City Mews Limited COVENTRY


Founded in 2017, City Mews, classified under reg no. 10554386 is an active company. Currently registered at 5 The Quadrant CV1 2EL, Coventry the company has been in the business for 7 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Joanna B., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 2 August 2018 and Joanna B. has been with the company for the least time - from 1 January 2021. As of 26 April 2024, there were 2 ex directors - Alexander F., Lila H. and others listed below. There were no ex secretaries.

City Mews Limited Address / Contact

Office Address 5 The Quadrant
Town Coventry
Post code CV1 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10554386
Date of Incorporation Tue, 10th Jan 2017
Industry Development of building projects
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Joanna B.

Position: Director

Appointed: 01 January 2021

Christopher B.

Position: Director

Appointed: 02 August 2018

Alexander F.

Position: Director

Appointed: 02 August 2018

Resigned: 12 March 2019

Lila H.

Position: Director

Appointed: 10 January 2017

Resigned: 02 August 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Christopher B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alex F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lila H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher B.

Notified on 2 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alex F.

Notified on 2 August 2018
Ceased on 12 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lila H.

Notified on 10 January 2017
Ceased on 2 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 5 69035 995124 5491 098 
Current Assets100339 4632 164 622425 239382 570319 580
Debtors1008 12267 682300 690381 472319 580
Net Assets Liabilities100-5 287-39 29950 839-60 040-109 255
Other Debtors1008 12267 682300 690381 472319 580
Property Plant Equipment   69 01645 84322 672
Total Inventories 325 6512 060 945   
Other
Accumulated Depreciation Impairment Property Plant Equipment   23 17246 34569 516
Additions Other Than Through Business Combinations Property Plant Equipment   92 188  
Average Number Employees During Period   11 
Bank Borrowings Overdrafts  1 376 46911 27438 76940 271
Corporation Tax Payable   52 95725 170 
Creditors 344 750827 452344 62197 71588 645
Depreciation Rate Used For Property Plant Equipment   3333 
Increase From Depreciation Charge For Year Property Plant Equipment   23 17223 17323 171
Net Current Assets Liabilities100-5 2871 337 17080 618-8 168-43 282
Other Creditors 341 561771 330216 742318 479292 367
Property Plant Equipment Gross Cost   92 18892 188 
Total Assets Less Current Liabilities100-5 2871 337 170149 63437 675-20 610
Trade Creditors Trade Payables 3 18956 12263 64831 60135 122
Advances Credits Directors 2 370244 56884022 210 
Advances Credits Made In Period Directors 2 370101 362715 102  
Advances Credits Repaid In Period Directors  348 300469 694  
Finance Lease Liabilities Present Value Total    58 94648 374
Other Taxation Social Security Payable    25 17022 365
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Number Shares Allotted100     
Par Value Share1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 22nd, June 2023
Free Download (9 pages)

Company search