Colbeck Mews Ltd LONDON


Founded in 2016, Colbeck Mews, classified under reg no. 10522408 is an active company. Currently registered at 4 Colbeck Mews SE6 1DD, London the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Tony O., Timothy R. and David C. and others. Of them, Timothy R., David C., Benjamin C. have been with the company the longest, being appointed on 24 August 2017 and Tony O. has been with the company for the least time - from 10 September 2021. As of 30 April 2024, there were 4 ex directors - Jamie M., Rishi R. and others listed below. There were no ex secretaries.

Colbeck Mews Ltd Address / Contact

Office Address 4 Colbeck Mews
Town London
Post code SE6 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10522408
Date of Incorporation Tue, 13th Dec 2016
Industry Residents property management
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Tony O.

Position: Director

Appointed: 10 September 2021

Timothy R.

Position: Director

Appointed: 24 August 2017

David C.

Position: Director

Appointed: 24 August 2017

Benjamin C.

Position: Director

Appointed: 24 August 2017

Jamie M.

Position: Director

Appointed: 24 August 2017

Resigned: 10 September 2021

Rishi R.

Position: Director

Appointed: 24 August 2017

Resigned: 26 January 2023

Grahame S.

Position: Director

Appointed: 13 December 2016

Resigned: 24 August 2017

Rowan S.

Position: Director

Appointed: 13 December 2016

Resigned: 24 August 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Rowan S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rowan S.

Notified on 13 December 2016
Ceased on 24 August 2017
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 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5     
Balance Sheet
Current Assets2 5051 777890290460625
Net Assets Liabilities555555
Net Assets Liabilities Including Pension Asset Liability5     
Reserves/Capital
Shareholder Funds5     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 772885285455620
Creditors2 5001 772    
Fixed Assets   290460 
Net Current Assets Liabilities55890290460625
Total Assets Less Current Liabilities55890290460625
Creditors Due Within One Year2 500     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/09/07
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements