UKBizDB.co.uk

SCHOOL BELL MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as School Bell Mews Management Company Limited. The company was founded 36 years ago and was given the registration number 02169909. The firm's registered office is in COVENTRY. You can find them at 3mc Siskin Drive, Middlemarch Business Park, Coventry, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SCHOOL BELL MEWS MANAGEMENT COMPANY LIMITED
Company Number:02169909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3mc Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Church Lane, Stoneleigh, Coventry, England, CV8 3ZZ

Director20 December 2021Active
2, Church Lane, Stoneleigh, Coventry, England, CV8 3ZZ

Director25 November 2022Active
4 School Bell Mews, Church Lane, Stoneleigh, Coventry, England, CV8 3ZZ

Director01 March 2014Active
Flat 1 The Old School House, Church Lane, Stoneleigh, CV8 3DN

Secretary-Active
3 School Bell Mews, Church Lane, Stoneleigh, Coventry, CV8 3DN

Director10 February 2010Active
4 School Bell Mews, Church Lane, Stoneleigh, Coventry, England, CV8 3ZZ

Director01 March 2014Active
Flat 1 The Old School House, Church Lane, Stoneleigh, CV8 3DN

Director-Active
Flat 3 The Old School House, Church Lane, Stoneleigh, CV8 3DN

Director-Active
Flat 2 The Old School House, Church Lane, Stonleigh, CV8 3DN

Director01 December 1993Active
Flat 2 The Old School House, Church Lane, Stoneleigh, CV8 3DN

Director-Active
Flat 3 The Old School House, Church Lane, Stoneleigh, CV8 3DW

Director01 November 2006Active
The Old School House, School Bell Mews, 3 Church Lane, Stoneleigh, England, CV8 3DN

Director01 February 2014Active
2, Church Lane, Stoneleigh, Coventry, England, CV8 3ZZ

Director25 November 2022Active
Flat 4 The Old School House, Church Lane, Stoneleigh,

Director-Active

People with Significant Control

Mr Krishan Sebastian Turner
Notified on:09 June 2023
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:4, Church Lane, Coventry, England, CV8 3ZZ
Nature of control:
  • Significant influence or control
Mr Krishan Sebastian Turner
Notified on:09 June 2023
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:4, Church Lane, Coventry, England, CV8 3ZZ
Nature of control:
  • Significant influence or control
Mr Terence Storer
Notified on:25 November 2022
Status:Active
Date of birth:June 1934
Nationality:British
Country of residence:England
Address:2, Church Lane, Coventry, England, CV8 3ZZ
Nature of control:
  • Significant influence or control
Mrs Eva Storer
Notified on:25 November 2022
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:England
Address:2, Church Lane, Coventry, England, CV8 3ZZ
Nature of control:
  • Significant influence or control
Mr Kristian Turner
Notified on:20 December 2021
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:4, Church Lane, Coventry, England, CV8 3ZZ
Nature of control:
  • Significant influence or control
Mr Nicholas Birger
Notified on:20 December 2021
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:3, Church Lane, Coventry, England, CV8 3ZZ
Nature of control:
  • Significant influence or control
Mr Russell Andrew Poole
Notified on:30 November 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:The Old School House, Church Lane, Coventry, England, CV8 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger William Gilbert
Notified on:29 June 2016
Status:Active
Date of birth:June 1929
Nationality:British
Country of residence:England
Address:3mc, Siskin Drive, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type micro entity.

Download
2024-01-12Address

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

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.