College Homes Limited WARWICK


Founded in 1995, College Homes, classified under reg no. 03087052 is an active company. Currently registered at Manor Farm Shipston Road CV35 0TR, Warwick the company has been in the business for twenty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since June 8, 2000 College Homes Limited is no longer carrying the name Warwickshire College Homes.

At present there are 2 directors in the the company, namely Kathryn R. and Richard R.. In addition one secretary - Kathryn R. - is with the firm. Currenlty, the company lists one former director, whose name is Prudence R. and who left the the company on 1 March 2019. In addition, there is one former secretary - Prudence R. who worked with the the company until 1 March 2019.

College Homes Limited Address / Contact

Office Address Manor Farm Shipston Road
Office Address2 Upper Tysoe
Town Warwick
Post code CV35 0TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03087052
Date of Incorporation Thu, 3rd Aug 1995
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Kathryn R.

Position: Secretary

Appointed: 01 March 2019

Kathryn R.

Position: Director

Appointed: 01 March 2019

Richard R.

Position: Director

Appointed: 03 August 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1995

Resigned: 03 August 1995

Prudence R.

Position: Director

Appointed: 03 August 1995

Resigned: 01 March 2019

London Law Services Limited

Position: Nominee Director

Appointed: 03 August 1995

Resigned: 03 August 1995

Prudence R.

Position: Secretary

Appointed: 03 August 1995

Resigned: 01 March 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Richard R. The abovementioned PSC has 50,01-75% voting rights. The second one in the persons with significant control register is Kathryn R. This PSC and has 25-50% voting rights. The third one is David R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Richard R.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Kathryn R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

David R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Prudence R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Warwickshire College Homes June 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand198 612459 320234 881321 63520 243
Current Assets1 022 8161 100 410999 0121 471 8961 690 568
Debtors106 50930 53513 57214 3648 861
Net Assets Liabilities808 738751 585803 016775 942672 884
Other Debtors11 49424 7569 51610 2333 114
Property Plant Equipment2 1575 26835 39950 55024 824
Total Inventories717 695610 555750 5591 135 897 
Other
Accrued Liabilities Deferred Income27 00031 95140 92831 51631 009
Accumulated Depreciation Impairment Property Plant Equipment8 82710 21616 22027 46929 700
Average Number Employees During Period56886
Balances Amounts Owed To Related Parties136 039155 792168 062162 982324 524
Corporation Tax Payable  17 513761 
Corporation Tax Recoverable452452  762
Creditors215 825400 093271 064506 230629 289
Deferred Income 154 000   
Fixed Assets2 15751 26881 39996 55074 824
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 7 260  4 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 3896 00411 2499 847
Investment Property 46 00046 00046 00050 000
Investment Property Fair Value Model 46 00046 00046 00050 000
Net Current Assets Liabilities806 991700 317727 9481 195 1761 227 748
Nominal Value Allotted Share Capital432 541432 541   
Number Shares Allotted   437 541437 541
Number Shares Issued Fully Paid437 541437 541 1 5001 500
Other Creditors137 036156 674169 448164 609324 524
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 616
Other Disposals Property Plant Equipment    24 295
Other Remaining Borrowings   506 230629 289
Other Taxation Social Security Payable1 9311 4973 4973 3456 123
Par Value Share 1   
Prepayments Accrued Income6 4054 0394 0564 1314 985
Property Plant Equipment Gross Cost10 98415 48451 61978 01954 524
Provisions For Liabilities Balance Sheet Subtotal410 6 3319 554399
Total Additions Including From Business Combinations Property Plant Equipment 4 50036 13526 400800
Total Assets Less Current Liabilities809 148751 585809 3471 291 7261 302 572
Trade Creditors Trade Payables49 85855 97139 67867 30921 164
Trade Debtors Trade Receivables88 1581 288   
Transfers To From Inventories Investment Property Fair Value Model 38 740   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
Free Download (11 pages)

Company search

Advertisements