COLLEGE MEWS MANAGEMENT LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4LY

Company number 01696787
Status Active
Incorporation Date 3 February 1983
Company Type Private Limited Company
Address C/O OLLIS & CO, NELSON HOUSE, HAMILTON TERRACE, HOLLY WALK, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of COLLEGE MEWS MANAGEMENT LIMITED are www.collegemewsmanagement.co.uk, and www.college-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.College Mews Management Limited is a Private Limited Company. The company registration number is 01696787. College Mews Management Limited has been working since 03 February 1983. The present status of the company is Active. The registered address of College Mews Management Limited is C O Ollis Co Nelson House Hamilton Terrace Holly Walk Leamington Spa Warwickshire Cv32 4ly. The company`s financial liabilities are £0.03k. It is £0k against last year. And the total assets are £0.03k, which is £0k against last year. SHELDON BOSLEY ESTATE MANAGEMENT LIMITED is a Secretary of the company. CLARK, Tony is a Director of the company. PRICE, Keith Michael Randle is a Director of the company. REID, Ian Ramsay is a Director of the company. ROWE, Deborah Grace is a Director of the company. Secretary MURRALL, Richard Roy has been resigned. Secretary OLLIS, Kathryn Mary has been resigned. Secretary PARKINSON, Anne has been resigned. Secretary SMITH, Raymond Neville has been resigned. Secretary TOY, Molly Evelyn Patricia has been resigned. Director BLYTHE, Roger Crawford has been resigned. Director COLLIER, Betty Patricia has been resigned. Director COLLIER, Joseph Anthony has been resigned. Director FORSYTH, Gillian Mary has been resigned. Director GOODACRE, Francis Hugh has been resigned. Director JONES, Ronald Philip Sircom has been resigned. Director LANGLEY, Michael Peter has been resigned. Director PARKINSON, Anne has been resigned. Director SHEPHERD, James has been resigned. Director TOY, Molly Evelyn Patricia has been resigned. Director TURNER, David has been resigned. Director WALKER, Gregory Mark has been resigned. The company operates in "Residents property management".


college mews management Key Finiance

LIABILITIES £0.03k
CASH n/a
TOTAL ASSETS £0.03k
All Financial Figures

Current Directors

Secretary
SHELDON BOSLEY ESTATE MANAGEMENT LIMITED
Appointed Date: 24 May 2012

Director
CLARK, Tony
Appointed Date: 06 July 1998
90 years old

Director
PRICE, Keith Michael Randle
Appointed Date: 30 June 2008
88 years old

Director
REID, Ian Ramsay
Appointed Date: 06 September 1997
83 years old

Director
ROWE, Deborah Grace
Appointed Date: 27 June 2011
61 years old

Resigned Directors

Secretary
MURRALL, Richard Roy
Resigned: 13 March 2001
Appointed Date: 29 July 1998

Secretary
OLLIS, Kathryn Mary
Resigned: 27 February 2008
Appointed Date: 13 March 2001

Secretary
PARKINSON, Anne
Resigned: 31 March 1998
Appointed Date: 26 June 1995

Secretary
SMITH, Raymond Neville
Resigned: 24 May 2012
Appointed Date: 27 February 2008

Secretary
TOY, Molly Evelyn Patricia
Resigned: 17 July 1995

Director
BLYTHE, Roger Crawford
Resigned: 29 December 2000
Appointed Date: 21 June 2000
90 years old

Director
COLLIER, Betty Patricia
Resigned: 24 February 1996
Appointed Date: 26 June 1995
93 years old

Director
COLLIER, Joseph Anthony
Resigned: 01 April 1995
99 years old

Director
FORSYTH, Gillian Mary
Resigned: 18 December 2001
Appointed Date: 26 June 1995
83 years old

Director
GOODACRE, Francis Hugh
Resigned: 26 June 1995
109 years old

Director
JONES, Ronald Philip Sircom
Resigned: 24 May 1993
97 years old

Director
LANGLEY, Michael Peter
Resigned: 21 April 2008
Appointed Date: 20 June 2001
64 years old

Director
PARKINSON, Anne
Resigned: 01 March 1999
83 years old

Director
SHEPHERD, James
Resigned: 15 June 2012
Appointed Date: 21 June 2000
90 years old

Director
TOY, Molly Evelyn Patricia
Resigned: 26 June 1995
105 years old

Director
TURNER, David
Resigned: 21 June 2000
Appointed Date: 26 June 1995
68 years old

Director
WALKER, Gregory Mark
Resigned: 14 July 1997
Appointed Date: 24 May 1993
73 years old

COLLEGE MEWS MANAGEMENT LIMITED Events

10 Apr 2017
Micro company accounts made up to 31 December 2016
24 Mar 2017
Confirmation statement made on 20 March 2017 with updates
20 May 2016
Accounts for a dormant company made up to 31 December 2015
24 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 28

01 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 28

...
... and 99 more events
31 Oct 1986
Full accounts made up to 31 December 1985

02 May 1986
Full accounts made up to 31 December 1983

02 May 1986
Full accounts made up to 31 December 1984

02 May 1986
Return made up to 31/12/85; full list of members

06 Feb 1984
Alter mem and arts