College Mews Iii (plymouth) Management Company Limited PLYMOUTH


College Mews Iii (plymouth) Management Company started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02740450. The College Mews Iii (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.

At the moment there are 2 directors in the the company, namely Keith F. and Kevin F.. In addition one secretary - Andrew W. - is with the firm. At the moment 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 Iii (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 02740450
Date of Incorporation Mon, 17th Aug 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Andrew W.

Position: Secretary

Appointed: 07 January 2009

Keith F.

Position: Director

Appointed: 28 November 2007

Kevin F.

Position: Director

Appointed: 21 November 2005

Richard T.

Position: Secretary

Appointed: 01 April 2007

Resigned: 07 January 2009

Janet L.

Position: Director

Appointed: 05 January 2007

Resigned: 31 October 2013

Michael M.

Position: Director

Appointed: 18 January 2006

Resigned: 18 April 2018

Mark K.

Position: Director

Appointed: 12 January 2006

Resigned: 07 April 2006

Richard B.

Position: Director

Appointed: 22 November 2005

Resigned: 21 January 2013

Steve T.

Position: Director

Appointed: 01 September 2005

Resigned: 18 July 2007

Joanna B.

Position: Director

Appointed: 16 November 2002

Resigned: 13 November 2008

Julia M.

Position: Director

Appointed: 24 October 1998

Resigned: 10 December 2002

Anne W.

Position: Director

Appointed: 07 April 1998

Resigned: 22 November 2005

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 1996

Resigned: 31 March 2007

Linda D.

Position: Director

Appointed: 18 December 1995

Resigned: 07 April 2004

Sara W.

Position: Secretary

Appointed: 02 July 1994

Resigned: 31 October 1996

Sarah H.

Position: Director

Appointed: 02 July 1994

Resigned: 30 April 2003

David W.

Position: Director

Appointed: 02 July 1994

Resigned: 26 February 1997

James M.

Position: Director

Appointed: 17 August 1992

Resigned: 02 July 1994

Michael W.

Position: Director

Appointed: 17 August 1992

Resigned: 02 July 1994

Michael W.

Position: Secretary

Appointed: 17 August 1992

Resigned: 02 July 1994

Jonathan A.

Position: Director

Appointed: 17 August 1992

Resigned: 01 August 1993

Godfrey W.

Position: Director

Appointed: 17 August 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 Assets11 9978 77110 01312 06213 54415 38714 30817 38319 442
Cash Bank In Hand11 9978 771       
Other
Creditors  10 01312 06213 54415 38714 30817 38319 442
Creditors Due Within One Year11 9978 77110 013      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements