANY (PUDSEY) LIMITED LEEDS Active MICRO ENTITY 55900 - Other accommodation
HOLGATE MANAGEMENT COMPANY LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
AFEC LIMITED SUDBURY Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ELIOS ELECTRICAL LIMITED BASILDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 43210 - Electrical installation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - COLLEGE MEWS 1994 LIMITED 2023-12-19 31-10-2023 £202 equity
COLLEGE MEWS 1994 LIMITED 2023-07-25 31-10-2022 £1,280 Cash £1,303 equity
COLLEGE MEWS 1994 LIMITED 2022-08-24 31-10-2021 £2,009 Cash £2,032 equity
Micro-entity Accounts - COLLEGE MEWS 1994 LIMITED 2017-12-19 31-10-2017 £2,322 Cash £2,345 equity
Abbreviated Company Accounts - COLLEGE MEWS 1994 LIMITED 2017-05-09 31-10-2016 £2,738 Cash £2,761 equity