College Mews 1994 Limited BINGLEY


Founded in 1995, College Mews 1994, classified under reg no. 03053159 is an active company. Currently registered at 50 Byron Mews BD16 4UQ, Bingley the company has been in the business for 29 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 5 directors in the the firm, namely Graeme M., Terence N. and Walter Q. and others. In addition one secretary - Graeme M. - 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.

College Mews 1994 Limited Address / Contact

Office Address 50 Byron Mews
Town Bingley
Post code BD16 4UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03053159
Date of Incorporation Thu, 4th May 1995
Industry Residents property management
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Graeme M.

Position: Director

Appointed: 29 November 2022

Graeme M.

Position: Secretary

Appointed: 29 November 2022

Terence N.

Position: Director

Appointed: 29 November 2022

Walter Q.

Position: Director

Appointed: 30 July 2019

Sarah I.

Position: Director

Appointed: 28 November 2017

Elisabeth W.

Position: Director

Appointed: 08 November 1999

John A.

Position: Director

Appointed: 30 July 2019

Resigned: 17 November 2019

Simon G.

Position: Director

Appointed: 30 July 2019

Resigned: 09 December 2020

Walter Q.

Position: Secretary

Appointed: 30 July 2019

Resigned: 29 November 2022

Nigel A.

Position: Director

Appointed: 04 December 2018

Resigned: 05 July 2019

Andrew F.

Position: Director

Appointed: 04 December 2018

Resigned: 05 July 2019

Andrew F.

Position: Secretary

Appointed: 04 December 2018

Resigned: 05 July 2019

Alison T.

Position: Director

Appointed: 12 November 2013

Resigned: 31 October 2014

Lynda N.

Position: Director

Appointed: 12 November 2013

Resigned: 17 November 2016

Walter Q.

Position: Secretary

Appointed: 01 December 2012

Resigned: 27 November 2018

Walter Q.

Position: Director

Appointed: 01 December 2012

Resigned: 27 November 2018

Rachel S.

Position: Director

Appointed: 09 November 2009

Resigned: 12 November 2013

John W.

Position: Director

Appointed: 09 November 2009

Resigned: 27 November 2018

Terence D.

Position: Secretary

Appointed: 14 November 2007

Resigned: 06 November 2012

Jean P.

Position: Director

Appointed: 01 November 2005

Resigned: 09 November 2009

Walter Q.

Position: Secretary

Appointed: 01 November 2005

Resigned: 14 November 2007

Janelle H.

Position: Director

Appointed: 01 November 2005

Resigned: 14 May 2009

Terence D.

Position: Director

Appointed: 02 November 2004

Resigned: 06 November 2012

Walter Q.

Position: Director

Appointed: 01 November 2002

Resigned: 14 November 2007

Geoffrey C.

Position: Director

Appointed: 08 November 1999

Resigned: 21 May 2004

Trevor B.

Position: Director

Appointed: 27 October 1998

Resigned: 15 April 2004

Geoffrey C.

Position: Director

Appointed: 02 December 1997

Resigned: 22 May 1998

Harry H.

Position: Director

Appointed: 02 December 1997

Resigned: 31 October 2002

Jean P.

Position: Secretary

Appointed: 30 September 1997

Resigned: 10 November 2005

Russell L.

Position: Director

Appointed: 30 September 1997

Resigned: 08 November 1999

Jean P.

Position: Director

Appointed: 30 September 1997

Resigned: 01 November 2005

Arnold W.

Position: Secretary

Appointed: 04 May 1995

Resigned: 30 September 1997

Frank W.

Position: Director

Appointed: 04 May 1995

Resigned: 30 September 1997

Peter F.

Position: Director

Appointed: 04 May 1995

Resigned: 30 September 1997

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we established, there is Graeme M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Walter Q. This PSC has significiant influence or control over the company,. Then there is Nigel A., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 75,01-100% voting rights.

Graeme M.

Notified on 2 November 2023
Nature of control: significiant influence or control

Walter Q.

Notified on 30 July 2019
Nature of control: significiant influence or control

Nigel A.

Notified on 27 November 2018
Ceased on 5 July 2019
Nature of control: 75,01-100% voting rights

Walter Q.

Notified on 1 November 2016
Ceased on 27 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1 7282 7612 345    
Balance Sheet
Cash Bank On Hand   3 4382 0091 280 
Current Assets1 7052 7382 3223 4383 4381 280179
Net Assets Liabilities   3 4613 4611 303202
Cash Bank In Hand1 7052 7382 322    
Net Assets Liabilities Including Pension Asset Liability1 7282 7612 345    
Reserves/Capital
Called Up Share Capital2323     
Shareholder Funds1 7282 7612 345    
Other
Called Up Share Capital Not Paid    2323 
Called Up Share Capital Not Paid Not Expressed As Current Asset23232323232323
Net Current Assets Liabilities1 7052 7382 3223 4383 4381 280179
Total Assets Less Current Liabilities1 7282 7612 3453 4612 0321 303202
Other Aggregate Reserves1 7052 738     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st October 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search