School House Mews Limited EGLINTON


Founded in 1997, School House Mews, classified under reg no. NI032722 is an active company. Currently registered at 33 Ballygudden Road BT47 3AG, Eglinton the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Mary B., Tara H. and Fiona T. and others. In addition one secretary - Rosemary O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Suzanne B. who worked with the the company until 15 March 2016.

School House Mews Limited Address / Contact

Office Address 33 Ballygudden Road
Town Eglinton
Post code BT47 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI032722
Date of Incorporation Mon, 28th Jul 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Mary B.

Position: Director

Appointed: 16 May 2023

Tara H.

Position: Director

Appointed: 20 June 2022

Rosemary O.

Position: Secretary

Appointed: 15 March 2016

Fiona T.

Position: Director

Appointed: 26 January 2002

Rosemary O.

Position: Director

Appointed: 02 January 2002

Gerard O.

Position: Director

Appointed: 02 January 2002

Resigned: 25 November 2022

Kathleen B.

Position: Director

Appointed: 01 October 1998

Resigned: 16 May 2023

Suzanne B.

Position: Director

Appointed: 01 October 1998

Resigned: 15 March 2016

William H.

Position: Director

Appointed: 01 January 1998

Resigned: 20 June 2022

Suzanne B.

Position: Secretary

Appointed: 28 July 1997

Resigned: 15 March 2016

David B.

Position: Director

Appointed: 28 July 1997

Resigned: 01 October 1998

People with significant control

The list of PSCs who own or control the company consists of 7 names. As BizStats identified, there is Rosemary O. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Gerard O. This PSC owns 25-50% shares. Then there is Gerard O., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Rosemary O.

Notified on 16 September 2022
Nature of control: 25-50% shares

Gerard O.

Notified on 16 September 2022
Ceased on 25 November 2022
Nature of control: 25-50% shares

Gerard O.

Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Rosemary O.

Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Fiona T.

Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control

William H.

Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Kathleen B.

Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control

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
Net Worth555      
Balance Sheet
Current Assets1 9809222653891 5008291 3391 325743
Net Assets Liabilities  5555555
Cash Bank In Hand1 980922       
Net Assets Liabilities Including Pension Asset Liability555      
Reserves/Capital
Called Up Share Capital55       
Shareholder Funds555      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2603841 4958241 3341 320738
Net Current Assets Liabilities5553891 5008291 3391 325743
Total Assets Less Current Liabilities5553891 5008291 3391 325743
Creditors Due Within One Year1 975917260      
Number Shares Allotted 5       
Par Value Share 1       
Share Capital Allotted Called Up Paid55       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
New director appointment on Tuesday 16th May 2023.
filed on: 9th, October 2023
Free Download (2 pages)

Company search

Advertisements