College Mews Newbury Limited WOKINGHAM


College Mews Newbury started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08957200. The College Mews Newbury company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wokingham at Market Chambers. Postal code: RG40 1AL.

The firm has 7 directors, namely Veronika K., Peter H. and Barry P. and others. Of them, June M., Robert M. have been with the company the longest, being appointed on 25 March 2014 and Veronika K. has been with the company for the least time - from 19 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joan R. who worked with the the firm until 15 December 2017.

College Mews Newbury Limited Address / Contact

Office Address Market Chambers
Office Address2 3-4 Market Place
Town Wokingham
Post code RG40 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08957200
Date of Incorporation Tue, 25th Mar 2014
Industry Residents property management
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Veronika K.

Position: Director

Appointed: 19 January 2024

Peter H.

Position: Director

Appointed: 02 April 2021

Chansecs Limited

Position: Corporate Secretary

Appointed: 15 December 2017

Barry P.

Position: Director

Appointed: 14 September 2016

Mauline A.

Position: Director

Appointed: 10 June 2015

Leigh H.

Position: Director

Appointed: 15 January 2015

June M.

Position: Director

Appointed: 25 March 2014

Robert M.

Position: Director

Appointed: 25 March 2014

Lawrence F.

Position: Director

Appointed: 21 June 2016

Resigned: 12 July 2016

Joan R.

Position: Secretary

Appointed: 10 June 2015

Resigned: 15 December 2017

Rachel L.

Position: Director

Appointed: 29 January 2015

Resigned: 24 February 2023

Dennis C.

Position: Director

Appointed: 01 April 2014

Resigned: 24 March 2016

Urban Owners Limited

Position: Corporate Secretary

Appointed: 25 March 2014

Resigned: 10 June 2015

Simon C.

Position: Director

Appointed: 25 March 2014

Resigned: 24 February 2023

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As BizStats discovered, there is Barry P. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Simon C. This PSC has significiant influence or control over the company,. Moving on, there is June M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Barry P.

Notified on 14 September 2016
Nature of control: significiant influence or control

Simon C.

Notified on 14 September 2016
Nature of control: significiant influence or control

June M.

Notified on 14 September 2016
Nature of control: significiant influence or control

Robert M.

Notified on 14 September 2016
Nature of control: significiant influence or control

Rachel L.

Notified on 14 September 2016
Nature of control: significiant influence or control

Leigh H.

Notified on 14 September 2016
Nature of control: significiant influence or control

Mauline A.

Notified on 14 September 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Fri, 19th Jan 2024 new director was appointed.
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements