COLLEGE MEWS (TIVERTON) MANAGEMENT COMPANY LIMITED
BUDLEIGH SALTERTON

Hellopages » Devon » East Devon » EX9 6LQ

Company number 05207683
Status Active
Incorporation Date 17 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 HIGH STREET, BUDLEIGH SALTERTON, DEVON, EX9 6LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 17 August 2016 with updates; Termination of appointment of Barbara Jean Hill as a director on 26 May 2015. The most likely internet sites of COLLEGE MEWS (TIVERTON) MANAGEMENT COMPANY LIMITED are www.collegemewstivertonmanagementcompany.co.uk, and www.college-mews-tiverton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. College Mews Tiverton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05207683. College Mews Tiverton Management Company Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of College Mews Tiverton Management Company Limited is 18 High Street Budleigh Salterton Devon Ex9 6lq. The company`s financial liabilities are £76.16k. It is £-0.45k against last year. And the total assets are £73.39k, which is £-0.4k against last year. MILBORROW, David Clifford is a Secretary of the company. KEEN, Philip Frederick is a Director of the company. MCADAM, Luke Stuart is a Director of the company. PIKE, Mary Lavinia is a Director of the company. TRESEDER, Susan Ruth is a Director of the company. Secretary MILBORROW, David Clifford has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BLAIR, Alexander has been resigned. Director GRANT, Colin Frederick has been resigned. Director GUNNEY, David John has been resigned. Director HILL, Barbara Jean has been resigned. Director HUMPHRIES, Gordon Edward has been resigned. Director JARVIS, Deirdre has been resigned. Director MEARS, Norah has been resigned. Director MILBORROW, David Clifford has been resigned. Director PARKE, Joy has been resigned. Director RENDLE, John has been resigned. Director STOREY, Nicolas Andrei has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


college mews (tiverton) management company Key Finiance

LIABILITIES £76.16k
-1%
CASH n/a
TOTAL ASSETS £73.39k
-1%
All Financial Figures

Current Directors

Secretary
MILBORROW, David Clifford
Appointed Date: 27 October 2008

Director
KEEN, Philip Frederick
Appointed Date: 11 June 2015
73 years old

Director
MCADAM, Luke Stuart
Appointed Date: 27 February 2013
58 years old

Director
PIKE, Mary Lavinia
Appointed Date: 11 June 2015
87 years old

Director
TRESEDER, Susan Ruth
Appointed Date: 27 February 2013
73 years old

Resigned Directors

Secretary
MILBORROW, David Clifford
Resigned: 27 October 2008
Appointed Date: 27 March 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 March 2007
Appointed Date: 17 August 2004

Director
BLAIR, Alexander
Resigned: 27 June 2013
Appointed Date: 27 March 2007
93 years old

Director
GRANT, Colin Frederick
Resigned: 11 January 2013
Appointed Date: 14 August 2007
90 years old

Director
GUNNEY, David John
Resigned: 14 January 2013
Appointed Date: 27 March 2007
84 years old

Director
HILL, Barbara Jean
Resigned: 26 May 2015
Appointed Date: 09 January 2013
90 years old

Director
HUMPHRIES, Gordon Edward
Resigned: 06 November 2015
Appointed Date: 14 August 2007
92 years old

Director
JARVIS, Deirdre
Resigned: 06 July 2007
Appointed Date: 27 March 2007
85 years old

Director
MEARS, Norah
Resigned: 12 June 2014
Appointed Date: 27 March 2007
93 years old

Director
MILBORROW, David Clifford
Resigned: 27 October 2008
Appointed Date: 27 March 2007
78 years old

Director
PARKE, Joy
Resigned: 11 February 2010
Appointed Date: 27 March 2007
62 years old

Director
RENDLE, John
Resigned: 11 February 2010
Appointed Date: 27 March 2007
77 years old

Director
STOREY, Nicolas Andrei
Resigned: 30 April 2015
Appointed Date: 09 January 2013
62 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 27 March 2007
Appointed Date: 17 August 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 March 2007
Appointed Date: 17 August 2004

COLLEGE MEWS (TIVERTON) MANAGEMENT COMPANY LIMITED Events

06 Mar 2017
Micro company accounts made up to 31 December 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
27 May 2016
Termination of appointment of Barbara Jean Hill as a director on 26 May 2015
11 Feb 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Termination of appointment of Gordon Edward Humphries as a director on 6 November 2015
...
... and 61 more events
30 Sep 2005
Annual return made up to 17/08/05
  • 363(287) ‐ Registered office changed on 30/09/05

09 Sep 2005
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

09 Sep 2005
Accounts for a dormant company made up to 31 December 2004
16 Sep 2004
Accounting reference date shortened from 31/08/05 to 31/12/04
17 Aug 2004
Incorporation