COLLEGE COURT RESIDENTS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 8QP

Company number 01645754
Status Active
Incorporation Date 23 June 1982
Company Type Private Limited Company
Address 15A COLLEGE COURT, HIGH STREET, TETTENHALL, WOLVERHAMPTON, WEST MIDLANDS, WV6 8QP
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 750 . The most likely internet sites of COLLEGE COURT RESIDENTS LIMITED are www.collegecourtresidents.co.uk, and www.college-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. College Court Residents Limited is a Private Limited Company. The company registration number is 01645754. College Court Residents Limited has been working since 23 June 1982. The present status of the company is Active. The registered address of College Court Residents Limited is 15a College Court High Street Tettenhall Wolverhampton West Midlands Wv6 8qp. The company`s financial liabilities are £26.52k. It is £4.06k against last year. And the total assets are £27.8k, which is £4.19k against last year. BREWER, Joyce Edna is a Secretary of the company. BREWER, Joyce Edna is a Director of the company. HARTNESS, David Laurence is a Director of the company. WHITE, Dianne is a Director of the company. Secretary MILLER, Christine Ellen has been resigned. Director HEYWOOD, John Frederick has been resigned. Director MAYLOTT, Louise Jayne has been resigned. Director MCCUTCHEON, Sam has been resigned. Director MILLER, Christine Ellen has been resigned. Director MILLER, Christine Ellen has been resigned. Director STEVENS, Mark David has been resigned. Director TAYLOR, Christopher Bate has been resigned. Director WHITE, Dianne has been resigned. Director WHITEHOUSE, Lesley Jean has been resigned. Director WHITEHOUSE, Lesley Jean has been resigned. The company operates in "Combined office administrative service activities".


college court residents Key Finiance

LIABILITIES £26.52k
+18%
CASH n/a
TOTAL ASSETS £27.8k
+17%
All Financial Figures

Current Directors

Secretary
BREWER, Joyce Edna
Appointed Date: 01 September 2000

Director
BREWER, Joyce Edna
Appointed Date: 21 May 1998
96 years old

Director
HARTNESS, David Laurence
Appointed Date: 20 May 1999
60 years old

Director
WHITE, Dianne
Appointed Date: 01 June 2004
77 years old

Resigned Directors

Secretary
MILLER, Christine Ellen
Resigned: 01 September 2000

Director
HEYWOOD, John Frederick
Resigned: 30 June 1992
80 years old

Director
MAYLOTT, Louise Jayne
Resigned: 09 September 1998
Appointed Date: 15 May 1996
59 years old

Director
MCCUTCHEON, Sam
Resigned: 01 March 1998
Appointed Date: 15 May 1996
85 years old

Director
MILLER, Christine Ellen
Resigned: 31 August 2000
Appointed Date: 01 March 1998
71 years old

Director
MILLER, Christine Ellen
Resigned: 15 May 1996
71 years old

Director
STEVENS, Mark David
Resigned: 01 June 2004
Appointed Date: 26 March 2004
69 years old

Director
TAYLOR, Christopher Bate
Resigned: 08 April 1992
71 years old

Director
WHITE, Dianne
Resigned: 04 November 1994
Appointed Date: 27 May 1993
77 years old

Director
WHITEHOUSE, Lesley Jean
Resigned: 24 February 2004
Appointed Date: 06 August 2000
84 years old

Director
WHITEHOUSE, Lesley Jean
Resigned: 15 May 1996
84 years old

Persons With Significant Control

Miss Joyce Edna Brewer
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

COLLEGE COURT RESIDENTS LIMITED Events

08 Apr 2017
Confirmation statement made on 3 April 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 29 February 2016
13 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 750

11 Jun 2015
Total exemption small company accounts made up to 28 February 2015
09 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 750

...
... and 84 more events
29 Sep 1986
Accounts for a small company made up to 28 February 1986

29 Sep 1986
Accounting reference date shortened from 31/03 to 28/02

22 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1986
Return made up to 08/04/86; full list of members

06 Jun 1986
New director appointed