Chapel Mews (st. Neots) Management Company Limited ST. NEOTS


Founded in 1988, Chapel Mews (st. Neots) Management Company, classified under reg no. 02251452 is an active company. Currently registered at 3 The Barns, Mill Rd PE19 5XX, St. Neots the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Malcolm B. and Kevin C.. In addition one secretary - Kevin C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chapel Mews (st. Neots) Management Company Limited Address / Contact

Office Address 3 The Barns, Mill Rd
Office Address2 Buckden
Town St. Neots
Post code PE19 5XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02251452
Date of Incorporation Wed, 4th May 1988
Industry Non-trading company
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Malcolm B.

Position: Director

Appointed: 18 August 2014

Kevin C.

Position: Secretary

Appointed: 30 July 2007

Kevin C.

Position: Director

Appointed: 03 March 2003

Wendy F.

Position: Secretary

Resigned: 12 February 2002

Terry B.

Position: Secretary

Appointed: 06 September 2004

Resigned: 10 July 2007

Boler Property Management

Position: Secretary

Appointed: 12 February 2002

Resigned: 01 October 2004

Peter L.

Position: Director

Appointed: 22 May 2001

Resigned: 02 June 2014

Kevin C.

Position: Director

Appointed: 04 May 1992

Resigned: 29 January 1996

Russell H.

Position: Director

Appointed: 04 May 1992

Resigned: 26 March 2001

Wendy F.

Position: Director

Appointed: 04 May 1992

Resigned: 12 March 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Kevin C. The abovementioned PSC has significiant influence or control over the company,.

Kevin C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand5 1485 0015 0594 661
Current Assets5 7545 4905 6305 232
Debtors606489571571
Net Assets Liabilities4 7584 9935 1334 777
Property Plant Equipment102102102102
Other
Accrued Liabilities Deferred Income350350350350
Administrative Expenses1 5911 7721 8672 363
Comprehensive Income Expense422235140-356
Creditors1 098599599557
Gross Profit Loss2 0002 0002 0002 000
Interest Income On Cash Cash Equivalents13777
Net Current Assets Liabilities4 6564 8915 0314 675
Number Shares Issued Fully Paid4444
Operating Profit Loss409228133-363
Other Interest Receivable Similar Income Finance Income13777
Par Value Share 111
Payments Received On Account500   
Prepayments Accrued Income606489571571
Profit Loss422235140-356
Profit Loss On Ordinary Activities Before Tax422235140-356
Property Plant Equipment Gross Cost 102102102
Total Assets Less Current Liabilities4 7584 9935 1334 777
Trade Creditors Trade Payables248249249207
Turnover Revenue2 0002 0002 0002 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements