Mews At Querns Limited CIRENCESTER


Mews At Querns started in year 2008 as Private Limited Company with registration number 06509199. The Mews At Querns company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cirencester at 4 27 Querns Lane. Postal code: GL7 1FR.

The firm has 5 directors, namely Victoria N., Philippa S. and Peter S. and others. Of them, Margaret M., Martin G. have been with the company the longest, being appointed on 26 February 2015 and Victoria N. has been with the company for the least time - from 19 October 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Albert K. who worked with the the firm until 26 February 2015.

Mews At Querns Limited Address / Contact

Office Address 4 27 Querns Lane
Town Cirencester
Post code GL7 1FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06509199
Date of Incorporation Wed, 20th Feb 2008
Industry Residents property management
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Victoria N.

Position: Director

Appointed: 19 October 2021

Philippa S.

Position: Director

Appointed: 10 January 2020

Peter S.

Position: Director

Appointed: 28 November 2017

Margaret M.

Position: Director

Appointed: 26 February 2015

Martin G.

Position: Director

Appointed: 26 February 2015

Jackie G.

Position: Director

Appointed: 26 February 2015

Resigned: 10 January 2020

Anne V.

Position: Director

Appointed: 26 February 2015

Resigned: 27 November 2017

Pamela T.

Position: Director

Appointed: 26 February 2015

Resigned: 19 October 2021

Howard B.

Position: Director

Appointed: 20 February 2008

Resigned: 26 February 2015

Albert K.

Position: Secretary

Appointed: 20 February 2008

Resigned: 26 February 2015

Albert K.

Position: Director

Appointed: 20 February 2008

Resigned: 26 February 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 3333 0643 4883 951      
Balance Sheet
Cash Bank In Hand3 8444 2524 047       
Current Assets 4 2524 6475 007  2 5273 3425 2015 888
Debtors  600       
Net Assets Liabilities   3 9518071 8442 2643 0794 9385 880
Net Assets Liabilities Including Pension Asset Liability  3 4883 951      
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve2 3283 0593 483       
Shareholder Funds2 3333 0643 4883 951      
Other
Creditors Due Within One Year1 5111 1881 1591 056      
Net Current Assets Liabilities2 3333 0643 4883 9512002132 2643 0794 9385 875
Number Shares Allotted 55       
Par Value Share 11       
Share Capital Allotted Called Up Paid555       
Total Assets Less Current Liabilities2 3333 0643 4883 9518071 8442 2643 0794 9435 880
Called Up Share Capital Not Paid Not Expressed As Current Asset   5 0071 0072 0572 527 55
Creditors   1 056200213263263263313
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         300

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024/02/20
filed on: 22nd, February 2024
Free Download (3 pages)

Company search