College Mews 1 (plymouth) Management Company Limited PLYMOUTH


College Mews 1 (plymouth) Management Company started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02649142. The College Mews 1 (plymouth) Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Plymouth at C/o Tuffins. Postal code: PL4 8AQ.

Currently there are 2 directors in the the company, namely Brian A. and William M.. In addition one secretary - Andrew W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

College Mews 1 (plymouth) Management Company Limited Address / Contact

Office Address C/o Tuffins
Office Address2 6 & 8 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02649142
Date of Incorporation Thu, 26th Sep 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Andrew W.

Position: Secretary

Appointed: 22 April 2009

Brian A.

Position: Director

Appointed: 14 January 2008

William M.

Position: Director

Appointed: 19 October 2001

Christine K.

Position: Director

Appointed: 25 November 2013

Resigned: 07 June 2015

Lesley M.

Position: Director

Appointed: 15 July 2011

Resigned: 14 April 2023

Richard T.

Position: Secretary

Appointed: 13 September 2007

Resigned: 22 April 2009

Amanda C.

Position: Director

Appointed: 10 July 2005

Resigned: 14 October 2013

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2003

Resigned: 01 August 2007

Joan C.

Position: Secretary

Appointed: 24 June 2002

Resigned: 12 May 2003

Joan C.

Position: Director

Appointed: 11 January 2001

Resigned: 12 May 2003

Peter O.

Position: Director

Appointed: 04 December 1997

Resigned: 06 July 1999

Brian A.

Position: Director

Appointed: 04 December 1997

Resigned: 02 January 2008

Jennifer K.

Position: Secretary

Appointed: 07 April 1997

Resigned: 24 June 2002

Andrew G.

Position: Director

Appointed: 01 August 1994

Resigned: 15 April 1996

Margaret M.

Position: Secretary

Appointed: 01 July 1994

Resigned: 24 March 1997

Keith S.

Position: Director

Appointed: 01 July 1994

Resigned: 03 August 2003

Desmond M.

Position: Director

Appointed: 01 July 1994

Resigned: 23 January 1995

Jennifer K.

Position: Director

Appointed: 01 July 1994

Resigned: 24 June 2002

Jonathan A.

Position: Director

Appointed: 11 September 1992

Resigned: 01 August 1993

Godfrey W.

Position: Director

Appointed: 11 September 1992

Resigned: 01 July 1994

Michael W.

Position: Director

Appointed: 11 September 1992

Resigned: 01 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets18 3334 8784 9416 61011 80210 68912 30116 83018 264
Cash Bank In Hand18 3334 878       
Other
Creditors  4 9416 61011 80210 68912 30116 83018 264
Creditors Due Within One Year18 3334 8794 941      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements