UKBizDB.co.uk

COLLEGE MEWS 1994 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as College Mews 1994 Limited. The company was founded 29 years ago and was given the registration number 03053159. The firm's registered office is in BINGLEY. You can find them at 59 Byron Mews, , Bingley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLLEGE MEWS 1994 LIMITED
Company Number:03053159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1995
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:59 Byron Mews, Bingley, England, BD16 4UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Byron Mews, Bingley, England, BD16 4UQ

Secretary29 November 2022Active
41, Byron Mews, Bingley, England, BD16 4UQ

Director28 November 2017Active
50, Byron Mews, Bingley, England, BD16 4UQ

Director29 November 2022Active
57, Byron Mews, Bingley, England, BD16 4UQ

Director29 November 2022Active
59, Byron Mews, Bingley, England, BD16 4UQ

Director30 July 2019Active
42 Byron Mews, The Green, Bingley, BD16 4UQ

Director08 November 1999Active
48 Byron Mews, The Green, Bingley, BD16 4UQ

Secretary14 November 2007Active
49, Byron Mews, Bingley, England, BD16 4UQ

Secretary04 December 2018Active
67 Byron Mews, Bingley, BD16 4UQ

Secretary30 September 1997Active
59, Byron Mews, Bingley, England, BD16 4UQ

Secretary30 July 2019Active
59, Byron Mews, Bingley, England, BD16 4UQ

Secretary01 December 2012Active
59 Byron Mews, Bingley, BD16 4UQ

Secretary01 November 2005Active
Victor House, Ashfield Road, Bradford, BD10 9AD

Secretary04 May 1995Active
51, Byron Mews, Bingley, England, BD16 4UQ

Director04 December 2018Active
61, Byron Mews, Bingley, England, BD16 4UQ

Director30 July 2019Active
57 Byron Mews, The Green, Bingley, BD16 4UQ

Director27 October 1998Active
47 Byron Mews, The Green, Bingley, BD16 4UQ

Director08 November 1999Active
47 Byron Mews, The Green, Bingley, BD16 4UQ

Director02 December 1997Active
48 Byron Mews, The Green, Bingley, BD16 4UQ

Director02 November 2004Active
Victor House, Ashfield Road, Bradford, BD10 9AD

Director04 May 1995Active
49, Byron Mews, Bingley, England, BD16 4UQ

Director04 December 2018Active
50, Main Street, Menston, Ilkley, England, LS29 6LL

Director30 July 2019Active
48 Byron Mews College Road Lady Lane, The Green, Bingley, BD16 4UQ

Director02 December 1997Active
41 Byron Mews, Bingley, BD16 4UQ

Director01 November 2005Active
44 Byron Mews, Lady Lane, Bingley, BD16 4UQ

Director30 September 1997Active
55, Byron Mews, Bingley, England, BD16 4UQ

Director12 November 2013Active
67 Byron Mews, Bingley, BD16 4UQ

Director01 November 2005Active
67 Byron Mews, Bingley, BD16 4UQ

Director30 September 1997Active
59, Byron Mews, Bingley, BD16 4UQ

Director01 December 2012Active
59 Byron Mews, Bingley, BD16 4UQ

Director01 November 2002Active
51, Byron Mews, Bingley, BD16 4UQ

Director09 November 2009Active
29, Providence Row, Baildon, Shipley, England, BD17 6LA

Director12 November 2013Active
65, Byron Mews, Bingley, BD16 4UQ

Director09 November 2009Active
Victor House Ashfield Mill, Ashfield Road, Bradford, BD10 9AD

Director04 May 1995Active

People with Significant Control

Mr Graeme Joseph George Musson
Notified on:02 November 2023
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:50, Byron Mews, Bingley, England, BD16 4UQ
Nature of control:
  • Significant influence or control
Mr Walter Marston Quirk
Notified on:30 July 2019
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:59, Byron Mews, Bingley, England, BD16 4UQ
Nature of control:
  • Significant influence or control
Mr Nigel Allsopp
Notified on:27 November 2018
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:51, Byron Mews, Bingley, England, BD16 4UQ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Walter Marston Quirk
Notified on:01 November 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:59, Byron Mews, Bingley, England, BD16 4UQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Termination secretary company with name termination date.

Download
2022-12-23Officers

Appoint person secretary company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-17Officers

Termination director company with name termination date.

Download
2019-08-14Address

Change registered office address company with date old address new address.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Appoint person secretary company with name date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.