College Mews Ii (plymouth) Management Company Limited PLYMOUTH


College Mews Ii (plymouth) Management Company started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02708326. The College Mews Ii (plymouth) Management Company company has been functioning successfully for thirty two 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 firm, namely Clive W. and Victoria M.. In addition one secretary - Andrew W. - is with the company. Currently 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 Ii (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 02708326
Date of Incorporation Tue, 21st Apr 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Clive W.

Position: Director

Appointed: 15 July 2021

Victoria M.

Position: Director

Appointed: 01 July 2021

Andrew W.

Position: Secretary

Appointed: 07 January 2009

Christine K.

Position: Director

Appointed: 22 June 2015

Resigned: 08 November 2016

Richard T.

Position: Secretary

Appointed: 01 April 2007

Resigned: 07 January 2009

Michael M.

Position: Director

Appointed: 21 February 2006

Resigned: 01 July 2021

Shirley M.

Position: Director

Appointed: 15 May 2004

Resigned: 01 January 2006

Shirley M.

Position: Director

Appointed: 23 June 2003

Resigned: 31 January 2004

George H.

Position: Director

Appointed: 22 August 2001

Resigned: 23 July 2015

Julia M.

Position: Director

Appointed: 09 January 1999

Resigned: 11 July 2002

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1995

Resigned: 31 March 2007

Justin C.

Position: Director

Appointed: 02 July 1994

Resigned: 10 September 1999

Simon P.

Position: Director

Appointed: 02 July 1994

Resigned: 16 October 2001

Alison C.

Position: Secretary

Appointed: 02 July 1994

Resigned: 07 September 1995

David A.

Position: Director

Appointed: 02 July 1994

Resigned: 18 August 2003

Jonathan A.

Position: Director

Appointed: 21 April 1992

Resigned: 01 August 1993

Godfrey W.

Position: Director

Appointed: 21 April 1992

Resigned: 02 July 1994

James M.

Position: Director

Appointed: 21 April 1992

Resigned: 02 July 1994

Michael W.

Position: Director

Appointed: 21 April 1992

Resigned: 02 July 1994

Michael W.

Position: Secretary

Appointed: 21 April 1992

Resigned: 02 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 Assets12 8503 2254 7966 9929 19510 43110 27613 36415 054
Cash Bank In Hand12 8503 225       
Other
Creditors  4 7966 9929 19510 43110 27613 36415 054
Creditors Due Within One Year12 8503 2254 796      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements